CONTRACT SERVICES (NORFOLK) LIMITED
Company number 05206193
- Company Overview for CONTRACT SERVICES (NORFOLK) LIMITED (05206193)
- Filing history for CONTRACT SERVICES (NORFOLK) LIMITED (05206193)
- People for CONTRACT SERVICES (NORFOLK) LIMITED (05206193)
- More for CONTRACT SERVICES (NORFOLK) LIMITED (05206193)
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) |
---|---|---|---|
16 Aug 2019 | CS01 | Confirmation statement made on 16 August 2019 with no updates | |
03 Jul 2019 | AD01 | Registered office address changed from 30 Market Place Swaffham Norfolk PE37 7QH to Norfolk House 22-24 Market Place Swaffham Norfolk PE37 7QH on 3 July 2019 | |
01 Apr 2019 | AA | Micro company accounts made up to 31 August 2018 | |
22 Aug 2018 | CS01 | Confirmation statement made on 16 August 2018 with no updates | |
22 Aug 2018 | CH03 | Secretary's details changed for Julie Ann Minns on 22 August 2018 | |
08 May 2018 | AA | Micro company accounts made up to 31 August 2017 | |
23 Aug 2017 | CS01 | Confirmation statement made on 16 August 2017 with no updates | |
18 May 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
17 Aug 2016 | CS01 | Confirmation statement made on 16 August 2016 with updates | |
24 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
17 Aug 2015 | AR01 |
Annual return made up to 16 August 2015 with full list of shareholders
Statement of capital on 2015-08-17
|
|
08 Jun 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
04 Dec 2014 | AP03 | Appointment of Julie Ann Minns as a secretary on 23 September 2014 | |
30 Sep 2014 | AP01 | Appointment of Mr Gavin Brent Minns as a director on 23 September 2014 | |
30 Sep 2014 | TM02 | Termination of appointment of Jennifer Edwards as a secretary on 23 September 2014 | |
30 Sep 2014 | TM01 | Termination of appointment of Jennifer Anne Edwards as a director on 23 September 2014 | |
30 Sep 2014 | TM01 | Termination of appointment of Graham John Edwards as a director on 23 September 2014 | |
30 Sep 2014 | AD01 | Registered office address changed from Marlow Campingland Swaffham Norfolk PE37 7RB to 30 Market Place Swaffham Norfolk PE37 7QH on 30 September 2014 | |
20 Aug 2014 | AR01 |
Annual return made up to 16 August 2014 with full list of shareholders
Statement of capital on 2014-08-20
|
|
28 Apr 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
30 Aug 2013 | AR01 |
Annual return made up to 16 August 2013 with full list of shareholders
Statement of capital on 2013-08-30
|
|
07 Jun 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
22 Aug 2012 | AR01 | Annual return made up to 16 August 2012 with full list of shareholders | |
01 May 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
07 Sep 2011 | AR01 | Annual return made up to 16 August 2011 with full list of shareholders |