- Company Overview for MAPELEY STEPS CONTRACTOR LIMITED (04089254)
- Filing history for MAPELEY STEPS CONTRACTOR LIMITED (04089254)
- People for MAPELEY STEPS CONTRACTOR LIMITED (04089254)
- Charges for MAPELEY STEPS CONTRACTOR LIMITED (04089254)
- Insolvency for MAPELEY STEPS CONTRACTOR LIMITED (04089254)
- More for MAPELEY STEPS CONTRACTOR LIMITED (04089254)
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) |
---|---|---|---|
17 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
02 Sep 2014 | CH01 | Director's details changed for Mr Mark Julian Smith on 1 September 2014 | |
07 Jan 2014 | AD01 | Registered office address changed from 2Nd Floor Blue Fin Building 110 Southwark Street London SE1 0TA on 7 January 2014 | |
15 Oct 2013 | AR01 |
Annual return made up to 12 October 2013 with full list of shareholders
Statement of capital on 2013-10-15
|
|
02 Oct 2013 | AA | Full accounts made up to 31 December 2012 | |
01 Mar 2013 | AP01 | Appointment of Mr Simon David Ainslie Jones as a director on 28 February 2013 | |
13 Feb 2013 | AUD | Auditor's resignation | |
18 Oct 2012 | AR01 | Annual return made up to 12 October 2012 with full list of shareholders | |
18 Oct 2012 | TM01 | Termination of appointment of Matthew Millar Gordon as a director on 21 September 2012 | |
02 Oct 2012 | AA | Full accounts made up to 31 December 2011 | |
21 Oct 2011 | AR01 | Annual return made up to 12 October 2011 with full list of shareholders | |
04 Oct 2011 | AA | Full accounts made up to 31 December 2010 | |
19 May 2011 | AP01 |
Appointment of Mr Edward Michael Swales as a director
|
|
13 May 2011 | AP01 | Appointment of Mr Edward Swales as a director | |
19 Apr 2011 | TM01 | Termination of appointment of Peter Ball as a director | |
19 Apr 2011 | TM01 | Termination of appointment of Nicholas Friedlos as a director | |
04 Apr 2011 | AP01 | Appointment of Mr Peter Ball as a director | |
21 Jan 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
21 Jan 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
21 Jan 2011 | AP01 | Appointment of Mr Mark Julian Smith as a director | |
17 Jan 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
20 Oct 2010 | AR01 | Annual return made up to 12 October 2010 with full list of shareholders | |
03 Oct 2010 | AA | Full accounts made up to 31 December 2009 | |
13 Jul 2010 | TM01 | Termination of appointment of Craig Mcwilliam as a director | |
23 Nov 2009 | AR01 | Annual return made up to 12 October 2009 with full list of shareholders |