Advanced company searchLink opens in new window

SUPPLIES WEB LIMITED

Company number 05374108

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 100
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
  • GBP 100
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