Advanced company searchLink opens in new window

SUPREME SERVICES (GLOS) LIMITED

Company number 06218675

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)
20 Feb 2017 AD01 Registered office address changed from Chessgrove Cottage Chessgrove Lane Longhope Gloucestershire GL17 0LE to 69 Warwick Rd Warwick Road Lower Bullingham Hereford HR2 6FB on 20 February 2017
26 Oct 2016 AA Total exemption small company accounts made up to 30 April 2016
07 May 2016 AR01 Annual return made up to 19 April 2016 with full list of shareholders
Statement of capital on 2016-05-07
  • GBP 68
07 May 2016 CH01 Director's details changed for Mr Paul Bryan Williams on 31 March 2016
14 Jan 2016 AA Total exemption full accounts made up to 30 April 2015
04 Dec 2015 MR01 Registration of charge 062186750002, created on 20 November 2015
07 May 2015 AR01 Annual return made up to 19 April 2015 with full list of shareholders
Statement of capital on 2015-05-07
  • GBP 68
07 May 2015 CH01 Director's details changed for Paul Bryan Williams on 30 September 2014
23 Jan 2015 MR01 Registration of charge 062186750001, created on 15 January 2015
03 Dec 2014 AA Total exemption full accounts made up to 30 April 2014
28 Apr 2014 AR01 Annual return made up to 19 April 2014 with full list of shareholders
Statement of capital on 2014-04-28
  • GBP 68
28 Apr 2014 TM02 Termination of appointment of Alun Williams as a secretary
10 Dec 2013 AA Total exemption full accounts made up to 30 April 2013
10 May 2013 AR01 Annual return made up to 19 April 2013 with full list of shareholders
09 May 2013 CH01 Director's details changed for Paul Bryan Williams on 9 January 2013
16 Jan 2013 AA Total exemption full accounts made up to 30 April 2012
16 Jan 2013 AD01 Registered office address changed from Yew Tree Inn Monmouth Road Longhope Gloucestershire GL17 0QD on 16 January 2013
16 May 2012 AR01 Annual return made up to 19 April 2012 with full list of shareholders
01 Sep 2011 AA Total exemption full accounts made up to 30 April 2011
05 Aug 2011 AD01 Registered office address changed from Building 8 the Carlson Suite Vantage Point Business Village Mitcheldean Gloucestershire GL17 0DD on 5 August 2011
01 Jun 2011 AR01 Annual return made up to 19 April 2011 with full list of shareholders
04 Aug 2010 AA Total exemption full accounts made up to 30 April 2010
18 May 2010 AR01 Annual return made up to 19 April 2010 with full list of shareholders
11 Aug 2009 AA Total exemption full accounts made up to 30 April 2009
11 Aug 2009 287 Registered office changed on 11/08/2009 from red barn, pound farm, elton newnham glos GL14 1JG