Advanced company searchLink opens in new window

MANSELL PLC

Company number 00265178

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
26 Oct 2015 TM02 Termination of appointment of Gregory William Mutch as a secretary on 30 September 2015
03 Jul 2015 AA Full accounts made up to 31 December 2014
22 May 2015 AR01 Annual return made up to 20 May 2015 with full list of shareholders
Statement of capital on 2015-05-22
  • GBP 11,666,232.5
22 May 2015 AD03 Register(s) moved to registered inspection location Kingsgate High Street Redhill RH1 1SH
22 May 2015 AD02 Register inspection address has been changed to Kingsgate High Street Redhill RH1 1SH
13 Dec 2014 TM01 Termination of appointment of Beverley Edward John Dew as a director on 5 December 2014
13 Dec 2014 AP01 Appointment of Paul David England as a director on 5 December 2014
25 Nov 2014 TM01 Termination of appointment of Mark Lloyd Cutler as a director on 11 November 2014
25 Nov 2014 AP01 Appointment of Emma Campbell as a director on 11 November 2014
25 Nov 2014 AD01 Registered office address changed from Roman House, Grant Road, Croydon CR9 6BU to 130 Wilton Road London SW1V 1LQ on 25 November 2014
08 Jul 2014 AA Full accounts made up to 31 December 2013
09 Jun 2014 TM01 Termination of appointment of William Aitchison as a director
22 May 2014 AR01 Annual return made up to 20 May 2014 with full list of shareholders
Statement of capital on 2014-05-22
  • GBP 11,666,232.5
11 Mar 2014 AP01 Appointment of Mark Lloyd Cutler as a director
14 Nov 2013 AP01 Appointment of Beverley Edward John Dew as a director
14 Nov 2013 TM01 Termination of appointment of Andreas Fegbeutel as a director
10 Sep 2013 CH03 Secretary's details changed for Gregory William Mutch on 10 September 2013
10 Jul 2013 TM01 Termination of appointment of Stephen Waite as a director
03 Jul 2013 AA Full accounts made up to 31 December 2012
07 Jun 2013 TM01 Termination of appointment of Barry Perrin as a director
07 Jun 2013 TM01 Termination of appointment of Michael Peasland as a director
05 Jun 2013 TM01 Termination of appointment of Robert Walker as a director
20 May 2013 AR01 Annual return made up to 20 May 2013 with full list of shareholders
24 Dec 2012 CH01 Director's details changed for Michael John Peasland on 16 July 2012
29 Oct 2012 AP01 Appointment of Robert Vincent Walker as a director