- Company Overview for CANVEY SUPPLY COMPANY LIMITED (00162067)
- Filing history for CANVEY SUPPLY COMPANY LIMITED (00162067)
- People for CANVEY SUPPLY COMPANY LIMITED (00162067)
- Charges for CANVEY SUPPLY COMPANY LIMITED (00162067)
- More for CANVEY SUPPLY COMPANY LIMITED (00162067)
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 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
18 Aug 2023 | CS01 | Confirmation statement made on 2 August 2023 with no updates | |
13 Oct 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
02 Aug 2022 | CS01 | Confirmation statement made on 2 August 2022 with no updates | |
10 Aug 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
02 Aug 2021 | CS01 | Confirmation statement made on 2 August 2021 with no updates | |
22 Oct 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
03 Aug 2020 | CS01 | Confirmation statement made on 2 August 2020 with no updates | |
03 Aug 2020 | TM01 | Termination of appointment of Ken Graham as a director on 2 January 2020 | |
25 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
16 Aug 2019 | CS01 | Confirmation statement made on 2 August 2019 with updates | |
16 Aug 2019 | PSC01 | Notification of Sarah Ann Shirley as a person with significant control on 12 August 2019 | |
15 Aug 2019 | PSC01 | Notification of Jane Elizabeth Mann as a person with significant control on 12 August 2019 | |
15 Aug 2019 | PSC07 | Cessation of John Eugene Lawrence as a person with significant control on 12 August 2019 | |
11 Jun 2019 | TM01 | Termination of appointment of John Eugene Lawrence as a director on 24 January 2019 | |
20 May 2019 | AD01 | Registered office address changed from 72/74 High Street Canvey Island Essex SS8 7SE England to 101 Point Road Canvey Island SS8 7TP on 20 May 2019 | |
30 Aug 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
02 Aug 2018 | CS01 | Confirmation statement made on 2 August 2018 with no updates | |
22 Aug 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
16 Aug 2017 | CS01 | Confirmation statement made on 2 August 2017 with no updates | |
06 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
10 Aug 2016 | CS01 | Confirmation statement made on 2 August 2016 with updates | |
10 Aug 2016 | AD01 | Registered office address changed from 72/74 High Street, Canvey Island, Essex SS8 7RE to 72/74 High Street Canvey Island Essex SS8 7SE on 10 August 2016 | |
07 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
07 Aug 2015 | AR01 |
Annual return made up to 2 August 2015 with full list of shareholders
Statement of capital on 2015-08-07
|