About

Registered Number: 04428218
Date of Incorporation: 30/04/2002 (22 years ago)
Company Status: Active
Registered Address: 36d Lennox Road, Gravesend, Kent, DA11 0EP

 

A1 Labour Supply Ltd was founded on 30 April 2002 and has its registered office in Kent, it's status is listed as "Active". A1 Labour Supply Ltd has one director listed as Bains, Davinder Singh in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAINS, Davinder Singh 30 April 2002 - 1

Filing History

Document Type Date
AA - Annual Accounts 30 June 2020
CS01 - N/A 08 June 2020
AA - Annual Accounts 29 June 2019
CS01 - N/A 30 May 2019
AA - Annual Accounts 29 June 2018
CS01 - N/A 21 June 2018
AA - Annual Accounts 30 June 2017
CS01 - N/A 26 May 2017
AA - Annual Accounts 30 June 2016
AR01 - Annual Return 20 May 2016
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 09 June 2015
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 05 June 2014
AA - Annual Accounts 27 June 2013
AR01 - Annual Return 30 May 2013
AA - Annual Accounts 27 June 2012
AR01 - Annual Return 11 June 2012
MG01 - Particulars of a mortgage or charge 30 September 2011
AR01 - Annual Return 26 May 2011
AA - Annual Accounts 31 March 2011
AA - Annual Accounts 29 June 2010
AR01 - Annual Return 28 May 2010
CH01 - Change of particulars for director 28 May 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 28 May 2010
AA - Annual Accounts 03 August 2009
363a - Annual Return 06 June 2009
AA - Annual Accounts 02 October 2008
363a - Annual Return 04 July 2008
225 - Change of Accounting Reference Date 04 July 2008
AA - Annual Accounts 07 March 2008
CERTNM - Change of name certificate 24 September 2007
363a - Annual Return 14 June 2007
AA - Annual Accounts 19 January 2007
363a - Annual Return 06 July 2006
AA - Annual Accounts 22 March 2006
363s - Annual Return 18 May 2005
AA - Annual Accounts 22 December 2004
363s - Annual Return 09 August 2004
AA - Annual Accounts 24 February 2004
363s - Annual Return 20 May 2003
225 - Change of Accounting Reference Date 18 February 2003
287 - Change in situation or address of Registered Office 22 November 2002
288b - Notice of resignation of directors or secretaries 14 May 2002
288b - Notice of resignation of directors or secretaries 14 May 2002
288a - Notice of appointment of directors or secretaries 14 May 2002
288a - Notice of appointment of directors or secretaries 14 May 2002
NEWINC - New incorporation documents 30 April 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 20 September 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.