- Company Overview for MEDI SUPPLIES LIMITED (06815353)
- Filing history for MEDI SUPPLIES LIMITED (06815353)
- People for MEDI SUPPLIES LIMITED (06815353)
- Charges for MEDI SUPPLIES LIMITED (06815353)
- More for MEDI SUPPLIES LIMITED (06815353)
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) |
---|---|---|---|
09 Feb 2016 | CH01 | Director's details changed for Mr Martyn Andrew Bright on 25 January 2016 | |
04 Feb 2016 | AP03 | Appointment of Mr Kenneth James Adnams as a secretary on 25 January 2016 | |
04 Feb 2016 | TM02 | Termination of appointment of Hugh Michael Mckenna as a secretary on 25 January 2016 | |
19 Dec 2015 | AA | Accounts for a small company made up to 31 March 2015 | |
24 Feb 2015 | AR01 |
Annual return made up to 10 February 2015 with full list of shareholders
Statement of capital on 2015-02-24
|
|
07 Jan 2015 | AA | Accounts for a small company made up to 31 March 2014 | |
03 Jul 2014 | AD01 | Registered office address changed from 5 - 7 Newbold Street Leamington Spa Warks CV32 4HN on 3 July 2014 | |
20 Feb 2014 | AR01 |
Annual return made up to 10 February 2014 with full list of shareholders
Statement of capital on 2014-02-20
|
|
18 Dec 2013 | AA | Accounts for a small company made up to 31 March 2013 | |
25 Feb 2013 | AR01 | Annual return made up to 10 February 2013 with full list of shareholders | |
18 Dec 2012 | AA | Accounts for a small company made up to 31 March 2012 | |
28 Feb 2012 | AR01 | Annual return made up to 10 February 2012 with full list of shareholders | |
10 Jan 2012 | AA | Accounts for a small company made up to 31 March 2011 | |
10 Dec 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
07 Mar 2011 | AR01 | Annual return made up to 10 February 2011 with full list of shareholders | |
30 Nov 2010 | AA | Accounts for a small company made up to 31 March 2010 | |
15 Oct 2010 | AA01 | Previous accounting period extended from 28 February 2010 to 31 March 2010 | |
22 Mar 2010 | AR01 | Annual return made up to 10 February 2010 with full list of shareholders | |
22 Mar 2010 | CH03 | Secretary's details changed for Mr Hugh Michael Mckenna on 1 October 2009 | |
22 Mar 2010 | CH01 | Director's details changed for Mr Hugh Michael Mckenna on 1 October 2009 | |
22 Mar 2010 | CH01 | Director's details changed for Mr Martyn Bright on 1 October 2009 | |
07 Jul 2009 | 287 | Registered office changed on 07/07/2009 from beauchamp house 1 kenilworth road leamington spa warwickshire CV32 5TG | |
10 Feb 2009 | NEWINC | Incorporation |