DISPOSABLES & CATERING SUPPLIES LIMITED
Company number 03734672
- Company Overview for DISPOSABLES & CATERING SUPPLIES LIMITED (03734672)
- Filing history for DISPOSABLES & CATERING SUPPLIES LIMITED (03734672)
- People for DISPOSABLES & CATERING SUPPLIES LIMITED (03734672)
- Charges for DISPOSABLES & CATERING SUPPLIES LIMITED (03734672)
- More for DISPOSABLES & CATERING SUPPLIES LIMITED (03734672)
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) |
---|---|---|---|
13 May 2013 | AR01 | Annual return made up to 17 March 2013 with full list of shareholders | |
13 May 2013 | TM01 | Termination of appointment of William Stacey as a director | |
05 Feb 2013 | SH01 |
Statement of capital following an allotment of shares on 26 November 2012
|
|
05 Feb 2013 | RESOLUTIONS |
Resolutions
|
|
18 Dec 2012 | SH01 |
Statement of capital following an allotment of shares on 24 September 2012
|
|
18 Dec 2012 | RESOLUTIONS |
Resolutions
|
|
08 Nov 2012 | CH01 | Director's details changed for Mr James Charles Stacey on 8 November 2012 | |
02 Nov 2012 | CH01 | Director's details changed for Mr Paul William Stacey on 9 August 2012 | |
02 Nov 2012 | CH01 | Director's details changed for June Margaret Stacey on 9 August 2012 | |
02 Nov 2012 | CH01 | Director's details changed for Mr Gary Anthony Connolly on 9 August 2012 | |
02 Nov 2012 | CH03 | Secretary's details changed for June Margaret Stacey on 9 August 2012 | |
09 Aug 2012 | AD01 | Registered office address changed from Carlton House Cbc 101 New London Road Chelmsford Essex CM2 0PP on 9 August 2012 | |
09 Aug 2012 | AA01 | Current accounting period extended from 31 March 2012 to 30 September 2012 | |
01 Jun 2012 | AR01 | Annual return made up to 17 March 2012 with full list of shareholders | |
05 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
05 Jul 2011 | AR01 | Annual return made up to 17 March 2011 with full list of shareholders | |
05 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
20 Apr 2010 | AR01 | Annual return made up to 17 March 2010 with full list of shareholders | |
20 Apr 2010 | CH01 | Director's details changed for Mr Gary Anthony Connolly on 16 March 2010 | |
20 Apr 2010 | CH01 | Director's details changed for Mr William George Stacey on 16 March 2010 | |
20 Apr 2010 | CH01 | Director's details changed for Mr James Charles Stacey on 16 March 2010 | |
20 Apr 2010 | CH01 | Director's details changed for June Margaret Stacey on 16 March 2010 | |
20 Apr 2010 | CH01 | Director's details changed for Mr Paul William Stacey on 16 March 2010 | |
31 Jan 2010 | AA | Total exemption full accounts made up to 31 March 2009 | |
07 Apr 2009 | 363a | Return made up to 17/03/09; full list of members |