Cumbria Building Supplies Ltd was founded on 08 June 2000 with its registered office in Carlisle in Cumbria, it's status is listed as "Active". We don't know the number of employees at this organisation. Elliot, Darrell Adrian, Blythe, Paul, Elliot, Jack, Elliot, Luke, Reed, David are the current directors of this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ELLIOT, Darrell Adrian | 08 June 2000 | - | 1 |
BLYTHE, Paul | 08 June 2000 | 28 August 2019 | 1 |
ELLIOT, Jack | 31 July 2019 | 07 October 2019 | 1 |
ELLIOT, Luke | 31 July 2019 | 07 October 2019 | 1 |
REED, David | 08 June 2000 | 28 August 2019 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 19 August 2020 | |
CS01 - N/A | 21 June 2020 | |
SH01 - Return of Allotment of shares | 22 October 2019 | |
TM01 - Termination of appointment of director | 08 October 2019 | |
TM01 - Termination of appointment of director | 08 October 2019 | |
TM01 - Termination of appointment of director | 08 October 2019 | |
PSC02 - N/A | 02 September 2019 | |
PSC07 - N/A | 02 September 2019 | |
PSC07 - N/A | 02 September 2019 | |
TM01 - Termination of appointment of director | 02 September 2019 | |
AP01 - Appointment of director | 01 August 2019 | |
AP01 - Appointment of director | 31 July 2019 | |
AA - Annual Accounts | 23 July 2019 | |
CS01 - N/A | 18 June 2019 | |
AA - Annual Accounts | 24 July 2018 | |
CS01 - N/A | 18 June 2018 | |
AA - Annual Accounts | 27 June 2017 | |
CS01 - N/A | 20 June 2017 | |
AR01 - Annual Return | 25 June 2016 | |
AA - Annual Accounts | 08 June 2016 | |
AR01 - Annual Return | 09 June 2015 | |
AA - Annual Accounts | 27 April 2015 | |
AR01 - Annual Return | 03 July 2014 | |
AA - Annual Accounts | 02 July 2014 | |
AR01 - Annual Return | 26 June 2013 | |
AA - Annual Accounts | 09 May 2013 | |
AA - Annual Accounts | 10 July 2012 | |
AR01 - Annual Return | 23 June 2012 | |
AR01 - Annual Return | 16 June 2011 | |
AA - Annual Accounts | 26 May 2011 | |
AR01 - Annual Return | 24 June 2010 | |
CH01 - Change of particulars for director | 24 June 2010 | |
CH01 - Change of particulars for director | 24 June 2010 | |
CH01 - Change of particulars for director | 24 June 2010 | |
AA - Annual Accounts | 20 May 2010 | |
CH03 - Change of particulars for secretary | 16 November 2009 | |
CH01 - Change of particulars for director | 16 November 2009 | |
CH01 - Change of particulars for director | 16 November 2009 | |
CH01 - Change of particulars for director | 16 November 2009 | |
RESOLUTIONS - N/A | 14 November 2009 | |
CC04 - Statement of companies objects | 14 November 2009 | |
AA - Annual Accounts | 25 June 2009 | |
363a - Annual Return | 10 June 2009 | |
363a - Annual Return | 12 June 2008 | |
AA - Annual Accounts | 10 June 2008 | |
363a - Annual Return | 03 July 2007 | |
AA - Annual Accounts | 29 May 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 31 January 2007 | |
AA - Annual Accounts | 14 September 2006 | |
363a - Annual Return | 24 July 2006 | |
395 - Particulars of a mortgage or charge | 14 September 2005 | |
AA - Annual Accounts | 15 July 2005 | |
363s - Annual Return | 11 July 2005 | |
225 - Change of Accounting Reference Date | 12 January 2005 | |
AA - Annual Accounts | 07 December 2004 | |
363s - Annual Return | 15 June 2004 | |
AA - Annual Accounts | 02 June 2004 | |
363s - Annual Return | 17 June 2003 | |
AA - Annual Accounts | 24 February 2003 | |
363s - Annual Return | 19 June 2002 | |
AA - Annual Accounts | 08 February 2002 | |
363s - Annual Return | 21 June 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 18 June 2001 | |
225 - Change of Accounting Reference Date | 06 November 2000 | |
287 - Change in situation or address of Registered Office | 04 August 2000 | |
395 - Particulars of a mortgage or charge | 13 July 2000 | |
288b - Notice of resignation of directors or secretaries | 07 July 2000 | |
288b - Notice of resignation of directors or secretaries | 07 July 2000 | |
288a - Notice of appointment of directors or secretaries | 07 July 2000 | |
288a - Notice of appointment of directors or secretaries | 07 July 2000 | |
288a - Notice of appointment of directors or secretaries | 07 July 2000 | |
NEWINC - New incorporation documents | 08 June 2000 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 24 August 2005 | Fully Satisfied |
N/A |
Mortgage debenture | 10 July 2000 | Outstanding |
N/A |