CRAFT SUPPLIES & SERVICES (UK) LIMITED
Company number 08656073
- Company Overview for CRAFT SUPPLIES & SERVICES (UK) LIMITED (08656073)
- Filing history for CRAFT SUPPLIES & SERVICES (UK) LIMITED (08656073)
- People for CRAFT SUPPLIES & SERVICES (UK) LIMITED (08656073)
- More for CRAFT SUPPLIES & SERVICES (UK) LIMITED (08656073)
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) |
---|---|---|---|
21 Sep 2023 | CS01 | Confirmation statement made on 10 September 2023 with no updates | |
05 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
10 Sep 2022 | CS01 | Confirmation statement made on 10 September 2022 with no updates | |
06 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
27 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
23 Sep 2021 | CS01 | Confirmation statement made on 10 September 2021 with no updates | |
14 Oct 2020 | AA | Micro company accounts made up to 31 December 2019 | |
22 Sep 2020 | CS01 | Confirmation statement made on 10 September 2020 with no updates | |
23 Sep 2019 | CS01 | Confirmation statement made on 10 September 2019 with no updates | |
23 Sep 2019 | AD01 | Registered office address changed from 5 Wyndham Court Swansea Enterprise Park Swansea SA6 8RB Wales to Unit 7 Wyndham Court Swansea Enterprise Park Swansea SA6 8RB on 23 September 2019 | |
24 Jun 2019 | AA | Micro company accounts made up to 31 December 2018 | |
10 Sep 2018 | CS01 | Confirmation statement made on 10 September 2018 with no updates | |
23 Aug 2018 | CS01 | Confirmation statement made on 19 August 2018 with updates | |
23 Aug 2018 | SH01 |
Statement of capital following an allotment of shares on 16 August 2018
|
|
27 Jul 2018 | PSC04 | Change of details for Mr Roger Grant Russell as a person with significant control on 16 July 2018 | |
26 Jul 2018 | TM01 | Termination of appointment of John Heath as a director on 16 July 2018 | |
26 Jul 2018 | PSC01 | Notification of Roger Grant Russell as a person with significant control on 16 July 2018 | |
26 Jul 2018 | PSC07 | Cessation of John Heath as a person with significant control on 16 July 2018 | |
16 May 2018 | AA | Micro company accounts made up to 31 December 2017 | |
22 Aug 2017 | CS01 | Confirmation statement made on 19 August 2017 with no updates | |
26 Jul 2017 | AA | Micro company accounts made up to 31 December 2016 | |
26 Oct 2016 | CS01 | Confirmation statement made on 19 August 2016 with updates | |
26 Oct 2016 | AD01 | Registered office address changed from C/O Mr J Heath 4-8 Tything Road West Kinwarton Alcester Warwickshire B49 6EP to 5 Wyndham Court Swansea Enterprise Park Swansea SA6 8RB on 26 October 2016 | |
16 May 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
02 Sep 2015 | AR01 |
Annual return made up to 19 August 2015 with full list of shareholders
Statement of capital on 2015-09-02
|