- Company Overview for CITY CONTRACT SERVICES UK LIMITED (06351045)
- Filing history for CITY CONTRACT SERVICES UK LIMITED (06351045)
- People for CITY CONTRACT SERVICES UK LIMITED (06351045)
- Charges for CITY CONTRACT SERVICES UK LIMITED (06351045)
- More for CITY CONTRACT SERVICES UK LIMITED (06351045)
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) |
---|---|---|---|
30 Aug 2016 | AA01 | Previous accounting period extended from 30 November 2015 to 28 February 2016 | |
25 Aug 2015 | AR01 |
Annual return made up to 23 August 2015 with full list of shareholders
Statement of capital on 2015-08-25
|
|
17 Jun 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
28 Aug 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
28 Aug 2014 | AR01 |
Annual return made up to 23 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
|
|
02 Jan 2014 | AD01 | Registered office address changed from Fml Business Centre 16-19 Mealcheapen Street Worcester WR1 2DQ on 2 January 2014 | |
23 Sep 2013 | AR01 |
Annual return made up to 23 August 2013 with full list of shareholders
Statement of capital on 2013-09-23
|
|
19 Sep 2013 | TM01 | Termination of appointment of Josephine Bowler as a director | |
19 Sep 2013 | TM02 | Termination of appointment of Josephine Bowler as a secretary | |
05 Sep 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
10 Oct 2012 | AR01 | Annual return made up to 23 August 2012 with full list of shareholders | |
04 Sep 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
09 Sep 2011 | AR01 | Annual return made up to 23 August 2011 with full list of shareholders | |
08 Jul 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
04 Nov 2010 | SH01 |
Statement of capital following an allotment of shares on 28 July 2010
|
|
28 Oct 2010 | AP01 | Appointment of a director | |
28 Sep 2010 | AR01 | Annual return made up to 23 August 2010 with full list of shareholders | |
28 Sep 2010 | CH03 | Secretary's details changed for Josephine Bowler on 23 August 2010 | |
28 Sep 2010 | CH01 | Director's details changed for Andrew Roger Bowler on 23 August 2010 | |
28 Sep 2010 | CH01 | Director's details changed for Josephine Bowler on 23 August 2010 | |
12 Aug 2010 | AA | Total exemption small company accounts made up to 30 November 2009 | |
07 Oct 2009 | AR01 | Annual return made up to 23 August 2009 with full list of shareholders | |
08 Jul 2009 | AA | Total exemption small company accounts made up to 30 November 2008 | |
04 Dec 2008 | 288c | Secretary's change of particulars / josephine hardiman / 30/11/2008 | |
04 Dec 2008 | 288a | Director appointed josephine bowler |