- Company Overview for CRYSTAL BAR SUPPLIES LIMITED (04307229)
- Filing history for CRYSTAL BAR SUPPLIES LIMITED (04307229)
- People for CRYSTAL BAR SUPPLIES LIMITED (04307229)
- Charges for CRYSTAL BAR SUPPLIES LIMITED (04307229)
- More for CRYSTAL BAR SUPPLIES LIMITED (04307229)
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) |
---|---|---|---|
24 Nov 2008 | 363a | Return made up to 18/10/08; full list of members | |
03 Oct 2008 | MA | Memorandum and Articles of Association | |
19 Sep 2008 | CERTNM | Company name changed catering supplies specialists LIMITED\certificate issued on 23/09/08 | |
03 Sep 2008 | 288a | Director appointed miss kelly anne backhouse | |
03 Sep 2008 | 288b | Appointment Terminated Director mark unsted | |
28 Aug 2008 | AA | Total exemption small company accounts made up to 31 October 2007 | |
15 Apr 2008 | CERTNM | Company name changed crystal bar supplies LIMITED\certificate issued on 17/04/08 | |
29 Feb 2008 | 287 | Registered office changed on 29/02/2008 from 31 shaftesbury street south derby DE23 8YH | |
04 Feb 2008 | AA | Total exemption small company accounts made up to 31 October 2006 | |
19 Oct 2007 | 363a | Return made up to 18/10/07; full list of members | |
23 Oct 2006 | 363a | Return made up to 18/10/06; full list of members | |
19 Oct 2006 | AA | Total exemption small company accounts made up to 31 October 2005 | |
28 Jul 2006 | 287 | Registered office changed on 28/07/06 from: drysdale works buxton road fenny bentley ashbourne derbyshire DE6 1AL | |
18 Oct 2005 | 363a | Return made up to 18/10/05; full list of members | |
08 Sep 2005 | AA | Total exemption small company accounts made up to 31 October 2004 | |
01 Dec 2004 | 363s | Return made up to 18/10/04; full list of members | |
14 Sep 2004 | AA | Total exemption small company accounts made up to 31 October 2003 | |
09 Jan 2004 | 363s | Return made up to 18/10/03; full list of members | |
09 Jan 2004 | 363(288) |
Director's particulars changed
|
|
28 May 2003 | AA | Total exemption small company accounts made up to 31 October 2002 | |
31 Mar 2003 | 395 | Particulars of mortgage/charge | |
07 Nov 2002 | 363s | Return made up to 18/10/02; full list of members | |
28 Feb 2002 | 287 | Registered office changed on 28/02/02 from: unit 3-4 hall court hall lane ashbourne derbyshire DE6 1EB | |
31 Oct 2001 | 288a | New director appointed | |
31 Oct 2001 | 288a | New secretary appointed |