About

Registered Number: 06407231
Date of Incorporation: 23/10/2007 (16 years and 6 months ago)
Company Status: Active
Registered Address: Unit 1b Stratford Court, Cranmore Boulevard, Solihull, B90 4QT

 

Celuform Building Products Ltd was registered on 23 October 2007 and has its registered office in Solihull, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the Celuform Building Products Ltd. The organisation has no directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 28 September 2020
CS01 - N/A 23 October 2019
AA - Annual Accounts 24 September 2019
CS01 - N/A 23 October 2018
AD04 - Change of location of company records to the registered office 23 October 2018
CH04 - Change of particulars for corporate secretary 23 October 2018
AA - Annual Accounts 19 September 2018
CH01 - Change of particulars for director 04 September 2018
PSC05 - N/A 23 February 2018
CS01 - N/A 30 October 2017
AA - Annual Accounts 17 July 2017
CS01 - N/A 26 October 2016
AA - Annual Accounts 25 August 2016
AR01 - Annual Return 16 November 2015
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 02 November 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 November 2015
AA - Annual Accounts 14 August 2015
CH01 - Change of particulars for director 08 December 2014
CH01 - Change of particulars for director 08 December 2014
AD01 - Change of registered office address 28 November 2014
AR01 - Annual Return 27 October 2014
AA - Annual Accounts 03 October 2014
TM01 - Termination of appointment of director 29 July 2014
AP01 - Appointment of director 14 July 2014
AR01 - Annual Return 23 October 2013
AA - Annual Accounts 08 August 2013
TM01 - Termination of appointment of director 21 January 2013
TM01 - Termination of appointment of director 21 January 2013
TM01 - Termination of appointment of director 21 January 2013
TM01 - Termination of appointment of director 21 January 2013
AP01 - Appointment of director 17 January 2013
AR01 - Annual Return 23 October 2012
AA - Annual Accounts 04 October 2012
AP04 - Appointment of corporate secretary 03 April 2012
AD01 - Change of registered office address 03 April 2012
AA01 - Change of accounting reference date 02 April 2012
TM02 - Termination of appointment of secretary 02 April 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 02 February 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 02 February 2012
AD01 - Change of registered office address 26 January 2012
AP01 - Appointment of director 12 December 2011
AR01 - Annual Return 25 November 2011
AA - Annual Accounts 12 July 2011
AP01 - Appointment of director 28 February 2011
AP01 - Appointment of director 28 February 2011
AR01 - Annual Return 06 December 2010
AP01 - Appointment of director 15 October 2010
TM01 - Termination of appointment of director 14 October 2010
AA - Annual Accounts 03 August 2010
TM01 - Termination of appointment of director 17 February 2010
AA - Annual Accounts 09 January 2010
AR01 - Annual Return 13 November 2009
AD01 - Change of registered office address 13 November 2009
363a - Annual Return 20 February 2009
288c - Notice of change of directors or secretaries or in their particulars 20 February 2009
RESOLUTIONS - N/A 10 January 2008
RESOLUTIONS - N/A 10 January 2008
395 - Particulars of a mortgage or charge 22 December 2007
395 - Particulars of a mortgage or charge 22 November 2007
NEWINC - New incorporation documents 23 October 2007

Mortgages & Charges

Description Date Status Charge by
Chattel mortgage 20 December 2007 Fully Satisfied

N/A

Debenture 14 November 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.