Advanced company searchLink opens in new window

MAMOD SPARES LIMITED

Company number 08049706

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)
02 May 2017 CS01 Confirmation statement made on 27 April 2017 with updates
02 May 2017 CH01 Director's details changed for Mrs Jane Lindsay Terry on 2 May 2017
17 Nov 2016 AA Total exemption small company accounts made up to 30 April 2016
17 May 2016 AR01 Annual return made up to 27 April 2016 with full list of shareholders
Statement of capital on 2016-05-17
  • GBP 1,000
20 Nov 2015 AA Total exemption small company accounts made up to 30 April 2015
18 Jun 2015 AR01 Annual return made up to 27 April 2015 with full list of shareholders
Statement of capital on 2015-06-18
  • GBP 1,000
21 Nov 2014 AA Total exemption small company accounts made up to 30 April 2014
07 May 2014 AR01 Annual return made up to 27 April 2014 with full list of shareholders
Statement of capital on 2014-05-07
  • GBP 1,000
08 Nov 2013 AA Total exemption small company accounts made up to 30 April 2013
02 May 2013 AR01 Annual return made up to 27 April 2013 with full list of shareholders
19 Sep 2012 SH01 Statement of capital following an allotment of shares on 14 September 2012
  • GBP 1,000
06 Jul 2012 AP01 Appointment of Mr David Michael Terry as a director
06 Jul 2012 AP01 Appointment of Mrs Jane Lindsay Terry as a director
06 Jul 2012 AP01 Appointment of Mr Peter Leslie Terry as a director
06 Jul 2012 AP01 Appointment of Pauline Ann Terry as a director
01 May 2012 TM01 Termination of appointment of Graham Stephens as a director
27 Apr 2012 NEWINC Incorporation