Advanced company searchLink opens in new window

MENZIES SELECT LIMITED

Company number 01376327

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)
19 May 2017 CH01 Director's details changed for Mr Giles Robert Bryant Wilson on 19 May 2017
12 May 2017 CS01 Confirmation statement made on 10 May 2017 with updates
05 Dec 2016 CH01 Director's details changed for Mr Giles Robert Bryant Wilson on 25 August 2016
03 Oct 2016 AA Accounts for a dormant company made up to 31 December 2015
18 Aug 2016 TM01 Termination of appointment of Forsyth Rutherford Black as a director on 5 August 2016
18 Aug 2016 AP01 Appointment of Mr Mark Stephen Cassie as a director on 5 August 2016
20 Jun 2016 AR01 Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 188,000
27 May 2016 AP01 Appointment of Mr Giles Robert Bryant Wilson as a director on 20 May 2016
01 Oct 2015 AA Accounts made up to 31 December 2014
05 Jun 2015 AR01 Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-05
  • GBP 188,000
23 Apr 2015 CH01 Director's details changed for Mr Forsyth Rutherford Black on 23 April 2015
09 Feb 2015 AD01 Registered office address changed from 4 New Square Bedfont Lakes Middlesex TW14 8HA to 2 World Business Centre Heathrow, Newall Road London Heathrow Airport Hounslow TW6 2SF on 9 February 2015
30 Jun 2014 TM01 Termination of appointment of David Dennis Mcintosh as a director on 30 June 2014
26 Jun 2014 AA Full accounts made up to 31 December 2013
20 Jun 2014 AR01 Annual return made up to 31 May 2014 with full list of shareholders
17 Jun 2014 AP01 Appointment of Mr Forsyth Rutherford Black as a director on 2 June 2014
13 Jun 2014 AP03 Appointment of Mr John Francis Alexander Geddes as a secretary on 30 May 2014
13 Jun 2014 TM02 Termination of appointment of David Alistair Turnbull as a secretary on 30 May 2014
29 Nov 2013 AP01 Appointment of Paul Raymond Patrick Mccourt as a director on 29 November 2013
29 Nov 2013 TM01 Termination of appointment of Catherine Mary Bland as a director on 29 November 2013
24 Oct 2013 AR01 Annual return made up to 19 October 2013 with full list of shareholders
01 Aug 2013 AA Full accounts made up to 31 December 2012
28 Feb 2013 TM01 Termination of appointment of Simon Mark Prodger as a director on 28 February 2013
23 Nov 2012 CH01 Director's details changed for Mrs Catherine Mary Bland on 5 November 2012
23 Oct 2012 AR01 Annual return made up to 19 October 2012 with full list of shareholders