STATIONERY EXPRESS (SOUTH YORKSHIRE) LIMITED
Company number 06198389
- Company Overview for STATIONERY EXPRESS (SOUTH YORKSHIRE) LIMITED (06198389)
- Filing history for STATIONERY EXPRESS (SOUTH YORKSHIRE) LIMITED (06198389)
- People for STATIONERY EXPRESS (SOUTH YORKSHIRE) LIMITED (06198389)
- More for STATIONERY EXPRESS (SOUTH YORKSHIRE) LIMITED (06198389)
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) |
---|---|---|---|
13 Apr 2016 | AR01 |
Annual return made up to 2 April 2016 with full list of shareholders
Statement of capital on 2016-04-13
|
|
04 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
14 Apr 2015 | AR01 |
Annual return made up to 2 April 2015 with full list of shareholders
Statement of capital on 2015-04-14
|
|
08 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
27 Apr 2014 | AR01 |
Annual return made up to 2 April 2014 with full list of shareholders
Statement of capital on 2014-04-27
|
|
27 Apr 2014 | CH03 | Secretary's details changed for Philip Andrew Cox on 2 April 2014 | |
27 Apr 2014 | CH01 | Director's details changed for Mrs Samantha Jane Cox on 2 April 2014 | |
26 Jul 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
03 May 2013 | AR01 | Annual return made up to 2 April 2013 with full list of shareholders | |
06 Jul 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
07 Jun 2012 | AD01 | Registered office address changed from 18 Ambler Rise, Aughton Sheffield South Yorkshire S26 3RH on 7 June 2012 | |
29 Apr 2012 | AR01 | Annual return made up to 2 April 2012 with full list of shareholders | |
19 May 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
01 May 2011 | AR01 | Annual return made up to 2 April 2011 with full list of shareholders | |
29 Sep 2010 | SH01 |
Statement of capital following an allotment of shares on 29 September 2010
|
|
29 Sep 2010 | AP01 | Appointment of Mrs Susan Carol Allsop as a director | |
29 Sep 2010 | AP01 | Appointment of Mr Philip Andrew Cox as a director | |
08 Jun 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
04 May 2010 | AR01 | Annual return made up to 2 April 2010 with full list of shareholders | |
11 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
17 Dec 2009 | CH01 | Director's details changed for Samantha Jane Hutchins on 17 December 2009 | |
28 May 2009 | 363a | Return made up to 02/04/09; full list of members | |
22 Jul 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
02 Jul 2008 | 363a | Return made up to 02/04/08; full list of members | |
21 Apr 2007 | 225 | Accounting reference date shortened from 30/04/08 to 31/03/08 |