- Company Overview for ACTIVE SUPPLY AND DESIGN (C D M) LIMITED (03203608)
- Filing history for ACTIVE SUPPLY AND DESIGN (C D M) LIMITED (03203608)
- People for ACTIVE SUPPLY AND DESIGN (C D M) LIMITED (03203608)
- Charges for ACTIVE SUPPLY AND DESIGN (C D M) LIMITED (03203608)
- More for ACTIVE SUPPLY AND DESIGN (C D M) LIMITED (03203608)
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
|
|
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
|
|
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
|
|
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 |