- Company Overview for SUPPLY ZONE LIMITED (07552920)
- Filing history for SUPPLY ZONE LIMITED (07552920)
- People for SUPPLY ZONE LIMITED (07552920)
- More for SUPPLY ZONE LIMITED (07552920)
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) |
---|---|---|---|
08 Mar 2016 | RESOLUTIONS |
Resolutions
|
|
28 Jan 2016 | AA | Accounts for a dormant company made up to 31 August 2015 | |
26 Aug 2015 | CH01 | Director's details changed for Mr Nicholas John Gresham on 24 August 2015 | |
02 Jun 2015 | AA | Accounts for a dormant company made up to 31 August 2014 | |
10 Mar 2015 | AR01 |
Annual return made up to 7 March 2015 with full list of shareholders
Statement of capital on 2015-03-10
|
|
02 Jun 2014 | AA | Accounts for a dormant company made up to 31 August 2013 | |
07 Mar 2014 | AR01 |
Annual return made up to 7 March 2014 with full list of shareholders
Statement of capital on 2014-03-07
|
|
30 Oct 2013 | TM01 | Termination of appointment of Melanie Teal as a director | |
03 Oct 2013 | AP01 | Appointment of Mr Glenn Peter Leech as a director | |
22 Jul 2013 | AA | Accounts for a dormant company made up to 30 September 2012 | |
19 Jun 2013 | AP01 | Appointment of Mr Ian John Webb as a director | |
19 Jun 2013 | AA01 | Current accounting period shortened from 30 September 2013 to 31 August 2013 | |
19 Jun 2013 | TM01 | Termination of appointment of Michael Gahan as a director | |
10 Jun 2013 | CH01 | Director's details changed for Mr Jonathan Michael Bunting on 6 June 2013 | |
10 Jun 2013 | CH01 | Director's details changed for Mr Jonathan Michael Bunting on 6 June 2013 | |
29 Apr 2013 | CH01 | Director's details changed for Mr Mark Richard Cashmore on 2 April 2013 | |
13 Mar 2013 | AR01 | Annual return made up to 7 March 2013 with full list of shareholders | |
29 Oct 2012 | AD01 | Registered office address changed from Wakefield House Pipers Way Swindon Wiltshire SN3 1RF United Kingdom on 29 October 2012 | |
25 Jun 2012 | AA | Accounts for a dormant company made up to 30 September 2011 | |
25 Apr 2012 | CH01 | Director's details changed for Mr Nicholas John Bunting on 23 April 2012 | |
24 Apr 2012 | AP01 | Appointment of Mr Jonathan Michael Bunting as a director | |
24 Apr 2012 | AP01 | Appointment of Mr Nicholas John Bunting as a director | |
24 Apr 2012 | AP01 | Appointment of Mr Mark Richard Cashmore as a director | |
24 Apr 2012 | AP03 | Appointment of Mr Stuart Steven Marriner as a secretary | |
24 Apr 2012 | AD01 | Registered office address changed from Hammond Way Trowbridge Wiltshire BA14 8RR on 24 April 2012 |