Advanced company searchLink opens in new window

C SUPPLIES LIMITED

Company number 08861810

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)
20 Mar 2019 CS01 Confirmation statement made on 18 March 2019 with updates
18 Mar 2019 CS01 Confirmation statement made on 27 January 2019 with updates
31 Jan 2019 PSC02 Notification of Templar Ventures Limited as a person with significant control on 31 January 2019
31 Jan 2019 PSC07 Cessation of Joan Allyson Broadhurst as a person with significant control on 31 January 2019
31 Jan 2019 TM01 Termination of appointment of Joan Allyson Broadhurst as a director on 31 January 2019
12 Oct 2018 CH01 Director's details changed for Mr Antony Davis-Bates on 12 October 2018
12 Oct 2018 CH01 Director's details changed for Mr Antony Bates on 12 October 2018
26 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
19 Mar 2018 CS01 Confirmation statement made on 27 January 2018 with updates
19 Dec 2017 AA01 Current accounting period shortened from 31 March 2018 to 31 December 2017
27 Nov 2017 AA Total exemption full accounts made up to 31 March 2017
15 Sep 2017 AD01 Registered office address changed from 5 Armtech Row Houndstone Business Park Mead Avenue Yeovil BA22 8RW United Kingdom to 2 Trent Court Trent Dorset DT9 6SL on 15 September 2017
02 Mar 2017 CS01 Confirmation statement made on 27 January 2017 with updates
20 Jan 2017 AD01 Registered office address changed from Trent Court Trent Nr Sherborne Dorset DT9 4AY United Kingdom to 5 Armtech Row Houndstone Business Park Mead Avenue Yeovil BA22 8RW on 20 January 2017
21 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
05 Oct 2016 AD01 Registered office address changed from Trent Court Trent Nr Sherborne Dorset DT9 4SL United Kingdom to Trent Court Trent Nr Sherborne Dorset DT9 4AY on 5 October 2016
28 Sep 2016 AD01 Registered office address changed from 3rd Floor Midgate House Peterborough Cambridgeshire PE1 1TN to Trent Court Trent Nr Sherborne Dorset DT9 4SL on 28 September 2016
01 Mar 2016 AR01 Annual return made up to 27 January 2016 with full list of shareholders
Statement of capital on 2016-03-01
  • GBP 100
21 Oct 2015 AA Total exemption small company accounts made up to 31 March 2015
30 Mar 2015 CERTNM Company name changed charis supplies LIMITED\certificate issued on 30/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-30
25 Feb 2015 AR01 Annual return made up to 27 January 2015 with full list of shareholders
Statement of capital on 2015-02-25
  • GBP 100
24 Oct 2014 AA01 Current accounting period extended from 31 January 2015 to 31 March 2015
03 Feb 2014 CH01 Director's details changed for Mr Antony Bates on 29 January 2014
27 Jan 2014 NEWINC Incorporation
Statement of capital on 2014-01-27
  • GBP 100