- Company Overview for SUPPLY 2 LOCATION LIMITED (06898478)
- Filing history for SUPPLY 2 LOCATION LIMITED (06898478)
- People for SUPPLY 2 LOCATION LIMITED (06898478)
- Charges for SUPPLY 2 LOCATION LIMITED (06898478)
- More for SUPPLY 2 LOCATION LIMITED (06898478)
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) |
---|---|---|---|
07 Mar 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
25 May 2018 | AD01 | Registered office address changed from Beren Court Newney Green Chelmsford Essex CM1 3SQ to Southend Road Fobbing Stanford-Le-Hope Essex SS17 9EY on 25 May 2018 | |
25 May 2018 | CS01 | Confirmation statement made on 7 May 2018 with updates | |
30 Apr 2018 | SH08 | Change of share class name or designation | |
27 Apr 2018 | MA | Memorandum and Articles of Association | |
27 Apr 2018 | RESOLUTIONS |
Resolutions
|
|
15 Feb 2018 | AA | Unaudited abridged accounts made up to 31 May 2017 | |
28 Jun 2017 | PSC04 | Change of details for Mr Michael James Bowkett as a person with significant control on 26 June 2017 | |
23 May 2017 | CS01 | Confirmation statement made on 7 May 2017 with updates | |
13 Jan 2017 | MR01 | Registration of charge 068984780001, created on 5 January 2017 | |
06 Sep 2016 | AP01 | Appointment of Mr James Jonathan Williams as a director on 5 September 2016 | |
05 Sep 2016 | TM01 | Termination of appointment of David Leslie Bowkett as a director on 5 September 2016 | |
26 Aug 2016 | AA | Total exemption small company accounts made up to 31 May 2016 | |
07 Jun 2016 | AR01 |
Annual return made up to 7 May 2016 with full list of shareholders
Statement of capital on 2016-06-07
|
|
21 Jan 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
20 May 2015 | AR01 |
Annual return made up to 7 May 2015 with full list of shareholders
Statement of capital on 2015-05-20
|
|
22 Oct 2014 | AA | Total exemption small company accounts made up to 31 May 2014 | |
09 May 2014 | AR01 |
Annual return made up to 7 May 2014 with full list of shareholders
Statement of capital on 2014-05-09
|
|
24 Feb 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
24 May 2013 | AR01 | Annual return made up to 7 May 2013 with full list of shareholders | |
24 Jan 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
15 May 2012 | AR01 | Annual return made up to 7 May 2012 with full list of shareholders | |
28 Feb 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
24 Sep 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Sep 2011 | AR01 | Annual return made up to 7 May 2011 with full list of shareholders |