Advanced company searchLink opens in new window

SUPREME TURF & SOILS LIMITED

Company number 06774389

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)
17 Jan 2018 CS01 Confirmation statement made on 16 December 2017 with updates
29 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
08 Mar 2017 CH01 Director's details changed for Mr Joseph Probert on 8 March 2017
20 Dec 2016 CS01 Confirmation statement made on 16 December 2016 with updates
28 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
09 Aug 2016 TM01 Termination of appointment of Jodie Probert as a director on 8 August 2016
18 Dec 2015 AR01 Annual return made up to 16 December 2015 with full list of shareholders
Statement of capital on 2015-12-18
  • GBP 100
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
19 Dec 2014 AR01 Annual return made up to 16 December 2014 with full list of shareholders
Statement of capital on 2014-12-19
  • GBP 100
29 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
17 Jan 2014 AR01 Annual return made up to 16 December 2013 with full list of shareholders
Statement of capital on 2014-01-17
  • GBP 100
30 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
17 Dec 2012 AR01 Annual return made up to 16 December 2012 with full list of shareholders
13 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
17 Aug 2012 AD01 Registered office address changed from 1St Floor 57a Broadway Leigh on Sea Essex SS9 1PE United Kingdom on 17 August 2012
21 Dec 2011 AR01 Annual return made up to 16 December 2011 with full list of shareholders
30 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
03 Feb 2011 AR01 Annual return made up to 16 December 2010 with full list of shareholders
27 Oct 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
16 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
12 Aug 2010 MG01 Particulars of a mortgage or charge / charge no: 2
24 Feb 2010 AR01 Annual return made up to 16 December 2009 with full list of shareholders
26 Aug 2009 288a Director appointed joseph probert
11 Jul 2009 395 Particulars of a mortgage or charge / charge no: 1
15 Apr 2009 288a Director appointed jodie probert