- Company Overview for ANTIGO MHB BREAKERS LTD (04434379)
- Filing history for ANTIGO MHB BREAKERS LTD (04434379)
- People for ANTIGO MHB BREAKERS LTD (04434379)
- More for ANTIGO MHB BREAKERS LTD (04434379)
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) |
---|---|---|---|
13 Mar 2023 | CS01 | Confirmation statement made on 4 March 2023 with no updates | |
20 Feb 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
04 Apr 2022 | RP04TM02 | Second filing for the termination of Mark Robert Smith as a secretary | |
24 Mar 2022 | AP04 | Appointment of Aspen Waite South Limited as a secretary on 18 March 2022 | |
24 Mar 2022 | TM02 |
Termination of appointment of Mark Smith as a secretary on 18 March 2021
|
|
17 Mar 2022 | CS01 | Confirmation statement made on 4 March 2022 with no updates | |
02 Feb 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
05 Mar 2021 | CS01 | Confirmation statement made on 4 March 2021 with no updates | |
04 Mar 2021 | CH01 | Director's details changed for Mr Matthew George Shinners on 3 March 2021 | |
04 Mar 2021 | CH01 | Director's details changed for Mr Joseph Grainger on 3 March 2021 | |
25 Feb 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
05 Mar 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
04 Mar 2020 | CS01 | Confirmation statement made on 4 March 2020 with updates | |
03 Mar 2020 | SH01 |
Statement of capital following an allotment of shares on 25 November 2019
|
|
28 Feb 2020 | AD01 | Registered office address changed from C/O Smiths Accountants Unit 114 Boston House Grove Technology Park Wantage Oxon OX12 9FF to Boston House Grove Business Park Wantage Oxfordshire OX12 9FF on 28 February 2020 | |
09 May 2019 | CS01 | Confirmation statement made on 9 May 2019 with no updates | |
01 Apr 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
14 May 2018 | CS01 | Confirmation statement made on 9 May 2018 with updates | |
14 May 2018 | CH01 | Director's details changed for Mr Joseph Grainger on 7 February 2017 | |
14 May 2018 | CH01 | Director's details changed for Mr Matthew George Shinners on 20 September 2017 | |
10 Apr 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
22 Jan 2018 | RESOLUTIONS |
Resolutions
|
|
12 Jan 2018 | SH01 |
Statement of capital following an allotment of shares on 28 December 2017
|
|
25 Sep 2017 | PSC04 | Change of details for Mr Matthew George Shinners as a person with significant control on 20 September 2017 | |
12 May 2017 | CS01 | Confirmation statement made on 9 May 2017 with updates |