- Company Overview for SMALL OFFICE SUPPLIES LIMITED (01649338)
- Filing history for SMALL OFFICE SUPPLIES LIMITED (01649338)
- People for SMALL OFFICE SUPPLIES LIMITED (01649338)
- Charges for SMALL OFFICE SUPPLIES LIMITED (01649338)
- Insolvency for SMALL OFFICE SUPPLIES LIMITED (01649338)
- More for SMALL OFFICE SUPPLIES LIMITED (01649338)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
17 Jul 2017 | PSC01 | Notification of Michael Bower as a person with significant control on 6 April 2016 | |
11 Jul 2017 | CS01 | Confirmation statement made on 12 May 2017 with updates | |
21 Mar 2017 | AA | Total exemption small company accounts made up to 31 December 2015 | |
23 Dec 2016 | AA01 | Previous accounting period shortened from 30 December 2015 to 29 December 2015 | |
22 Dec 2016 | AD01 | Registered office address changed from Airedale Buildings, North Street Keighley West Yorkshire BD21 3AA to 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY on 22 December 2016 | |
30 Sep 2016 | AA01 | Previous accounting period shortened from 31 December 2015 to 30 December 2015 | |
10 Jun 2016 | AR01 |
Annual return made up to 12 May 2016 with full list of shareholders
Statement of capital on 2016-06-10
|
|
23 May 2016 | MR01 | Registration of charge 016493380005, created on 20 May 2016 | |
20 May 2016 | MR01 | Registration of charge 016493380004, created on 20 May 2016 | |
13 May 2016 | MR04 | Satisfaction of charge 1 in full | |
04 Dec 2015 | MR01 | Registration of charge 016493380003, created on 25 November 2015 | |
07 Sep 2015 | TM01 | Termination of appointment of Edward George Randall Small as a director on 4 September 2015 | |
07 Sep 2015 | TM01 | Termination of appointment of Wendy Small as a director on 4 September 2015 | |
01 Sep 2015 | AP01 | Appointment of Mr Michael John Bower as a director on 1 September 2015 | |
19 May 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
18 May 2015 | AR01 |
Annual return made up to 12 May 2015 with full list of shareholders
Statement of capital on 2015-05-18
|
|
16 May 2014 | AR01 |
Annual return made up to 12 May 2014 with full list of shareholders
Statement of capital on 2014-05-16
|
|
16 Apr 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
20 May 2013 | AR01 | Annual return made up to 12 May 2013 with full list of shareholders | |
20 May 2013 | CH01 | Director's details changed for Donna Marie Durkin on 21 January 2012 | |
23 Apr 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
18 May 2012 | CH03 | Secretary's details changed for Donna Marie Durkin on 23 January 2012 | |
14 May 2012 | AR01 | Annual return made up to 12 May 2012 with full list of shareholders | |
29 Feb 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
13 May 2011 | AR01 | Annual return made up to 12 May 2011 with full list of shareholders |