SOUTHERN COUNTIES JANITORIAL SUPPLIES LTD
Status | ACTIVE |
Company No. | 04622156 |
Category | Private Limited Company |
Incorporated | 19 Dec 2002 |
Age | 21 years, 5 months, 11 days |
Jurisdiction | England Wales |
SUMMARY
SOUTHERN COUNTIES JANITORIAL SUPPLIES LTD is an active private limited company with number 04622156. It was incorporated 21 years, 5 months, 11 days ago, on 19 December 2002. The company address is 95 Hollingdean Road, Brighton, BN2 4AA, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 16 Apr 2024
Action Date: 31 Jan 2024
Category: Accounts
Type: AA
Made up date: 2024-01-31
Documents
Confirmation statement with no updates
Date: 19 Dec 2023
Action Date: 19 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-19
Documents
Accounts with accounts type total exemption full
Date: 26 Jul 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with no updates
Date: 19 Dec 2022
Action Date: 19 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-19
Documents
Change registered office address company with date old address new address
Date: 05 Apr 2022
Action Date: 05 Apr 2022
Category: Address
Type: AD01
New address: 95 Hollingdean Road Brighton BN2 4AA
Change date: 2022-04-05
Old address: 55 Ifield Road Crawley West Sussex RH11 7AS
Documents
Accounts with accounts type total exemption full
Date: 24 Mar 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with no updates
Date: 23 Dec 2021
Action Date: 19 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-19
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with no updates
Date: 21 Dec 2020
Action Date: 19 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-19
Documents
Accounts with accounts type total exemption full
Date: 10 Sep 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 20 Dec 2019
Action Date: 19 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-19
Documents
Accounts with accounts type total exemption full
Date: 17 May 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 21 Dec 2018
Action Date: 19 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-19
Documents
Accounts with accounts type total exemption full
Date: 20 Jun 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 02 Jan 2018
Action Date: 19 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-19
Documents
Accounts with accounts type total exemption full
Date: 15 Jun 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 22 Dec 2016
Action Date: 19 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-19
Documents
Accounts with accounts type total exemption small
Date: 07 Jun 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Dec 2015
Action Date: 19 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-19
Documents
Accounts with accounts type total exemption small
Date: 07 Jul 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Dec 2014
Action Date: 19 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-19
Documents
Accounts with accounts type total exemption small
Date: 10 Jun 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Dec 2013
Action Date: 19 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-19
Documents
Accounts with accounts type total exemption small
Date: 16 Oct 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Dec 2012
Action Date: 19 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-19
Documents
Accounts with accounts type total exemption small
Date: 21 Sep 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Dec 2011
Action Date: 19 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-19
Documents
Accounts with accounts type total exemption small
Date: 02 Nov 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Jan 2011
Action Date: 19 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-19
Documents
Accounts with accounts type total exemption small
Date: 22 Oct 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Mar 2010
Action Date: 19 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-19
Documents
Change person director company with change date
Date: 24 Mar 2010
Action Date: 05 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-05
Officer name: Nigel Kent
Documents
Change person director company with change date
Date: 24 Mar 2010
Action Date: 05 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Edith Bette Kent
Change date: 2010-02-05
Documents
Change person director company with change date
Date: 24 Mar 2010
Action Date: 05 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Andrew Kent
Change date: 2010-02-05
Documents
Accounts with accounts type total exemption small
Date: 29 Oct 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Legacy
Date: 06 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 19/12/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Oct 2008
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Legacy
Date: 25 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 19/12/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Aug 2007
Action Date: 31 Jan 2007
Category: Accounts
Type: AA
Made up date: 2007-01-31
Documents
Legacy
Date: 19 Mar 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 19 Mar 2007
Category: Annual-return
Type: 363a
Description: Return made up to 19/12/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 15 Jun 2006
Action Date: 31 Jan 2006
Category: Accounts
Type: AA
Made up date: 2006-01-31
Documents
Legacy
Date: 23 Mar 2006
Category: Annual-return
Type: 363s
Description: Return made up to 19/12/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Jul 2005
Action Date: 31 Jan 2005
Category: Accounts
Type: AA
Made up date: 2005-01-31
Documents
Legacy
Date: 17 Mar 2005
Category: Annual-return
Type: 363s
Description: Return made up to 19/12/04; full list of members
Documents
Accounts with accounts type small
Date: 29 Jul 2004
Action Date: 31 Jan 2004
Category: Accounts
Type: AA
Made up date: 2004-01-31
Documents
Legacy
Date: 20 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 19/12/03; full list of members
Documents
Legacy
Date: 17 Jan 2003
Category: Address
Type: 287
Description: Registered office changed on 17/01/03 from: 55 ifield road crawley west sussex RH11 7AS
Documents
Legacy
Date: 17 Jan 2003
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/12/03 to 31/01/04
Documents
Legacy
Date: 17 Jan 2003
Category: Capital
Type: 88(2)R
Description: Ad 30/12/02--------- £ si 199@1=199 £ ic 1/200
Documents
Legacy
Date: 17 Jan 2003
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 17 Jan 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Jan 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Jan 2003
Category: Address
Type: 287
Description: Registered office changed on 07/01/03 from: 30 aldwick avenue bognor regis west sussex PO21 3AQ
Documents
Legacy
Date: 07 Jan 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 07 Jan 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
16 SHAKESPEARE CLOSE,NEWPORT PAGNELL,MK16 8RY
Number: | 11392540 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 5 ANDREW COURT,LONDON,SE23 2UR
Number: | 08891091 |
Status: | ACTIVE |
Category: | Private Limited Company |
22 MAYFAIR AVENUE,LINCOLN,LN6 7SH
Number: | 11095181 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 - 9 THE AVENUE,EASTBOURNE,BN21 3YA
Number: | 11559910 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 6 LAKESIDE HOUSE,REDDITCH,B98 8JY
Number: | 11746829 |
Status: | ACTIVE |
Category: | Private Limited Company |
COMPTON OFFICES,ASHBOURNE,DE6 1BW
Number: | 04716415 |
Status: | ACTIVE |
Category: | Private Limited Company |