- Company Overview for MENDIP WAY LIMITED (06708547)
- Filing history for MENDIP WAY LIMITED (06708547)
- People for MENDIP WAY LIMITED (06708547)
- More for MENDIP WAY LIMITED (06708547)
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) |
---|---|---|---|
07 Aug 2014 | TM01 | Termination of appointment of Nicola Carole Hall as a director on 1 August 2014 | |
22 May 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
21 May 2014 | AP01 | Appointment of Mr Ian Burrows as a director | |
08 May 2014 | AP01 | Appointment of Mr Karl Hopkinson as a director | |
27 Sep 2013 | AR01 |
Annual return made up to 26 September 2013 with full list of shareholders
Statement of capital on 2013-09-27
|
|
20 Jun 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
01 Oct 2012 | AR01 | Annual return made up to 26 September 2012 with full list of shareholders | |
01 Oct 2012 | CH01 | Director's details changed for Nicola Carole Hall on 1 September 2012 | |
20 Apr 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
29 Sep 2011 | AR01 | Annual return made up to 26 September 2011 with full list of shareholders | |
28 Sep 2011 | TM01 | Termination of appointment of Charlotte Chapman as a director | |
17 Aug 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
31 Mar 2011 | AP04 | Appointment of Red Brick Company Secretaries Limited as a secretary | |
15 Mar 2011 | AD01 | Registered office address changed from Wharf Farm Newbridge Road Billingshurst West Sussex RH14 0JG on 15 March 2011 | |
15 Mar 2011 | TM02 | Termination of appointment of Charlotte Chapman as a secretary | |
05 Nov 2010 | AP01 | Appointment of Nicola Carole Hall as a director | |
05 Nov 2010 | AP01 | Appointment of Charlotte Chapman as a director | |
05 Nov 2010 | TM01 | Termination of appointment of Steven Harris as a director | |
05 Nov 2010 | TM01 | Termination of appointment of Russell Denness as a director | |
05 Nov 2010 | TM01 | Termination of appointment of Allan Carey as a director | |
05 Nov 2010 | AP03 | Appointment of Charlotte Chapman as a secretary | |
05 Nov 2010 | TM02 | Termination of appointment of Simon Boakes as a secretary | |
05 Nov 2010 | AD01 | Registered office address changed from Croudace House Tupwood Lane Caterham Surrey CR3 6XQ on 5 November 2010 | |
05 Oct 2010 | AR01 | Annual return made up to 26 September 2010 with full list of shareholders | |
16 Jun 2010 | AA | Accounts for a dormant company made up to 31 December 2009 |