Costhorpe Building Products Ltd was registered on 10 March 1995, it's status at Companies House is "Active". The current directors of this business are listed as Shadbolt, Christopher John, Starr, Wayne John in the Companies House registry. We don't currently know the number of employees at the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SHADBOLT, Christopher John | 10 March 1995 | 31 July 2019 | 1 |
STARR, Wayne John | 10 March 1995 | 31 July 2019 | 1 |
Document Type | Date | |
---|---|---|
PSC01 - N/A | 26 June 2020 | |
CS01 - N/A | 26 June 2020 | |
PSC07 - N/A | 26 June 2020 | |
AA - Annual Accounts | 24 June 2020 | |
TM01 - Termination of appointment of director | 15 May 2020 | |
CS01 - N/A | 10 April 2020 | |
TM01 - Termination of appointment of director | 01 August 2019 | |
TM01 - Termination of appointment of director | 01 August 2019 | |
PSC02 - N/A | 01 August 2019 | |
PSC07 - N/A | 01 August 2019 | |
PSC07 - N/A | 01 August 2019 | |
AP01 - Appointment of director | 01 August 2019 | |
AP01 - Appointment of director | 01 August 2019 | |
TM02 - Termination of appointment of secretary | 01 August 2019 | |
MR01 - N/A | 31 July 2019 | |
MR04 - N/A | 31 July 2019 | |
MR04 - N/A | 31 July 2019 | |
AA - Annual Accounts | 30 July 2019 | |
CS01 - N/A | 11 March 2019 | |
AA - Annual Accounts | 25 September 2018 | |
CS01 - N/A | 09 March 2018 | |
AA - Annual Accounts | 04 April 2017 | |
CS01 - N/A | 10 March 2017 | |
AA - Annual Accounts | 12 May 2016 | |
AR01 - Annual Return | 11 March 2016 | |
AA - Annual Accounts | 23 April 2015 | |
AR01 - Annual Return | 11 March 2015 | |
AA - Annual Accounts | 17 April 2014 | |
AR01 - Annual Return | 12 March 2014 | |
AA - Annual Accounts | 21 June 2013 | |
AR01 - Annual Return | 12 March 2013 | |
AA - Annual Accounts | 14 September 2012 | |
AR01 - Annual Return | 12 March 2012 | |
AA - Annual Accounts | 20 June 2011 | |
AR01 - Annual Return | 11 May 2011 | |
AA - Annual Accounts | 17 May 2010 | |
AR01 - Annual Return | 23 March 2010 | |
CH03 - Change of particulars for secretary | 23 March 2010 | |
CH01 - Change of particulars for director | 23 March 2010 | |
CH01 - Change of particulars for director | 23 March 2010 | |
AA - Annual Accounts | 25 June 2009 | |
363a - Annual Return | 10 March 2009 | |
287 - Change in situation or address of Registered Office | 07 February 2009 | |
AA - Annual Accounts | 18 August 2008 | |
363s - Annual Return | 23 June 2008 | |
AA - Annual Accounts | 24 May 2007 | |
363a - Annual Return | 15 March 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 15 March 2007 | |
363a - Annual Return | 08 May 2006 | |
AA - Annual Accounts | 29 March 2006 | |
363s - Annual Return | 10 May 2005 | |
AA - Annual Accounts | 13 April 2005 | |
AA - Annual Accounts | 06 October 2004 | |
363s - Annual Return | 05 March 2004 | |
363s - Annual Return | 12 May 2003 | |
AA - Annual Accounts | 29 April 2003 | |
395 - Particulars of a mortgage or charge | 02 April 2003 | |
225 - Change of Accounting Reference Date | 08 March 2003 | |
AA - Annual Accounts | 19 August 2002 | |
363s - Annual Return | 05 April 2002 | |
AA - Annual Accounts | 21 June 2001 | |
363s - Annual Return | 18 April 2001 | |
AA - Annual Accounts | 30 May 2000 | |
363s - Annual Return | 31 March 2000 | |
AAMD - Amended Accounts | 08 November 1999 | |
AA - Annual Accounts | 15 April 1999 | |
363s - Annual Return | 30 March 1999 | |
363s - Annual Return | 25 June 1998 | |
AA - Annual Accounts | 28 April 1998 | |
AA - Annual Accounts | 03 September 1997 | |
363s - Annual Return | 06 March 1997 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 02 February 1997 | |
AA - Annual Accounts | 10 July 1996 | |
363s - Annual Return | 06 March 1996 | |
288 - N/A | 17 January 1996 | |
288 - N/A | 17 January 1996 | |
288 - N/A | 10 August 1995 | |
288 - N/A | 10 August 1995 | |
287 - Change in situation or address of Registered Office | 10 August 1995 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 03 August 1995 | |
395 - Particulars of a mortgage or charge | 08 June 1995 | |
NEWINC - New incorporation documents | 10 March 1995 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 31 July 2019 | Outstanding |
N/A |
Fixed and floating charge | 24 March 2003 | Fully Satisfied |
N/A |
Mortgage debenture | 31 May 1995 | Fully Satisfied |
N/A |