- Company Overview for SUPPLY 999 HOLDINGS LIMITED (07444074)
- Filing history for SUPPLY 999 HOLDINGS LIMITED (07444074)
- People for SUPPLY 999 HOLDINGS LIMITED (07444074)
- Charges for SUPPLY 999 HOLDINGS LIMITED (07444074)
- More for SUPPLY 999 HOLDINGS LIMITED (07444074)
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) |
---|---|---|---|
13 Jan 2017 | AP01 | Appointment of Mr Mark Robert Dixon as a director on 14 December 2016 | |
21 Nov 2016 | CS01 | Confirmation statement made on 18 November 2016 with updates | |
03 Nov 2016 | AA | Group of companies' accounts made up to 31 March 2016 | |
19 Sep 2016 | AD01 | Registered office address changed from 1 Stirling Way Papworth Everard Cambridge CB23 3WA to Unit 1 Papworth Business Park Stirling Way Papworth Everard Cambridge CB23 3GY on 19 September 2016 | |
03 May 2016 | TM01 | Termination of appointment of Ross Scott Stuart as a director on 30 April 2016 | |
24 Nov 2015 | AR01 |
Annual return made up to 18 November 2015 with full list of shareholders
Statement of capital on 2015-11-24
|
|
16 Oct 2015 | AA | Group of companies' accounts made up to 31 March 2015 | |
20 Nov 2014 | AR01 |
Annual return made up to 18 November 2014 with full list of shareholders
Statement of capital on 2014-11-20
|
|
06 Sep 2014 | AA | Group of companies' accounts made up to 31 March 2014 | |
19 Nov 2013 | AR01 |
Annual return made up to 18 November 2013 with full list of shareholders
Statement of capital on 2013-11-19
|
|
20 Aug 2013 | AA | Group of companies' accounts made up to 31 March 2013 | |
09 Jan 2013 | AA | Group of companies' accounts made up to 31 March 2012 | |
04 Dec 2012 | AR01 | Annual return made up to 18 November 2012 with full list of shareholders | |
04 Dec 2012 | AD01 | Registered office address changed from Papworth Business Park Stirling Way Papworth Evarard Cambridgeshire CB23 3WA on 4 December 2012 | |
25 Sep 2012 | AP01 | Appointment of Mr Ross Scott Stuart as a director | |
06 Sep 2012 | TM01 | Termination of appointment of Kevin Wilson as a director | |
21 Jun 2012 | MISC | Section 519 ca 2006 | |
20 Jun 2012 | MISC | Re section 519 | |
01 Mar 2012 | AA | Group of companies' accounts made up to 31 March 2011 | |
25 Jan 2012 | TM02 | Termination of appointment of James Beard as a secretary | |
25 Jan 2012 | AP01 | Appointment of Mr Michael Corbishley as a director | |
25 Jan 2012 | AP03 | Appointment of Mr Michael Corbishley as a secretary | |
25 Jan 2012 | AP03 | Appointment of Mr James Beard as a secretary | |
25 Jan 2012 | TM01 | Termination of appointment of James Beard as a director | |
25 Jan 2012 | TM02 | Termination of appointment of James Beard as a secretary |