- Company Overview for SUPPLIES WEB LIMITED (05374108)
- Filing history for SUPPLIES WEB LIMITED (05374108)
- People for SUPPLIES WEB LIMITED (05374108)
- Charges for SUPPLIES WEB LIMITED (05374108)
- More for SUPPLIES WEB LIMITED (05374108)
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) |
---|---|---|---|
12 Mar 2019 | PSC07 | Cessation of Peter Helling as a person with significant control on 20 December 2018 | |
12 Mar 2019 | PSC07 | Cessation of Elizabeth Ann Helling as a person with significant control on 20 December 2018 | |
12 Mar 2019 | PSC02 | Notification of Supplies Web Limited as a person with significant control on 20 December 2018 | |
16 Jan 2019 | RESOLUTIONS |
Resolutions
|
|
20 Dec 2018 | AP01 | Appointment of Mr Grahame Barnes as a director on 20 December 2018 | |
20 Dec 2018 | AD01 | Registered office address changed from 29-31 Castle Street High Wycombe Buckinghamshire HP13 6RU to Lords Mill Oakridge Road High Wycombe HP11 2PE on 20 December 2018 | |
20 Dec 2018 | TM01 | Termination of appointment of Elizabeth Ann Helling as a director on 20 December 2018 | |
20 Dec 2018 | TM01 | Termination of appointment of Peter Helling as a director on 20 December 2018 | |
20 Dec 2018 | TM02 | Termination of appointment of Peter Helling as a secretary on 20 December 2018 | |
20 Dec 2018 | AP01 | Appointment of Mr Paul Graves as a director on 20 December 2018 | |
18 Jul 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
28 Feb 2018 | CS01 | Confirmation statement made on 23 February 2018 with updates | |
18 Dec 2017 | CH01 | Director's details changed for Elizabeth Ann Helling on 5 December 2017 | |
18 Dec 2017 | CH03 | Secretary's details changed for Peter Helling on 5 December 2017 | |
18 Dec 2017 | CH01 | Director's details changed for Peter Helling on 5 December 2017 | |
18 Dec 2017 | CH01 | Director's details changed for Peter Helling on 1 December 2017 | |
09 Aug 2017 | TM01 | Termination of appointment of Michael Robert Lowes as a director on 28 July 2017 | |
27 Jun 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
09 Mar 2017 | CS01 | Confirmation statement made on 23 February 2017 with updates | |
25 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
25 Feb 2016 | AR01 |
Annual return made up to 23 February 2016 with full list of shareholders
Statement of capital on 2016-02-25
|
|
27 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
27 Feb 2015 | AR01 |
Annual return made up to 23 February 2015 with full list of shareholders
Statement of capital on 2015-02-27
|
|
12 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
01 Oct 2014 | AD01 | Registered office address changed from 7 Manor Courtyard, Hughenden Avenue, High Wycombe Buckinghamshire HP13 5RE to 29-31 Castle Street High Wycombe Buckinghamshire HP13 6RU on 1 October 2014 |