SCRUBBERS SUPREME CLEANING LIMITED
Company number 08450505
- Company Overview for SCRUBBERS SUPREME CLEANING LIMITED (08450505)
- Filing history for SCRUBBERS SUPREME CLEANING LIMITED (08450505)
- People for SCRUBBERS SUPREME CLEANING LIMITED (08450505)
- Charges for SCRUBBERS SUPREME CLEANING LIMITED (08450505)
- More for SCRUBBERS SUPREME CLEANING LIMITED (08450505)
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) |
---|---|---|---|
26 Apr 2017 | CS01 | Confirmation statement made on 19 March 2017 with updates | |
31 Mar 2017 | AP01 | Appointment of Karen Sharpe as a director on 18 March 2017 | |
18 Jan 2017 | AD01 | Registered office address changed from Abex House 39 Phoenix Business Park Avenue Close Aston Birmingham B7 4NU England to Abex House 39-41 Phoenix Business Park Avenue Close Aston Birmingham B7 4NU on 18 January 2017 | |
28 Dec 2016 | AA | Micro company accounts made up to 31 March 2016 | |
21 Dec 2016 | AD01 | Registered office address changed from 30C Hartopp Road Sutton Coldfield West Midlands B74 2QX to Abex House 39 Phoenix Business Park Avenue Close Aston Birmingham B7 4NU on 21 December 2016 | |
14 Apr 2016 | AR01 |
Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-04-14
|
|
13 Apr 2016 | TM01 | Termination of appointment of Phillip Michael Sharpe as a director on 1 April 2016 | |
13 Apr 2016 | TM01 | Termination of appointment of Karen Serine Sharpe as a director on 1 April 2016 | |
04 Apr 2016 | TM01 | Termination of appointment of Phillip Michael Sharpe as a director on 1 April 2016 | |
30 Jan 2016 | AA | Micro company accounts made up to 31 March 2015 | |
13 May 2015 | AP01 | Appointment of Mrs Karen Sharpe as a director on 1 April 2015 | |
13 May 2015 | AR01 |
Annual return made up to 19 March 2015 with full list of shareholders
Statement of capital on 2015-05-13
|
|
13 May 2015 | AP01 | Appointment of Mrs Karen Sharpe as a director on 19 March 2015 | |
25 Mar 2015 | AD01 | Registered office address changed from 88 Hill Village Road Four Oaks Sutton Coldfield West Midlands B75 5BE to 30C Hartopp Road Sutton Coldfield West Midlands B74 2QX on 25 March 2015 | |
13 Nov 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
10 Jul 2014 | AR01 |
Annual return made up to 19 March 2014 with full list of shareholders
Statement of capital on 2014-07-10
|
|
15 Oct 2013 | TM01 | Termination of appointment of Karen Sharpe as a director | |
15 Oct 2013 | AP01 | Appointment of Phillip Michael Sharpe as a director | |
19 Mar 2013 | NEWINC | Incorporation |