Advanced company searchLink opens in new window

MENDIP WAY LIMITED

Company number 06708547

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 9
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