- Company Overview for MAMBIQUE JOINERY LTD (07973630)
- Filing history for MAMBIQUE JOINERY LTD (07973630)
- People for MAMBIQUE JOINERY LTD (07973630)
- More for MAMBIQUE JOINERY LTD (07973630)
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) |
---|---|---|---|
20 Mar 2024 | CS01 | Confirmation statement made on 2 March 2024 with no updates | |
27 Feb 2024 | AA | Micro company accounts made up to 31 March 2023 | |
06 Mar 2023 | CS01 | Confirmation statement made on 2 March 2023 with no updates | |
08 Nov 2022 | AA | Micro company accounts made up to 31 March 2022 | |
28 Mar 2022 | CS01 | Confirmation statement made on 2 March 2022 with no updates | |
29 Nov 2021 | AA | Micro company accounts made up to 31 March 2021 | |
16 Mar 2021 | CS01 | Confirmation statement made on 2 March 2021 with no updates | |
11 Jan 2021 | AA | Micro company accounts made up to 31 March 2020 | |
29 Apr 2020 | AD01 | Registered office address changed from 49 Dumers Lane Radcliffe Manchester M26 2QE England to 7 Ventnor Avenue Bury BL9 8HH on 29 April 2020 | |
09 Mar 2020 | CS01 | Confirmation statement made on 2 March 2020 with no updates | |
25 Oct 2019 | AA | Micro company accounts made up to 31 March 2019 | |
25 Mar 2019 | CS01 | Confirmation statement made on 2 March 2019 with no updates | |
08 Oct 2018 | AA | Micro company accounts made up to 31 March 2018 | |
14 Aug 2018 | AD01 | Registered office address changed from 16 Hill Top Avenue Prestwich Manchester M25 1LL to 49 Dumers Lane Radcliffe Manchester M26 2QE on 14 August 2018 | |
07 Mar 2018 | CS01 | Confirmation statement made on 2 March 2018 with no updates | |
16 Oct 2017 | AA | Micro company accounts made up to 31 March 2017 | |
17 Mar 2017 | CS01 | Confirmation statement made on 2 March 2017 with updates | |
15 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
31 Mar 2016 | AR01 |
Annual return made up to 2 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
|
|
31 Mar 2016 | CH01 | Director's details changed for Mr Andrew James Moore on 1 April 2015 | |
03 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
04 Apr 2015 | AR01 |
Annual return made up to 2 March 2015 with full list of shareholders
Statement of capital on 2015-04-04
|
|
27 Jun 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
17 Apr 2014 | AR01 |
Annual return made up to 2 March 2014 with full list of shareholders
Statement of capital on 2014-04-17
|
|
07 Oct 2013 | AD01 | Registered office address changed from 64 Rupert Street Radcliffe Manchester M26 1AZ England on 7 October 2013 |