R J SURGERY SUPPLIES LIMITED

Craiglas House Maerdy Industrial Estate Craiglas House Maerdy Industrial Estate, Tredegar, NP22 5PY, Gwent, United Kingdom
StatusACTIVE
Company No.07948651
CategoryPrivate Limited Company
Incorporated14 Feb 2012
Age12 years, 4 months, 5 days
JurisdictionEngland Wales

SUMMARY

R J SURGERY SUPPLIES LIMITED is an active private limited company with number 07948651. It was incorporated 12 years, 4 months, 5 days ago, on 14 February 2012. The company address is Craiglas House Maerdy Industrial Estate Craiglas House Maerdy Industrial Estate, Tredegar, NP22 5PY, Gwent, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 14 Feb 2024

Action Date: 14 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-14

Documents

View document PDF

Accounts with accounts type full

Date: 19 Sep 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Feb 2023

Action Date: 14 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-14

Documents

View document PDF

Accounts with accounts type full

Date: 12 Aug 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Feb 2022

Action Date: 14 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-14

Documents

View document PDF

Accounts with accounts type full

Date: 17 Sep 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Feb 2021

Action Date: 14 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-14

Documents

View document PDF

Accounts with accounts type full

Date: 22 Jul 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 29 May 2020

Action Date: 29 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Leslie Deacon

Termination date: 2020-05-29

Documents

View document PDF

Appoint person director company with name date

Date: 22 May 2020

Action Date: 15 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Caroline Moran

Appointment date: 2020-05-15

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Feb 2020

Action Date: 14 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-14

Documents

View document PDF

Accounts with accounts type full

Date: 02 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Feb 2019

Action Date: 14 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-14

Documents

View document PDF

Resolution

Date: 26 Mar 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 20 Mar 2018

Action Date: 08 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Harry Keenan

Appointment date: 2018-03-08

Documents

View document PDF

Confirmation statement with updates

Date: 19 Mar 2018

Action Date: 14 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-14

Documents

View document PDF

Notification of a person with significant control

Date: 19 Mar 2018

Action Date: 08 Mar 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Williams Medical Supplies Limited

Notification date: 2018-03-08

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Mar 2018

Action Date: 08 Mar 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Sarah South

Cessation date: 2018-03-08

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Mar 2018

Action Date: 08 Mar 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-03-08

Psc name: Patrick South

Documents

View document PDF

Change account reference date company current extended

Date: 19 Mar 2018

Action Date: 31 Mar 2019

Category: Accounts

Type: AA01

New date: 2019-03-31

Made up date: 2018-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 19 Mar 2018

Action Date: 08 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Leslie Deacon

Appointment date: 2018-03-08

Documents

View document PDF

Appoint person director company with name date

Date: 19 Mar 2018

Action Date: 08 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Redmond Mcevoy

Appointment date: 2018-03-08

Documents

View document PDF

Appoint person director company with name date

Date: 19 Mar 2018

Action Date: 08 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-03-08

Officer name: Hugh Lloyd Hamer

Documents

View document PDF

Appoint person director company with name date

Date: 19 Mar 2018

Action Date: 08 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Conor Francis Costigan

Appointment date: 2018-03-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Mar 2018

Action Date: 19 Mar 2018

Category: Address

Type: AD01

Old address: Surgery Express Llp Broombank Road Sheepbridge Chesterfield S41 9QJ United Kingdom

New address: Craiglas House Maerdy Industrial Estate Rhymney Tredegar Gwent NP22 5PY

Change date: 2018-03-19

Documents

View document PDF

Termination director company with name termination date

Date: 19 Mar 2018

Action Date: 08 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Patrick South

Termination date: 2018-03-08

Documents

View document PDF

Termination secretary company with name termination date

Date: 19 Mar 2018

Action Date: 08 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-03-08

Officer name: Patrick South

Documents

View document PDF

Termination director company with name termination date

Date: 19 Mar 2018

Action Date: 08 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sarah South

Termination date: 2018-03-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Mar 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Resolution

Date: 09 Mar 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 26 Feb 2018

Action Date: 04 Apr 2012

Category: Capital

Type: SH01

Capital : 68 GBP

Date: 2012-04-04

Documents

View document PDF

Capital allotment shares

Date: 26 Feb 2018

Action Date: 04 Apr 2012

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2012-04-04

Documents

View document PDF

Capital allotment shares

Date: 26 Feb 2018

Action Date: 04 Apr 2012

Category: Capital

Type: SH01

Date: 2012-04-04

Capital : 35 GBP

Documents

View document PDF

Capital allotment shares

Date: 26 Feb 2018

Action Date: 04 Apr 2012

Category: Capital

Type: SH01

Date: 2012-04-04

Capital : 17 GBP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Mar 2017

Action Date: 14 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Mar 2016

Action Date: 14 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Nov 2015

Action Date: 26 Nov 2015

Category: Address

Type: AD01

New address: Surgery Express Llp Broombank Road Sheepbridge Chesterfield S41 9QJ

Old address: Broombank Road Sheepbridge Chesterfield England S41 9QJ

Change date: 2015-11-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Mar 2015

Action Date: 14 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Apr 2014

Action Date: 14 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Mar 2013

Action Date: 19 Mar 2013

Category: Address

Type: AD01

Change date: 2013-03-19

Old address: 3 Sandiacre Road Stapleford Nottingham NG9 8EX United Kingdom

Documents

View document PDF

Appoint person director company with name

Date: 18 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Sarah South

Documents

View document PDF

Second filing of form with form type made up date

Date: 07 Mar 2013

Action Date: 14 Feb 2013

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Made up date: 2013-02-14

Form type: AR01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Feb 2013

Action Date: 14 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-14

Documents

View document PDF

Change account reference date company previous shortened

Date: 22 Feb 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA01

New date: 2012-12-31

Made up date: 2013-02-28

Documents

View document PDF

Incorporation company

Date: 14 Feb 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHENELER PRODUCTS LIMITED

LODGE 1, DEXTER GRANGE DEXTER LANE,ATHERSTONE,CV9 2JQ

Number:02048862
Status:ACTIVE
Category:Private Limited Company

H JOSEPH CONSULTANTS LIMITED

27 HAWTHORN GROVE,STOCKPORT,SK4 4HZ

Number:06510462
Status:ACTIVE
Category:Private Limited Company

HADID PROPERTY LIMITED

55 HENDALE AVENUE,LONDON,NW4 4LP

Number:11752491
Status:ACTIVE
Category:Private Limited Company

MARK NAPIER REINFORCEMENTS LIMITED

55 CASTLE GARDENS,PAISLEY,PA2 9RA

Number:SC458410
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

PHOCUS LIMITED

31 PRESTON ROAD,CHORLEY,PR6 7PE

Number:08490339
Status:ACTIVE
Category:Private Limited Company

PPM TRANSPORT LTD

44 RUSHTON DRIVE,MIDDLEWICH,CW10 0NJ

Number:10922339
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source