- Company Overview for SUPERBSWEETS LIMITED (02139189)
- Filing history for SUPERBSWEETS LIMITED (02139189)
- People for SUPERBSWEETS LIMITED (02139189)
- Charges for SUPERBSWEETS LIMITED (02139189)
- More for SUPERBSWEETS LIMITED (02139189)
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) |
---|---|---|---|
27 Nov 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
31 Mar 2017 | CS01 | Confirmation statement made on 23 March 2017 with updates | |
08 Nov 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
13 Jul 2016 | CH01 | Director's details changed for Mrs Sarina Doal on 11 April 2016 | |
04 Jul 2016 | MR01 | Registration of charge 021391890002, created on 1 July 2016 | |
29 Jun 2016 | AP03 | Appointment of Mr Harvinder Singh Doal as a secretary on 29 June 2016 | |
22 Apr 2016 | AR01 |
Annual return made up to 23 March 2016 with full list of shareholders
Statement of capital on 2016-04-22
|
|
26 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
22 May 2015 | AP03 | Appointment of Mr Bryn Hughes as a secretary on 22 May 2015 | |
30 Mar 2015 | AR01 |
Annual return made up to 23 March 2015 with full list of shareholders
Statement of capital on 2015-03-30
|
|
25 Nov 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
01 Apr 2014 | AR01 |
Annual return made up to 23 March 2014 with full list of shareholders
Statement of capital on 2014-04-01
|
|
29 Nov 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
26 Mar 2013 | AR01 | Annual return made up to 23 March 2013 with full list of shareholders | |
20 Nov 2012 | AA | Total exemption small company accounts made up to 29 February 2012 | |
16 Nov 2012 | AA01 | Previous accounting period shortened from 31 March 2012 to 29 February 2012 | |
12 Nov 2012 | AD01 | Registered office address changed from 20 Porters Lane Oakwood Derby Derbyshire DE21 4FZ United Kingdom on 12 November 2012 | |
11 Nov 2012 | TM02 | Termination of appointment of David Cadwallader as a secretary | |
11 Nov 2012 | TM01 | Termination of appointment of Hazel Coleman as a director | |
11 Nov 2012 | TM01 | Termination of appointment of James Coleman as a director | |
11 Nov 2012 | AP01 | Appointment of Mrs Sarina Doal as a director | |
30 Mar 2012 | AR01 | Annual return made up to 23 March 2012 with full list of shareholders | |
04 May 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
25 Mar 2011 | AR01 | Annual return made up to 23 March 2011 with full list of shareholders | |
26 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 |