Advanced company searchLink opens in new window

SUPREME SAUSAGES LIMITED

Company number 04504474

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
19 Jul 2017 PSC01 Notification of Janice Karen Garnish as a person with significant control on 6 April 2016
19 Jul 2017 AA Total exemption full accounts made up to 31 January 2017
31 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
19 Sep 2016 CS01 Confirmation statement made on 6 August 2016 with updates
30 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
21 Sep 2015 AR01 Annual return made up to 6 August 2015 with full list of shareholders
Statement of capital on 2015-09-21
  • GBP 2
15 Aug 2014 AR01 Annual return made up to 6 August 2014 with full list of shareholders
Statement of capital on 2014-08-15
  • GBP 2
08 Jul 2014 CH01 Director's details changed for Mr Paul Andrew Garnish on 8 July 2014
08 Jul 2014 CH01 Director's details changed for Mrs Janice Karen Garnish on 8 July 2014
08 Jul 2014 CH03 Secretary's details changed for Mrs Janice Karen Garnish on 8 July 2014
04 Jun 2014 AA Total exemption small company accounts made up to 31 January 2014
22 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013
07 Aug 2013 AR01 Annual return made up to 6 August 2013 with full list of shareholders
Statement of capital on 2013-08-07
  • GBP 2
24 Aug 2012 AR01 Annual return made up to 6 August 2012 with full list of shareholders
27 Jul 2012 AA Total exemption small company accounts made up to 31 January 2012
28 Oct 2011 AA Total exemption small company accounts made up to 31 January 2011
19 Sep 2011 AR01 Annual return made up to 6 August 2011 with full list of shareholders
29 Oct 2010 AA Total exemption small company accounts made up to 31 January 2010
16 Aug 2010 AR01 Annual return made up to 6 August 2010 with full list of shareholders
16 Aug 2010 CH01 Director's details changed for Paul Andrew Garnish on 1 October 2009
16 Aug 2010 CH01 Director's details changed for Janice Karen Garnish on 1 October 2009
01 Dec 2009 AA Total exemption small company accounts made up to 31 January 2009
06 Aug 2009 363a Return made up to 06/08/09; full list of members
04 Nov 2008 AA Total exemption small company accounts made up to 31 January 2008
27 Aug 2008 363a Return made up to 06/08/08; full list of members