- Company Overview for ALLSAND SUPPLIES LIMITED (03036575)
- Filing history for ALLSAND SUPPLIES LIMITED (03036575)
- People for ALLSAND SUPPLIES LIMITED (03036575)
- Charges for ALLSAND SUPPLIES LIMITED (03036575)
- More for ALLSAND SUPPLIES LIMITED (03036575)
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 Mar 2017 | CS01 | Confirmation statement made on 22 March 2017 with updates | |
03 Nov 2016 | AA | Total exemption small company accounts made up to 29 January 2016 | |
05 Sep 2016 | AA01 | Current accounting period shortened from 29 January 2017 to 31 December 2016 | |
24 Mar 2016 | AR01 |
Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-03-24
|
|
19 Feb 2016 | AA01 | Previous accounting period shortened from 31 March 2016 to 29 January 2016 | |
10 Feb 2016 | RESOLUTIONS |
Resolutions
|
|
02 Feb 2016 | AD01 | Registered office address changed from 19-21 Swan Street West Malling Kent ME19 6JU to PO Box 1586, Gemini One, John Smith Drive Oxford Business Park South Oxford OX4 9JF on 2 February 2016 | |
02 Feb 2016 | AP01 | Appointment of Ms Kate Helena Tinsley as a director on 29 January 2016 | |
02 Feb 2016 | TM01 | Termination of appointment of Kevin O'sullivan as a director on 29 January 2016 | |
02 Feb 2016 | TM01 | Termination of appointment of Joe O'sullivan as a director on 29 January 2016 | |
02 Feb 2016 | TM02 | Termination of appointment of Pauline Linda Whitehead as a secretary on 29 January 2016 | |
02 Feb 2016 | AP01 | Appointment of Mr Jonathon Paul Sowton as a director on 29 January 2016 | |
02 Feb 2016 | AP04 | Appointment of Grafton Group Secretarial Services Limited as a secretary on 29 January 2016 | |
25 Sep 2015 | MR04 | Satisfaction of charge 1 in full | |
01 Sep 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
25 Mar 2015 | AR01 |
Annual return made up to 22 March 2015 with full list of shareholders
Statement of capital on 2015-03-25
|
|
04 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
27 Mar 2014 | AR01 |
Annual return made up to 22 March 2014 with full list of shareholders
Statement of capital on 2014-03-27
|
|
13 Sep 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
22 Mar 2013 | AR01 | Annual return made up to 22 March 2013 with full list of shareholders | |
27 Sep 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
13 Sep 2012 | CH01 | Director's details changed for Mr Kevin O'sullivan on 13 September 2012 | |
16 May 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
23 Mar 2012 | AR01 | Annual return made up to 22 March 2012 with full list of shareholders | |
23 Mar 2012 | CH01 | Director's details changed for Mr Kevin O'sullivan on 22 March 2012 |