Advanced company searchLink opens in new window

MITIE ENGINEERING SERVICES (WALES) LIMITED

Company number 01402606

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)
23 Mar 2012 TM01 Termination of appointment of John Green as a director
14 Feb 2012 TM01 Termination of appointment of Ruby Mcgregor-Smith as a director
14 Feb 2012 TM01 Termination of appointment of Suzanne Baxter as a director
13 Feb 2012 TM01 Termination of appointment of Colin Williams as a director
21 Oct 2011 AD02 Register inspection address has been changed from 1 Harlequin Office Park, Fieldfare Emersons Green Bristol BS16 7FN England
11 Oct 2011 AR01 Annual return made up to 1 October 2011 with full list of shareholders
27 Jul 2011 AA Full accounts made up to 31 March 2011
25 Jan 2011 AD02 Register inspection address has been changed
06 Oct 2010 AR01 Annual return made up to 1 October 2010 with full list of shareholders
13 Sep 2010 TM01 Termination of appointment of Brian Edwards as a director
11 Aug 2010 AA Full accounts made up to 31 March 2010
26 Nov 2009 AR01 Annual return made up to 1 October 2009 with full list of shareholders
11 Nov 2009 CH01 Director's details changed for Colin Jeffrey Williams on 10 November 2009
10 Nov 2009 CH01 Director's details changed for Darron Edward Jones on 10 November 2009
10 Nov 2009 CH01 Director's details changed for Mark Terry Bloomfield on 10 November 2009
10 Nov 2009 CH01 Director's details changed for John James Woodley Green on 10 November 2009
10 Nov 2009 CH01 Director's details changed for Brian Ronald Edwards on 10 November 2009
05 Nov 2009 CH01 Director's details changed for Suzanne Claire Baxter on 5 November 2009
30 Jul 2009 AA Full accounts made up to 31 March 2009
03 Jul 2009 CERTNM Company name changed mitie engineering services (cardiff) LIMITED\certificate issued on 03/07/09
03 Dec 2008 363a Return made up to 01/10/08; full list of members
25 Jul 2008 AA Full accounts made up to 31 March 2008
09 Jul 2008 288b Appointment terminated director michael parry
10 Jan 2008 288a New director appointed
01 Nov 2007 288b Director resigned