- Company Overview for C SUPPLIES LIMITED (08861810)
- Filing history for C SUPPLIES LIMITED (08861810)
- People for C SUPPLIES LIMITED (08861810)
- More for C SUPPLIES LIMITED (08861810)
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) |
---|---|---|---|
03 Mar 2020 | AD01 | Registered office address changed from 2 Trent Court Trent Dorset DT9 6SL to 2 Trent Court Trent Dorset DT9 4AY on 3 March 2020 | |
02 Mar 2020 | CH03 | Secretary's details changed for Oana Alexandra Bacila on 2 March 2020 | |
02 Mar 2020 | CH01 | Director's details changed for Mr Antony Davis-Bates on 2 March 2020 | |
20 Jul 2019 | AA | Unaudited abridged accounts made up to 31 December 2018 | |
17 Apr 2019 | AP03 | Appointment of Oana Alexandra Bacila as a secretary on 1 April 2019 | |
20 Mar 2019 | CS01 | Confirmation statement made on 18 March 2019 with updates | |
18 Mar 2019 | CS01 | Confirmation statement made on 27 January 2019 with updates | |
31 Jan 2019 | PSC02 | Notification of Templar Ventures Limited as a person with significant control on 31 January 2019 | |
31 Jan 2019 | PSC07 | Cessation of Joan Allyson Broadhurst as a person with significant control on 31 January 2019 | |
31 Jan 2019 | TM01 | Termination of appointment of Joan Allyson Broadhurst as a director on 31 January 2019 | |
12 Oct 2018 | CH01 | Director's details changed for Mr Antony Davis-Bates on 12 October 2018 | |
12 Oct 2018 | CH01 | Director's details changed for Mr Antony Bates on 12 October 2018 | |
26 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
19 Mar 2018 | CS01 | Confirmation statement made on 27 January 2018 with updates | |
19 Dec 2017 | AA01 | Current accounting period shortened from 31 March 2018 to 31 December 2017 | |
27 Nov 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
15 Sep 2017 | AD01 | Registered office address changed from 5 Armtech Row Houndstone Business Park Mead Avenue Yeovil BA22 8RW United Kingdom to 2 Trent Court Trent Dorset DT9 6SL on 15 September 2017 | |
02 Mar 2017 | CS01 | Confirmation statement made on 27 January 2017 with updates | |
20 Jan 2017 | AD01 | Registered office address changed from Trent Court Trent Nr Sherborne Dorset DT9 4AY United Kingdom to 5 Armtech Row Houndstone Business Park Mead Avenue Yeovil BA22 8RW on 20 January 2017 | |
21 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
05 Oct 2016 | AD01 | Registered office address changed from Trent Court Trent Nr Sherborne Dorset DT9 4SL United Kingdom to Trent Court Trent Nr Sherborne Dorset DT9 4AY on 5 October 2016 | |
28 Sep 2016 | AD01 | Registered office address changed from 3rd Floor Midgate House Peterborough Cambridgeshire PE1 1TN to Trent Court Trent Nr Sherborne Dorset DT9 4SL on 28 September 2016 | |
01 Mar 2016 | AR01 |
Annual return made up to 27 January 2016 with full list of shareholders
Statement of capital on 2016-03-01
|
|
21 Oct 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
30 Mar 2015 | CERTNM |
Company name changed charis supplies LIMITED\certificate issued on 30/03/15
|