CANTEEN & CHANGING ROOM FURNITURE LTD

Company Documents

DateDescription
18/10/2418 October 2024 Confirmation statement made on 2024-10-16 with updates

View Document

06/08/246 August 2024 Accounts for a dormant company made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

31/01/2431 January 2024 Accounts for a dormant company made up to 2023-06-30

View Document

23/10/2323 October 2023 Confirmation statement made on 2023-10-16 with updates

View Document

17/07/2317 July 2023 Director's details changed for Mr Leigh Shaun Rowley on 2023-07-17

View Document

13/03/2313 March 2023 Accounts for a dormant company made up to 2022-06-30

View Document

24/11/2224 November 2022 Confirmation statement made on 2022-10-16 with updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

13/01/2213 January 2022 Registered office address changed from Harance House Rumer Hill Business Estate, Rumer Hill Road Cannock WS11 0ET England to Unit 1, Old Forge Trading Estate Dudley Road Lye Stourbridge West Midlands DY9 8EL on 2022-01-13

View Document

18/10/2118 October 2021 Confirmation statement made on 2021-10-16 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

16/02/2116 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20

View Document

10/11/2010 November 2020 CONFIRMATION STATEMENT MADE ON 16/10/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

03/03/203 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

24/10/1924 October 2019 CONFIRMATION STATEMENT MADE ON 16/10/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

26/03/1926 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

29/10/1829 October 2018 CESSATION OF MARK ANDERSON JONES AS A PSC

View Document

29/10/1829 October 2018 CONFIRMATION STATEMENT MADE ON 16/10/18, WITH UPDATES

View Document

29/10/1829 October 2018 APPOINTMENT TERMINATED, DIRECTOR MARK JONES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

06/03/186 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

26/10/1726 October 2017 CONFIRMATION STATEMENT MADE ON 16/10/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

23/03/1723 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

01/03/171 March 2017 REGISTERED OFFICE CHANGED ON 01/03/2017 FROM UNIT 1B OLD FORGE TRADING ESTATE DUDLEY ROAD STOURBRIDGE WEST MIDLANDS DY9 8EL

View Document

17/02/1717 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP HAROLD ROWLEY / 16/02/2017

View Document

21/10/1621 October 2016 CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

27/01/1627 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

03/11/153 November 2015 Annual return made up to 16 October 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

05/11/145 November 2014 Annual return made up to 16 October 2014 with full list of shareholders

View Document

06/10/146 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

06/10/146 October 2014 CURREXT FROM 31/01/2015 TO 30/06/2015

View Document

15/09/1415 September 2014 REGISTERED OFFICE CHANGED ON 15/09/2014 FROM WATERWAYS 45 STOURTON CRESCENT STOURBRIDGE WEST MIDLANDS DY7 6RR

View Document

29/11/1329 November 2013 Annual return made up to 16 October 2013 with full list of shareholders

View Document

28/11/1328 November 2013 REGISTERED OFFICE CHANGED ON 28/11/2013 FROM KINGS LODGE BRIDGNORTH ROAD STOURTON STOURBRIDGE WEST MIDLANDS DY7 5BJ

View Document

27/11/1327 November 2013 DIRECTOR APPOINTED MR MARK ANDERSON JONES

View Document

16/10/1316 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

18/10/1218 October 2012 Annual return made up to 16 October 2012 with full list of shareholders

View Document

12/10/1212 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

26/10/1126 October 2011 Annual return made up to 16 October 2011 with full list of shareholders

View Document

25/10/1125 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

01/11/101 November 2010 Annual return made up to 16 October 2010 with full list of shareholders

View Document

01/11/101 November 2010 APPOINTMENT TERMINATED, SECRETARY LEIGH ROWLEY

View Document

24/08/1024 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

07/12/097 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09

View Document

22/10/0922 October 2009 Annual return made up to 16 October 2009 with full list of shareholders

View Document

03/06/093 June 2009 REGISTERED OFFICE CHANGED ON 03/06/2009 FROM BANK HOUSE MILL STREET CANNOCK STAFFORDSHIRE WS11 0DW

View Document

02/12/082 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08

View Document

28/10/0828 October 2008 REGISTERED OFFICE CHANGED ON 28/10/2008 FROM BANK HOUSE MILL STREET CANNOCK STAFFORDSHIRE WS11 3DW

View Document

28/10/0828 October 2008 RETURN MADE UP TO 16/10/08; FULL LIST OF MEMBERS

View Document

10/01/0810 January 2008 RETURN MADE UP TO 16/10/07; NO CHANGE OF MEMBERS

View Document

30/11/0730 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07

View Document

06/12/066 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06

View Document

03/11/063 November 2006 RETURN MADE UP TO 16/10/06; FULL LIST OF MEMBERS

View Document

13/12/0513 December 2005 DIRECTOR RESIGNED

View Document

13/12/0513 December 2005 NEW SECRETARY APPOINTED

View Document

13/12/0513 December 2005 NEW DIRECTOR APPOINTED

View Document

13/12/0513 December 2005 SECRETARY RESIGNED

View Document

02/12/052 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05

View Document

02/12/052 December 2005 COMPANY NAME CHANGED SCHOOL SUPPLIES DIRECT LIMITED CERTIFICATE ISSUED ON 02/12/05

View Document

28/10/0528 October 2005 RETURN MADE UP TO 16/10/05; FULL LIST OF MEMBERS

View Document

02/12/042 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04

View Document

03/11/043 November 2004 RETURN MADE UP TO 16/10/04; FULL LIST OF MEMBERS

View Document

26/10/0326 October 2003 RETURN MADE UP TO 16/10/03; FULL LIST OF MEMBERS

View Document

22/08/0322 August 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/03

View Document

30/10/0230 October 2002 RETURN MADE UP TO 16/10/02; FULL LIST OF MEMBERS

View Document

30/10/0130 October 2001 NEW DIRECTOR APPOINTED

View Document

30/10/0130 October 2001 NEW SECRETARY APPOINTED

View Document

30/10/0130 October 2001 ACC. REF. DATE EXTENDED FROM 31/10/02 TO 31/01/03

View Document

26/10/0126 October 2001 SECRETARY RESIGNED

View Document

26/10/0126 October 2001 REGISTERED OFFICE CHANGED ON 26/10/01 FROM: SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM B4 6LZ

View Document

26/10/0126 October 2001 DIRECTOR RESIGNED

View Document

16/10/0116 October 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information