- Company Overview for SUPEROFFER LIMITED (07230816)
- Filing history for SUPEROFFER LIMITED (07230816)
- People for SUPEROFFER LIMITED (07230816)
- More for SUPEROFFER LIMITED (07230816)
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) |
---|---|---|---|
31 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
06 Jun 2013 | AR01 | Annual return made up to 21 April 2013 with full list of shareholders | |
19 Oct 2012 | AA | Accounts for a dormant company made up to 30 April 2012 | |
21 Sep 2012 | AD01 | Registered office address changed from Unit 2 Howard Avenue Barnstaple Devon EX32 8QA United Kingdom on 21 September 2012 | |
25 May 2012 | AR01 | Annual return made up to 21 April 2012 with full list of shareholders | |
25 May 2012 | CH01 | Director's details changed for James Richard Bradbury on 1 April 2012 | |
03 Jan 2012 | AA | Accounts for a dormant company made up to 30 April 2011 | |
25 May 2011 | AR01 | Annual return made up to 21 April 2011 with full list of shareholders | |
25 May 2011 | AD02 | Register inspection address has been changed | |
02 Jun 2010 | AP01 | Appointment of James Richard Bradbury as a director | |
02 Jun 2010 | AP01 | Appointment of Mark William Ward as a director | |
27 May 2010 | SH01 |
Statement of capital following an allotment of shares on 30 April 2010
|
|
04 May 2010 | TM01 | Termination of appointment of Graham Stephens as a director | |
30 Apr 2010 | AD01 | Registered office address changed from 16 Churchill Way Cardiff CF10 2DX United Kingdom on 30 April 2010 | |
21 Apr 2010 | NEWINC | Incorporation |