SELECT VENDING (WHOLESALE) LIMITED
Company number 03622079
- Company Overview for SELECT VENDING (WHOLESALE) LIMITED (03622079)
- Filing history for SELECT VENDING (WHOLESALE) LIMITED (03622079)
- People for SELECT VENDING (WHOLESALE) LIMITED (03622079)
- Charges for SELECT VENDING (WHOLESALE) LIMITED (03622079)
- More for SELECT VENDING (WHOLESALE) LIMITED (03622079)
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) |
---|---|---|---|
28 Jul 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
10 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
10 Sep 2013 | AR01 |
Annual return made up to 26 August 2013 with full list of shareholders
Statement of capital on 2013-09-10
|
|
22 Jul 2013 | AD01 | Registered office address changed from C/O Agl Chartered Accountants Prudence House Ashleigh Way Langage Business Park (Office Campus) Plympton, Plymouth Devon PL7 5JX on 22 July 2013 | |
31 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
13 Sep 2012 | AR01 | Annual return made up to 26 August 2012 with full list of shareholders | |
13 Sep 2012 | AD01 | Registered office address changed from C/O Agl, Chartered Accountants Prudence House Ashleigh Way Langage Business Park (Office Campus) Plympton, Plymouth Devon PL7 5JX on 13 September 2012 | |
16 Jan 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
31 Aug 2011 | AR01 | Annual return made up to 26 August 2011 with full list of shareholders | |
31 Aug 2011 | AD01 | Registered office address changed from C/O Agl, Chartered Accountants Prudence House Ashleigh Way Langage Bus Park Plympton Plymouth Devon PL7 5JX United Kingdom on 31 August 2011 | |
22 Dec 2010 | AA | Total exemption small company accounts made up to 30 April 2010 | |
29 Sep 2010 | AR01 | Annual return made up to 26 August 2010 with full list of shareholders | |
28 Sep 2010 | AD01 | Registered office address changed from Prudence House Ashleigh Way Langage Business Park Office Campus Plympton Plymouth Devon PL7 5JX on 28 September 2010 | |
27 Sep 2010 | CH01 | Director's details changed for Mrs Janet Josephine Graddon on 1 October 2009 | |
27 Sep 2010 | CH01 | Director's details changed for Mr Peter Victor Graddon on 1 October 2009 | |
27 Sep 2010 | CH03 | Secretary's details changed for Mrs Janet Josephine Graddon on 1 October 2009 | |
27 Oct 2009 | AA | Total exemption small company accounts made up to 30 April 2009 | |
07 Oct 2009 | CH03 | Secretary's details changed for Mrs Janet Josephine Graddon on 1 October 2009 | |
07 Oct 2009 | CH01 | Director's details changed for Janet Josephine Graddon on 1 October 2009 | |
07 Oct 2009 | AR01 | Annual return made up to 26 August 2009 with full list of shareholders | |
07 Oct 2009 | CH01 | Director's details changed for Peter Victor Graddon on 1 October 2009 | |
03 Oct 2008 | 363a | Return made up to 26/08/08; full list of members | |
22 Aug 2008 | AA | Total exemption small company accounts made up to 30 April 2008 | |
29 Dec 2007 | AA | Total exemption small company accounts made up to 30 April 2007 | |
27 Nov 2007 | 363a | Return made up to 26/08/07; full list of members |