- Company Overview for UNITED SHOPPER MARKETING LIMITED (00489560)
- Filing history for UNITED SHOPPER MARKETING LIMITED (00489560)
- People for UNITED SHOPPER MARKETING LIMITED (00489560)
- Charges for UNITED SHOPPER MARKETING LIMITED (00489560)
- More for UNITED SHOPPER MARKETING LIMITED (00489560)
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 Jan 2016 | AP01 | Appointment of Mr William Beverley Hicks as a director on 21 January 2016 | |
25 Jan 2016 | TM01 | Termination of appointment of Matthew Paul Jowett as a director on 21 January 2016 | |
06 Nov 2015 | AA | Accounts for a dormant company made up to 30 April 2015 | |
18 Sep 2015 | AR01 |
Annual return made up to 17 September 2015 with full list of shareholders
Statement of capital on 2015-09-18
|
|
24 Sep 2014 | AR01 |
Annual return made up to 17 September 2014 with full list of shareholders
Statement of capital on 2014-09-24
|
|
02 Sep 2014 | AA | Accounts for a dormant company made up to 30 April 2014 | |
23 Jan 2014 | TM01 | Termination of appointment of David Matthews as a director | |
20 Nov 2013 | AD01 | Registered office address changed from Beech House Whitebrook Park 68 Lower Cookham Road Maidenhead Berkshire SL6 8XY United Kingdom on 20 November 2013 | |
18 Sep 2013 | AR01 |
Annual return made up to 17 September 2013 with full list of shareholders
Statement of capital on 2013-09-18
|
|
03 Jul 2013 | AP01 | Appointment of Mrs Anne Steele as a director | |
03 Jul 2013 | TM01 | Termination of appointment of Stephen Dryden as a director | |
25 Jun 2013 | AA | Accounts for a dormant company made up to 30 April 2013 | |
21 Mar 2013 | AP01 | Appointment of Mr David John Matthews as a director | |
21 Mar 2013 | TM01 | Termination of appointment of Miles Roberts as a director | |
11 Dec 2012 | AA | Accounts for a dormant company made up to 30 April 2012 | |
17 Sep 2012 | AR01 | Annual return made up to 17 September 2012 with full list of shareholders | |
02 Aug 2012 | CERTNM |
Company name changed ds smith recycling LIMITED\certificate issued on 02/08/12
|
|
02 Aug 2012 | CONNOT | Change of name notice | |
03 Oct 2011 | AR01 | Annual return made up to 17 September 2011 with full list of shareholders | |
20 Sep 2011 | CERTNM |
Company name changed severnside waste paper LIMITED\certificate issued on 20/09/11
|
|
20 Sep 2011 | CONNOT | Change of name notice | |
14 Jul 2011 | AA | Accounts for a dormant company made up to 30 April 2011 | |
01 Jul 2011 | AP01 | Appointment of Matthew Paul Jowett as a director | |
30 Jun 2011 | TM01 | Termination of appointment of Carolyn Cattermole as a director | |
21 Sep 2010 | AR01 | Annual return made up to 17 September 2010 with full list of shareholders |