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.
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Chattel mortgage | 20 December 2007 | Fully Satisfied |
N/A |
Debenture | 14 November 2007 | Fully Satisfied |
N/A |