- Company Overview for MITIE ENGINEERING SERVICES (SOUTH WEST) LIMITED (01761468)
- Filing history for MITIE ENGINEERING SERVICES (SOUTH WEST) LIMITED (01761468)
- People for MITIE ENGINEERING SERVICES (SOUTH WEST) LIMITED (01761468)
- More for MITIE ENGINEERING SERVICES (SOUTH WEST) LIMITED (01761468)
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
|
|
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 |