Advanced company searchLink opens in new window

MITIE ENGINEERING SERVICES (SOUTH WEST) LIMITED

Company number 01761468

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)
20 Jan 2014 AD01 Registered office address changed from 8 Monarch Court the Brooms Emersons Green Bristol BS16 7FH on 20 January 2014
08 Oct 2013 AR01 Annual return made up to 1 October 2013 with full list of shareholders
Statement of capital on 2013-10-08
  • GBP 40,000
14 Jun 2013 AA Accounts for a dormant company made up to 31 March 2013
04 Oct 2012 AR01 Annual return made up to 1 October 2012 with full list of shareholders
19 Jul 2012 AA Accounts for a dormant company made up to 31 March 2012
13 Feb 2012 TM01 Termination of appointment of Colin Williams as a director
20 Oct 2011 AD02 Register inspection address has been changed from 1 Harlequin Office Park, Fieldfare Emersons Green Bristol BS16 7FN
11 Oct 2011 AR01 Annual return made up to 1 October 2011 with full list of shareholders
15 Jul 2011 AA Accounts for a dormant company made up to 31 March 2011
25 Jan 2011 AD02 Register inspection address has been changed
01 Nov 2010 TM01 Termination of appointment of Andrew Cotton as a director
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 David Freeman 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
10 Nov 2009 CH01 Director's details changed for Colin Jeffrey Williams on 10 November 2009
10 Nov 2009 CH01 Director's details changed for Eric Arthur Harris on 10 November 2009
10 Nov 2009 CH01 Director's details changed for David Freeman on 10 November 2009
10 Nov 2009 CH01 Director's details changed for Andrew Richard Cotton on 10 November 2009
06 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 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
01 Nov 2007 288b Director resigned
23 Oct 2007 288c Director's particulars changed