Advanced company searchLink opens in new window

ACTIVE SUPPLY AND DESIGN (C D M) LIMITED

Company number 03203608

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 Dec 2018 TM01 Termination of appointment of Gareth Andrew Williams as a director on 12 December 2018
17 Dec 2018 TM01 Termination of appointment of Scott Woodcock as a director on 12 December 2018
17 Dec 2018 AP01 Appointment of David Curtis as a director on 12 December 2018
17 Dec 2018 AP01 Appointment of Mr Colin Russell Jeromson as a director on 12 December 2018
24 Oct 2018 AA Accounts for a small company made up to 30 June 2018
06 Sep 2018 MR04 Satisfaction of charge 032036080002 in full
25 May 2018 CS01 Confirmation statement made on 24 May 2018 with no updates
28 Mar 2018 AA Accounts for a small company made up to 30 June 2017
07 Jun 2017 CS01 Confirmation statement made on 24 May 2017 with updates
29 Mar 2017 AA Accounts for a small company made up to 30 June 2016
15 Jun 2016 AR01 Annual return made up to 24 May 2016 with full list of shareholders
Statement of capital on 2016-06-15
  • GBP 130,000
23 Mar 2016 AA Full accounts made up to 30 June 2015
21 Jan 2016 MR01 Registration of charge 032036080002, created on 12 January 2016
28 Aug 2015 CH01 Director's details changed for Mr Andrew Stuart Donaldson on 27 August 2015
08 Jun 2015 AR01 Annual return made up to 24 May 2015 with full list of shareholders
Statement of capital on 2015-06-08
  • GBP 130,000
16 Apr 2015 AA Accounts for a medium company made up to 30 June 2014
24 Jun 2014 AR01 Annual return made up to 24 May 2014 with full list of shareholders
Statement of capital on 2014-06-24
  • GBP 130,000
04 Apr 2014 AA Accounts for a small company made up to 30 June 2013
21 Jun 2013 AR01 Annual return made up to 24 May 2013 with full list of shareholders
19 Mar 2013 AA Accounts for a small company made up to 30 June 2012
18 Jun 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
14 Jun 2012 AR01 Annual return made up to 24 May 2012 with full list of shareholders
14 Jun 2012 CH01 Director's details changed for Scott Woodcock on 12 April 2012
29 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011
05 Jul 2011 AR01 Annual return made up to 24 May 2011 with full list of shareholders