- Company Overview for SUB 13 LIMITED (07204259)
- Filing history for SUB 13 LIMITED (07204259)
- People for SUB 13 LIMITED (07204259)
- Charges for SUB 13 LIMITED (07204259)
- Registers for SUB 13 LIMITED (07204259)
- More for SUB 13 LIMITED (07204259)
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) |
---|---|---|---|
11 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
31 Oct 2016 | RESOLUTIONS |
Resolutions
|
|
10 Oct 2016 | CH01 | Director's details changed for Mr Timothy Joseph Whelehan on 6 October 2016 | |
06 Apr 2016 | AR01 |
Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-04-06
|
|
26 Aug 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
20 Apr 2015 | AR01 |
Annual return made up to 26 March 2015 with full list of shareholders
Statement of capital on 2015-04-20
|
|
02 Jul 2014 | AP01 | Appointment of Mr Timothy Joseph Whelehan as a director | |
25 Jun 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
03 Apr 2014 | AR01 |
Annual return made up to 26 March 2014 with full list of shareholders
Statement of capital on 2014-04-03
|
|
31 May 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
29 Apr 2013 | AR01 | Annual return made up to 26 March 2013 with full list of shareholders | |
16 Nov 2012 | TM01 | Termination of appointment of Daniel Perry as a director | |
16 May 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
04 Apr 2012 | AR01 | Annual return made up to 26 March 2012 with full list of shareholders | |
15 Aug 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
30 Mar 2011 | AR01 | Annual return made up to 26 March 2011 with full list of shareholders | |
26 Mar 2010 | NEWINC | Incorporation |