- Company Overview for UNIVERSAL SUPPLY LIMITED (03888560)
- Filing history for UNIVERSAL SUPPLY LIMITED (03888560)
- People for UNIVERSAL SUPPLY LIMITED (03888560)
- Charges for UNIVERSAL SUPPLY LIMITED (03888560)
- More for UNIVERSAL SUPPLY LIMITED (03888560)
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) |
---|---|---|---|
29 Dec 2016 | CS01 | Confirmation statement made on 8 November 2016 with updates | |
29 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
13 Sep 2016 | TM01 | Termination of appointment of Neville John Barrett as a director on 24 August 2016 | |
07 Jul 2016 | AP01 | Appointment of Mr Graeme Hinchcliffe as a director on 7 July 2016 | |
23 Dec 2015 | AR01 |
Annual return made up to 8 November 2015 with full list of shareholders
Statement of capital on 2015-12-23
|
|
23 Oct 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
04 Sep 2015 | TM01 | Termination of appointment of Philip James Leake as a director on 10 April 2015 | |
01 Jan 2015 | AR01 |
Annual return made up to 8 November 2014 with full list of shareholders
Statement of capital on 2015-01-01
|
|
11 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
17 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
26 Nov 2013 | AR01 |
Annual return made up to 8 November 2013 with full list of shareholders
Statement of capital on 2013-11-26
|
|
12 Dec 2012 | AR01 | Annual return made up to 8 November 2012 with full list of shareholders | |
12 Dec 2012 | AD01 | Registered office address changed from Unit 30 Orgreave Close Dore House Industrial Estate Sheffield S13 9NP United Kingdom on 12 December 2012 | |
17 Sep 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
17 Jul 2012 | TM02 | Termination of appointment of Rebecca Sanderson as a secretary | |
17 Jul 2012 | TM01 | Termination of appointment of John Young as a director | |
17 Jul 2012 | TM01 | Termination of appointment of Alyson Young as a director | |
17 Jul 2012 | AP01 | Appointment of Mr Neville John Barrett as a director | |
17 Jul 2012 | AP01 | Appointment of Mr Philip James Leake as a director | |
17 Jul 2012 | AD01 | Registered office address changed from Unit 1 Lion Park Holbrook Industrial Estate Sheffield S20 3GH on 17 July 2012 | |
17 Jul 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
10 Jul 2012 | RESOLUTIONS |
Resolutions
|
|
24 Nov 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
11 Nov 2011 | AR01 | Annual return made up to 8 November 2011 with full list of shareholders | |
11 Nov 2011 | CH03 | Secretary's details changed for Mrs Rebecca Jane Sanderson on 31 July 2011 |