- Company Overview for SHROPSHIRE VENDING SERVICES LTD (05888968)
- Filing history for SHROPSHIRE VENDING SERVICES LTD (05888968)
- People for SHROPSHIRE VENDING SERVICES LTD (05888968)
- Charges for SHROPSHIRE VENDING SERVICES LTD (05888968)
- More for SHROPSHIRE VENDING SERVICES LTD (05888968)
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) |
---|---|---|---|
01 Sep 2014 | MR01 | Registration of charge 058889680001, created on 19 August 2014 | |
13 Aug 2014 | AR01 |
Annual return made up to 9 August 2014 with full list of shareholders
Statement of capital on 2014-08-13
|
|
12 May 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
16 Aug 2013 | AR01 |
Annual return made up to 9 August 2013 with full list of shareholders
Statement of capital on 2013-08-16
|
|
26 Mar 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
17 Oct 2012 | TM01 | Termination of appointment of David Grocott as a director | |
20 Aug 2012 | AR01 | Annual return made up to 9 August 2012 with full list of shareholders | |
30 Mar 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
29 Jul 2011 | AR01 | Annual return made up to 27 July 2011 with full list of shareholders | |
30 Mar 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
18 Aug 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
02 Aug 2010 | AR01 | Annual return made up to 27 July 2010 with full list of shareholders | |
02 Aug 2010 | CH01 | Director's details changed for Robert David Hicklin on 27 July 2010 | |
14 Apr 2010 | AD01 | Registered office address changed from Unit 58 Atcham Business Park Atcham Shrewsbury SY4 4UG on 14 April 2010 | |
12 Oct 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
10 Aug 2009 | 363a | Return made up to 27/07/09; full list of members | |
21 Nov 2008 | 288b | Appointment terminated secretary kirsty grocott | |
05 Aug 2008 | 363a | Return made up to 27/07/08; full list of members | |
04 Aug 2008 | 288c | Secretary's change of particulars / kirsty grocott / 04/08/2008 | |
26 Jun 2008 | 288c | Director's change of particulars / david grocott / 01/09/2007 | |
19 May 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
14 May 2008 | 225 | Accounting reference date extended from 31/07/2007 to 31/12/2007 | |
10 Mar 2008 | 288a | Director appointed robert david hicklin | |
22 Oct 2007 | 287 | Registered office changed on 22/10/07 from: 3 hollinswood court stafford park 1 telford TF3 3BD | |
19 Sep 2007 | 363a | Return made up to 27/07/07; full list of members |