1967SPUD RELOADING SUPPLIES LIMITED
Company number 09475093
- Company Overview for 1967SPUD RELOADING SUPPLIES LIMITED (09475093)
- Filing history for 1967SPUD RELOADING SUPPLIES LIMITED (09475093)
- People for 1967SPUD RELOADING SUPPLIES LIMITED (09475093)
- More for 1967SPUD RELOADING SUPPLIES LIMITED (09475093)
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) |
---|---|---|---|
03 Jul 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
22 Apr 2024 | AD01 | Registered office address changed from Unit 8 Home Farm Business Park Norwich Road Marsham Norwich NR10 5PQ England to Unit 10 Aylsham Business Park Richard Oakes Road Aylsham Norwich Norfolk NR11 6FD on 22 April 2024 | |
22 Apr 2024 | PSC04 | Change of details for Mr Nathan Groom as a person with significant control on 22 April 2024 | |
01 Dec 2023 | CS01 | Confirmation statement made on 23 November 2023 with no updates | |
04 Oct 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
08 Dec 2022 | CS01 | Confirmation statement made on 23 November 2022 with no updates | |
13 Sep 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
30 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
02 Dec 2021 | CS01 | Confirmation statement made on 23 November 2021 with no updates | |
26 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
23 Nov 2020 | CS01 | Confirmation statement made on 23 November 2020 with no updates | |
26 Nov 2019 | CS01 | Confirmation statement made on 26 November 2019 with updates | |
22 Nov 2019 | PSC04 | Change of details for Mr Mark Ellis as a person with significant control on 22 November 2019 | |
22 Nov 2019 | PSC01 | Notification of Nathan Groom as a person with significant control on 22 November 2019 | |
22 Nov 2019 | CS01 | Confirmation statement made on 22 November 2019 with updates | |
25 Oct 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
03 Jun 2019 | CH01 | Director's details changed for Mr Mark William Ellis on 3 June 2019 | |
03 Jun 2019 | AP01 | Appointment of Mr Nathan Groom as a director on 24 May 2019 | |
03 Jun 2019 | AD01 | Registered office address changed from The Studio Blofields Loke Aylsham Norfolk NR11 6ES England to Unit 8 Home Farm Business Park Norwich Road Marsham Norwich NR10 5PQ on 3 June 2019 | |
14 Mar 2019 | CS01 | Confirmation statement made on 6 March 2019 with no updates | |
08 Oct 2018 | AA | Micro company accounts made up to 31 March 2018 | |
12 Mar 2018 | CS01 | Confirmation statement made on 6 March 2018 with no updates | |
08 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
17 Mar 2017 | CS01 | Confirmation statement made on 6 March 2017 with updates | |
01 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 |