ALL PURPOSE CLEANING AND CATERING SUPPLIES LTD
Company number 03713077
- Company Overview for ALL PURPOSE CLEANING AND CATERING SUPPLIES LTD (03713077)
- Filing history for ALL PURPOSE CLEANING AND CATERING SUPPLIES LTD (03713077)
- People for ALL PURPOSE CLEANING AND CATERING SUPPLIES LTD (03713077)
- Charges for ALL PURPOSE CLEANING AND CATERING SUPPLIES LTD (03713077)
- More for ALL PURPOSE CLEANING AND CATERING SUPPLIES LTD (03713077)
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) |
---|---|---|---|
11 Sep 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
16 Feb 2017 | CS01 | Confirmation statement made on 16 February 2017 with updates | |
01 Dec 2016 | SH01 |
Statement of capital following an allotment of shares on 21 June 2016
|
|
24 Nov 2016 | AP01 | Appointment of Mr Richard David Garner as a director on 1 November 2016 | |
20 Oct 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
26 Feb 2016 | AR01 |
Annual return made up to 26 February 2016 with full list of shareholders
Statement of capital on 2016-02-26
|
|
15 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
12 May 2015 | AR01 |
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-05-12
|
|
20 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
22 Apr 2014 | AR01 |
Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-04-22
|
|
22 Apr 2014 | CH01 | Director's details changed for Kevin Ashby on 22 April 2014 | |
16 Oct 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
30 Sep 2013 | AD01 | Registered office address changed from 6 North Street Melton Mowbray LE13 1NL on 30 September 2013 | |
04 Apr 2013 | AR01 | Annual return made up to 31 March 2013 with full list of shareholders | |
31 Oct 2012 | AA | Total exemption full accounts made up to 31 March 2012 | |
24 Apr 2012 | AR01 | Annual return made up to 31 March 2012 with full list of shareholders | |
11 Jan 2012 | AR01 | Annual return made up to 10 December 2011 with full list of shareholders | |
06 Dec 2011 | AA | Total exemption full accounts made up to 31 March 2011 | |
29 Nov 2011 | CERTNM |
Company name changed all purpose cleaning supplies LIMITED\certificate issued on 29/11/11
|
|
29 Nov 2011 | CONNOT | Change of name notice | |
01 Jul 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
06 Jan 2011 | AR01 | Annual return made up to 10 December 2010 with full list of shareholders | |
30 Nov 2010 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
17 Nov 2010 | AA | Total exemption full accounts made up to 31 March 2010 | |
01 Oct 2010 | AP01 | Appointment of Ms Julie Sandra Ashby as a director |