- Company Overview for MKC (CARRWOOD) LIMITED (05626656)
- Filing history for MKC (CARRWOOD) LIMITED (05626656)
- People for MKC (CARRWOOD) LIMITED (05626656)
- Registers for MKC (CARRWOOD) LIMITED (05626656)
- More for MKC (CARRWOOD) LIMITED (05626656)
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) |
---|---|---|---|
10 Oct 2019 | AP01 | Appointment of Mr Andrew Bernard Thompson as a director on 3 October 2019 | |
10 Oct 2019 | AP01 | Appointment of Mr Darren William John Sharkey as a director on 3 October 2019 | |
18 Sep 2019 | TM01 | Termination of appointment of Malcolm John Streatfield as a director on 16 September 2019 | |
19 Aug 2019 | AD02 | Register inspection address has been changed from Fairway House Hunns Mere Way Woodingdean Business Park Brighton East Sussex BN2 6AH England to Millennium Bridge House 2 Lambeth Hill London EC4V 4AJ | |
29 May 2019 | AA | Full accounts made up to 31 December 2018 | |
19 Nov 2018 | CS01 | Confirmation statement made on 17 November 2018 with no updates | |
20 Jul 2018 | AA | Full accounts made up to 31 December 2017 | |
29 Nov 2017 | CS01 | Confirmation statement made on 17 November 2017 with no updates | |
08 May 2017 | AA | Full accounts made up to 31 December 2016 | |
18 Nov 2016 | CS01 | Confirmation statement made on 17 November 2016 with updates | |
03 Jun 2016 | AD03 | Register(s) moved to registered inspection location Fairway House Hunns Mere Way Woodingdean Business Park Brighton East Sussex BN2 6AH | |
05 May 2016 | AA | Full accounts made up to 31 December 2015 | |
17 Nov 2015 | AR01 |
Annual return made up to 17 November 2015 with full list of shareholders
Statement of capital on 2015-11-17
|
|
17 Nov 2015 | CH01 | Director's details changed for Mark William Dallas on 17 November 2015 | |
17 Nov 2015 | CH01 | Director's details changed for Mr Malcolm John Streatfield on 17 November 2015 | |
17 Nov 2015 | CH01 | Director's details changed for Philip Roger Mason on 17 November 2015 | |
23 Apr 2015 | AA | Full accounts made up to 31 December 2014 | |
17 Nov 2014 | AR01 |
Annual return made up to 17 November 2014 with full list of shareholders
Statement of capital on 2014-11-17
|
|
17 Nov 2014 | AD02 | Register inspection address has been changed from Rydon House Pynes Hill Exeter EX2 5AZ United Kingdom to Fairway House Hunns Mere Way Woodingdean Business Park Brighton East Sussex BN2 6AH | |
19 Sep 2014 | CH01 | Director's details changed for Mr Peter James Smith on 11 September 2014 | |
29 Aug 2014 | AUD | Auditor's resignation | |
15 Aug 2014 | MISC | Section 519 | |
26 Jun 2014 | AA | Full accounts made up to 31 December 2013 | |
31 Mar 2014 | TM02 | Termination of appointment of Mark Ross as a secretary | |
20 Nov 2013 | AR01 |
Annual return made up to 17 November 2013 with full list of shareholders
Statement of capital on 2013-11-20
|