- Company Overview for CSS ON-TRADE LIMITED (06519705)
- Filing history for CSS ON-TRADE LIMITED (06519705)
- People for CSS ON-TRADE LIMITED (06519705)
- Charges for CSS ON-TRADE LIMITED (06519705)
- More for CSS ON-TRADE LIMITED (06519705)
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 Mar 2018 | AA | Accounts for a small company made up to 30 June 2017 | |
12 Jan 2018 | CS01 | Confirmation statement made on 1 January 2018 with no updates | |
30 Mar 2017 | AA | Accounts for a small company made up to 30 June 2016 | |
08 Mar 2017 | MR01 | Registration of charge 065197050002, created on 3 March 2017 | |
16 Jan 2017 | CS01 | Confirmation statement made on 1 January 2017 with updates | |
07 Dec 2016 | MR04 | Satisfaction of charge 1 in full | |
21 Nov 2016 | CH01 | Director's details changed for Mr Paul William Hilder on 1 October 2016 | |
24 Oct 2016 | TM01 | Termination of appointment of Matthew John Chiverton as a director on 12 October 2016 | |
24 Oct 2016 | TM02 | Termination of appointment of Matthew John Chiverton as a secretary on 12 October 2016 | |
10 Aug 2016 | RESOLUTIONS |
Resolutions
|
|
13 Jan 2016 | AA01 | Current accounting period extended from 31 March 2016 to 30 June 2016 | |
13 Jan 2016 | AR01 |
Annual return made up to 1 January 2016 with full list of shareholders
Statement of capital on 2016-01-13
|
|
22 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
24 Aug 2015 | AP01 | Appointment of Mr Paul Hilder as a director on 5 August 2015 | |
07 Aug 2015 | AD01 | Registered office address changed from 26 Eastmead Industrial Estate Midhurst Road Lavant West Sussex PO18 0DB to Units 6-8 Birdham Business Park Birdham Road Chichester West Sussex PO20 7BT on 7 August 2015 | |
06 Aug 2015 | AP01 | Appointment of Mr David Jonathan Wood as a director on 5 August 2015 | |
19 Jan 2015 | AR01 |
Annual return made up to 1 January 2015 with full list of shareholders
Statement of capital on 2015-01-19
|
|
24 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
24 Dec 2014 | AP03 | Appointment of Mr Matthew John Chiverton as a secretary on 17 September 2013 | |
24 Dec 2014 | AD01 | Registered office address changed from Willow Cottage Marsh Lane Easthampnett Chichester West Sussex PO18 0JW to 26 Eastmead Industrial Estate Midhurst Road Lavant West Sussex PO18 0DB on 24 December 2014 | |
15 Oct 2014 | CH01 | Director's details changed for Mr Matthew John Chiverton on 15 October 2014 | |
30 Jan 2014 | AR01 |
Annual return made up to 1 January 2014 with full list of shareholders
Statement of capital on 2014-01-30
|
|
30 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
27 Sep 2013 | TM02 | Termination of appointment of Joanna Chiverton as a secretary | |
10 Jan 2013 | AR01 | Annual return made up to 1 January 2013 with full list of shareholders |