- Company Overview for SELECTDEAL PRODUCTS LIMITED (03315971)
- Filing history for SELECTDEAL PRODUCTS LIMITED (03315971)
- People for SELECTDEAL PRODUCTS LIMITED (03315971)
- More for SELECTDEAL PRODUCTS LIMITED (03315971)
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) |
---|---|---|---|
26 Feb 2019 | AD01 | Registered office address changed from Suite 8 Rectory House Thame Rd Haddenham Bucks HP17 8DA to Paddock House Whiteleaf Way Whiteleaf Princes Risborough Bucks HP27 0LN on 26 February 2019 | |
13 Feb 2019 | CS01 | Confirmation statement made on 10 February 2019 with no updates | |
22 May 2018 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
15 Feb 2018 | CS01 | Confirmation statement made on 10 February 2018 with updates | |
25 Jul 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
16 Feb 2017 | CS01 | Confirmation statement made on 10 February 2017 with updates | |
22 Jul 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
12 Feb 2016 | AR01 |
Annual return made up to 10 February 2016 with full list of shareholders
Statement of capital on 2016-02-12
|
|
12 May 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
02 Apr 2015 | AP01 | Appointment of Mrs Mary Philomena Clegg as a director on 1 March 2015 | |
12 Feb 2015 | AR01 |
Annual return made up to 10 February 2015 with full list of shareholders
Statement of capital on 2015-02-12
|
|
30 Apr 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
02 Apr 2014 | AP01 | Appointment of Mr Nigel Philip Clegg as a director | |
02 Apr 2014 | TM01 | Termination of appointment of John Clegg as a director | |
19 Feb 2014 | AR01 |
Annual return made up to 10 February 2014 with full list of shareholders
Statement of capital on 2014-02-19
|
|
17 Jun 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
19 Feb 2013 | AR01 | Annual return made up to 10 February 2013 with full list of shareholders | |
24 Aug 2012 | AA | Total exemption full accounts made up to 31 March 2012 | |
28 Mar 2012 | AD01 | Registered office address changed from the Old Coach House Southern Road Thame Oxfordshire OX9 2ED on 28 March 2012 | |
14 Feb 2012 | AR01 | Annual return made up to 10 February 2012 with full list of shareholders | |
20 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
11 Feb 2011 | AR01 | Annual return made up to 10 February 2011 with full list of shareholders | |
02 Jun 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
16 Feb 2010 | AR01 | Annual return made up to 10 February 2010 with full list of shareholders | |
16 Feb 2010 | CH01 | Director's details changed for Mr John Edward Clegg on 16 February 2010 |