Download leads from Nexok and grow your business. Find out more

Building Supplies Online Limited

Documents

Total Documents103
Total Pages569

Filing History

17 December 2020Total exemption full accounts made up to 31 March 2020
22 July 2020Termination of appointment of John Michael Naylor-Leyland as a director on 22 July 2020
22 July 2020Appointment of Rishabh Narayan Mulchandani as a director on 22 July 2020
22 July 2020Director's details changed for Rishabh Narayan Mulchandani on 22 July 2020
17 June 2020Confirmation statement made on 5 June 2020 with updates
30 December 2019Total exemption full accounts made up to 31 March 2019
30 November 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
30 November 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
21 November 2019Statement of capital following an allotment of shares on 15 November 2019
  • GBP 2,052,294.374
21 November 2019Change of details for Caingorm Acquisitions 4 Limited as a person with significant control on 15 November 2019
14 June 2019Confirmation statement made on 5 June 2019 with updates
2 April 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
25 March 2019Statement of capital following an allotment of shares on 22 March 2019
  • GBP 108.37425
7 January 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
21 December 2018Total exemption full accounts made up to 31 March 2018
21 December 2018Appointment of Mr Anthony Stockil as a director on 28 November 2018
21 December 2018Statement of capital following an allotment of shares on 28 November 2018
  • GBP 106.020775
5 June 2018Confirmation statement made on 5 June 2018 with updates
9 January 2018Confirmation statement made on 2 January 2018 with updates
13 December 2017Appointment of Mr John Michael Naylor-Leyland as a director on 24 November 2017
13 December 2017Appointment of Mr Jean-Christophe Ronald Louis Declerck as a director on 24 November 2017
11 December 2017Appointment of Mr Warren George Gee as a director on 24 November 2017
11 December 2017Statement of capital following an allotment of shares on 24 November 2017
  • GBP 106.019
11 December 2017Termination of appointment of Graham Baldwin as a director on 24 November 2017
11 December 2017Appointment of Mr Alexander Francis Temple Bayliss as a director on 24 November 2017
7 December 2017Total exemption full accounts made up to 31 March 2017
7 December 2017Total exemption full accounts made up to 31 March 2017
6 December 2017Director's details changed for Mr Craig Jonathan Baldwin on 1 February 2014
6 December 2017Cessation of Craig Baldwin as a person with significant control on 24 November 2017
6 December 2017Cessation of Ian Baldwin as a person with significant control on 24 November 2017
6 December 2017Director's details changed for Mr Ian Anthony Baldwin on 1 October 2015
6 December 2017Director's details changed for Mr Craig Jonathan Baldwin on 1 February 2014
6 December 2017Notification of Caingorm Acquisitions 4 Limited as a person with significant control on 24 November 2017
6 December 2017Director's details changed for Mr Ian Anthony Baldwin on 1 October 2015
5 December 2017Sub-division of shares on 24 November 2017
5 December 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re-classified 24/11/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
5 December 2017Change of share class name or designation
5 December 2017Sub-division of shares on 24 November 2017
5 December 2017Change of share class name or designation
4 December 2017Resolutions
  • RES13 ‐ That the 100 shares of £1.00 (one pound sterling) each in the capital of the company which at the time of the passing of this resolution are registered in the name of graham baldwin (10 ordinary shares of £1.00 each), ian baldwin (55 ordinary shares of £1.00 each) and craig baldwin (35 ordinary shares of £1.00 each); be sub-divided into 100,000 ordinary shares of £100,000 ordinary shares of £0.001 (one tenth of a penny sterling) each. 24/11/2017
4 August 2017Registered office address changed from Unit 5 Penhill Industrial Park Beaumont Road Banbury Oxfordshire OX16 1RW to Unit 1H and 1J Vantage Business Park Bloxham Road Banbury OX16 9UX on 4 August 2017
4 August 2017Registered office address changed from Unit 5 Penhill Industrial Park Beaumont Road Banbury Oxfordshire OX16 1RW to Unit 1H and 1J Vantage Business Park Bloxham Road Banbury OX16 9UX on 4 August 2017
17 February 2017Confirmation statement made on 6 January 2017 with updates
17 February 2017Confirmation statement made on 6 January 2017 with updates
25 January 2017Current accounting period extended from 31 January 2017 to 31 March 2017
25 January 2017Current accounting period extended from 31 January 2017 to 31 March 2017
5 August 2016Total exemption small company accounts made up to 31 January 2016
5 August 2016Total exemption small company accounts made up to 31 January 2016
7 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 100
7 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 100
23 June 2015Total exemption small company accounts made up to 31 January 2015
23 June 2015Total exemption small company accounts made up to 31 January 2015
23 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 100
23 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 100
23 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 100
4 November 2014Registered office address changed from Unit 8 Penhill Industrial Park, Beaumont Road Banbury Oxfordshire OX16 1RW to Unit 5 Penhill Industrial Park Beaumont Road Banbury Oxfordshire OX16 1RW on 4 November 2014
4 November 2014Registered office address changed from Unit 8 Penhill Industrial Park, Beaumont Road Banbury Oxfordshire OX16 1RW to Unit 5 Penhill Industrial Park Beaumont Road Banbury Oxfordshire OX16 1RW on 4 November 2014
4 November 2014Registered office address changed from Unit 8 Penhill Industrial Park, Beaumont Road Banbury Oxfordshire OX16 1RW to Unit 5 Penhill Industrial Park Beaumont Road Banbury Oxfordshire OX16 1RW on 4 November 2014
20 October 2014Total exemption small company accounts made up to 31 January 2014
20 October 2014Total exemption small company accounts made up to 31 January 2014
14 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 100
14 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 100
14 January 2014Director's details changed for Graham Baldwin on 31 December 2013
14 January 2014Director's details changed for Graham Baldwin on 31 December 2013
14 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 100
22 April 2013Total exemption small company accounts made up to 31 January 2013
22 April 2013Total exemption small company accounts made up to 31 January 2013
3 March 2013Registered office address changed from 4a Chester Road Gresford Wrexham Clwyd LL12 8TN on 3 March 2013
3 March 2013Registered office address changed from 4a Chester Road Gresford Wrexham Clwyd LL12 8TN on 3 March 2013
3 March 2013Registered office address changed from 4a Chester Road Gresford Wrexham Clwyd LL12 8TN on 3 March 2013
8 February 2013Annual return made up to 6 January 2013 with a full list of shareholders
8 February 2013Annual return made up to 6 January 2013 with a full list of shareholders
8 February 2013Annual return made up to 6 January 2013 with a full list of shareholders
30 April 2012Total exemption small company accounts made up to 31 January 2012
30 April 2012Total exemption small company accounts made up to 31 January 2012
3 April 2012Statement of capital following an allotment of shares on 1 February 2012
  • GBP 100
3 April 2012Appointment of Mr Craig Jonathan Baldwin as a director
3 April 2012Appointment of Mr Craig Jonathan Baldwin as a director
3 April 2012Statement of capital following an allotment of shares on 1 February 2012
  • GBP 100
3 April 2012Statement of capital following an allotment of shares on 1 February 2012
  • GBP 100
21 February 2012Annual return made up to 6 January 2012 with a full list of shareholders
21 February 2012Annual return made up to 6 January 2012 with a full list of shareholders
21 February 2012Annual return made up to 6 January 2012 with a full list of shareholders
27 April 2011Total exemption small company accounts made up to 31 January 2011
27 April 2011Total exemption small company accounts made up to 31 January 2011
17 January 2011Appointment of Mr Ian Baldwin as a director
17 January 2011Annual return made up to 6 January 2011 with a full list of shareholders
17 January 2011Annual return made up to 6 January 2011 with a full list of shareholders
17 January 2011Annual return made up to 6 January 2011 with a full list of shareholders
17 January 2011Appointment of Mr Ian Baldwin as a director
21 December 2010Statement of capital following an allotment of shares on 6 January 2010
  • GBP 2
21 December 2010Statement of capital following an allotment of shares on 6 January 2010
  • GBP 2
21 December 2010Statement of capital following an allotment of shares on 6 January 2010
  • GBP 2
10 February 2010Appointment of Graham Baldwin as a director
10 February 2010Appointment of Graham Baldwin as a director
7 January 2010Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 7 January 2010
7 January 2010Termination of appointment of Graham Cowan as a director
7 January 2010Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 7 January 2010
7 January 2010Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 7 January 2010
7 January 2010Termination of appointment of Graham Cowan as a director
6 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
6 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
6 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
Sign up now to grow your client base. Plans & Pricing