Based in Birmingham, Direct Building Supplies Truro Ltd was founded on 05 May 1992, it has a status of "Liquidation". The companies directors are listed as Dempsey, George Albert, Kneebone, David, Pattison, Howard Thomas, Whittaker, Ian Derek. Currently we aren't aware of the number of employees at the this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DEMPSEY, George Albert | 21 May 1992 | 01 April 2000 | 1 |
KNEEBONE, David | 21 May 1992 | 09 June 2006 | 1 |
PATTISON, Howard Thomas | 21 May 1992 | 29 September 2001 | 1 |
WHITTAKER, Ian Derek | 29 September 2001 | 09 June 2006 | 1 |
Document Type | Date | |
---|---|---|
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 29 September 2020 | |
AD01 - Change of registered office address | 28 September 2020 | |
RESOLUTIONS - N/A | 25 September 2020 | |
LIQ01 - N/A | 25 September 2020 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 25 September 2020 | |
RESOLUTIONS - N/A | 06 July 2020 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 02 July 2020 | |
SH19 - Statement of capital | 02 July 2020 | |
CAP-SS - N/A | 02 July 2020 | |
MA - Memorandum and Articles | 02 July 2020 | |
CS01 - N/A | 21 May 2020 | |
AA - Annual Accounts | 20 September 2019 | |
CS01 - N/A | 09 May 2019 | |
AA - Annual Accounts | 26 June 2018 | |
CS01 - N/A | 01 May 2018 | |
TM01 - Termination of appointment of director | 13 March 2018 | |
AA - Annual Accounts | 20 September 2017 | |
AP01 - Appointment of director | 19 July 2017 | |
TM01 - Termination of appointment of director | 19 July 2017 | |
AP01 - Appointment of director | 11 July 2017 | |
CS01 - N/A | 24 May 2017 | |
AA - Annual Accounts | 22 September 2016 | |
AR01 - Annual Return | 26 May 2016 | |
MR04 - N/A | 23 October 2015 | |
MR04 - N/A | 23 October 2015 | |
AA - Annual Accounts | 13 October 2015 | |
AR01 - Annual Return | 18 May 2015 | |
AA - Annual Accounts | 02 October 2014 | |
TM02 - Termination of appointment of secretary | 01 October 2014 | |
AP02 - Appointment of corporate director | 23 September 2014 | |
RESOLUTIONS - N/A | 10 July 2014 | |
AR01 - Annual Return | 02 June 2014 | |
TM01 - Termination of appointment of director | 14 January 2014 | |
CH01 - Change of particulars for director | 12 November 2013 | |
AA - Annual Accounts | 25 September 2013 | |
AR01 - Annual Return | 21 May 2013 | |
AP01 - Appointment of director | 07 May 2013 | |
TM01 - Termination of appointment of director | 20 March 2013 | |
TM01 - Termination of appointment of director | 15 March 2013 | |
TM01 - Termination of appointment of director | 06 March 2013 | |
AA - Annual Accounts | 02 October 2012 | |
AR01 - Annual Return | 28 May 2012 | |
AR01 - Annual Return | 26 May 2011 | |
AA - Annual Accounts | 14 April 2011 | |
AA - Annual Accounts | 14 September 2010 | |
AR01 - Annual Return | 27 May 2010 | |
AA - Annual Accounts | 27 September 2009 | |
363a - Annual Return | 27 May 2009 | |
363a - Annual Return | 27 May 2008 | |
AA - Annual Accounts | 13 February 2008 | |
287 - Change in situation or address of Registered Office | 05 February 2008 | |
AA - Annual Accounts | 02 November 2007 | |
363a - Annual Return | 12 June 2007 | |
353 - Register of members | 05 July 2006 | |
288a - Notice of appointment of directors or secretaries | 20 June 2006 | |
288a - Notice of appointment of directors or secretaries | 20 June 2006 | |
288a - Notice of appointment of directors or secretaries | 20 June 2006 | |
288b - Notice of resignation of directors or secretaries | 16 June 2006 | |
288b - Notice of resignation of directors or secretaries | 16 June 2006 | |
AA - Annual Accounts | 06 June 2006 | |
363a - Annual Return | 10 May 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 05 December 2005 | |
225 - Change of Accounting Reference Date | 02 September 2005 | |
363s - Annual Return | 16 May 2005 | |
AA - Annual Accounts | 05 April 2005 | |
MISC - Miscellaneous document | 15 March 2005 | |
287 - Change in situation or address of Registered Office | 31 August 2004 | |
363s - Annual Return | 09 June 2004 | |
AA - Annual Accounts | 26 March 2004 | |
363s - Annual Return | 10 June 2003 | |
AA - Annual Accounts | 18 April 2003 | |
363s - Annual Return | 24 June 2002 | |
288a - Notice of appointment of directors or secretaries | 24 June 2002 | |
288a - Notice of appointment of directors or secretaries | 15 May 2002 | |
287 - Change in situation or address of Registered Office | 15 May 2002 | |
AA - Annual Accounts | 15 April 2002 | |
288b - Notice of resignation of directors or secretaries | 31 October 2001 | |
288b - Notice of resignation of directors or secretaries | 16 October 2001 | |
363s - Annual Return | 16 May 2001 | |
AA - Annual Accounts | 13 March 2001 | |
AA - Annual Accounts | 16 June 2000 | |
363s - Annual Return | 31 May 2000 | |
288a - Notice of appointment of directors or secretaries | 17 April 2000 | |
288b - Notice of resignation of directors or secretaries | 17 April 2000 | |
363s - Annual Return | 06 June 1999 | |
AA - Annual Accounts | 23 March 1999 | |
AAMD - Amended Accounts | 01 June 1998 | |
363s - Annual Return | 27 May 1998 | |
AA - Annual Accounts | 22 May 1998 | |
395 - Particulars of a mortgage or charge | 18 September 1997 | |
RESOLUTIONS - N/A | 29 July 1997 | |
395 - Particulars of a mortgage or charge | 26 June 1997 | |
363s - Annual Return | 09 May 1997 | |
AA - Annual Accounts | 09 April 1997 | |
363s - Annual Return | 17 May 1996 | |
AA - Annual Accounts | 22 January 1996 | |
363s - Annual Return | 23 May 1995 | |
AA - Annual Accounts | 23 December 1994 | |
363s - Annual Return | 18 May 1994 | |
AA - Annual Accounts | 10 March 1994 | |
363s - Annual Return | 14 May 1993 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 09 October 1992 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 09 October 1992 | |
MEM/ARTS - N/A | 08 June 1992 | |
287 - Change in situation or address of Registered Office | 08 June 1992 | |
288 - N/A | 08 June 1992 | |
288 - N/A | 08 June 1992 | |
288 - N/A | 08 June 1992 | |
288 - N/A | 08 June 1992 | |
CERTNM - Change of name certificate | 02 June 1992 | |
MISC - Miscellaneous document | 05 May 1992 | |
NEWINC - New incorporation documents | 05 May 1992 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage deed | 30 July 1997 | Fully Satisfied |
N/A |
Debenture | 25 June 1997 | Fully Satisfied |
N/A |