- Company Overview for A S SUPPLIES (RETFORD) LIMITED (09811113)
- Filing history for A S SUPPLIES (RETFORD) LIMITED (09811113)
- People for A S SUPPLIES (RETFORD) LIMITED (09811113)
- More for A S SUPPLIES (RETFORD) LIMITED (09811113)
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) |
---|---|---|---|
25 Jul 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
13 Jun 2024 | TM01 | Termination of appointment of Kyle Michael Colton as a director on 27 May 2024 | |
06 Mar 2024 | CS01 | Confirmation statement made on 6 March 2024 with updates | |
20 Dec 2023 | AA01 | Current accounting period shortened from 31 March 2024 to 31 December 2023 | |
20 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
10 Nov 2023 | TM01 | Termination of appointment of Carolyn Slinger as a director on 16 September 2023 | |
16 Jun 2023 | AP01 | Appointment of Mrs Carolyn Slinger as a director on 16 June 2023 | |
15 Jun 2023 | CS01 | Confirmation statement made on 9 June 2023 with updates | |
15 Jun 2023 | PSC02 | Notification of Rcs Limited as a person with significant control on 9 June 2023 | |
15 Jun 2023 | PSC07 | Cessation of Carolyn Slinger as a person with significant control on 9 June 2023 | |
15 Jun 2023 | AP01 | Appointment of Mrs Marina Bogatyreva as a director on 9 June 2023 | |
15 Jun 2023 | TM01 | Termination of appointment of Carolyn Slinger as a director on 9 June 2023 | |
15 Jun 2023 | AP01 | Appointment of Mr Michael John Todd as a director on 9 June 2023 | |
15 Jun 2023 | AP01 | Appointment of Mr Kyle Michael Colton as a director on 9 June 2023 | |
20 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
12 Oct 2022 | CS01 | Confirmation statement made on 5 October 2022 with no updates | |
17 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
08 Nov 2021 | CS01 | Confirmation statement made on 5 October 2021 with no updates | |
15 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
08 Oct 2020 | CS01 | Confirmation statement made on 5 October 2020 with no updates | |
06 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
07 Oct 2019 | CS01 | Confirmation statement made on 5 October 2019 with no updates | |
12 Oct 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
12 Oct 2018 | CS01 | Confirmation statement made on 5 October 2018 with no updates | |
03 Oct 2018 | AD01 | Registered office address changed from Suite 2 Chancery Court 34 West Street Retford DN22 6ES England to Unit 4, Trinity Park Industrial Estate Sloswicke Drive Retford Nottinghamshire DN22 7WQ on 3 October 2018 |