- Company Overview for MAMOD SPARES LIMITED (08049706)
- Filing history for MAMOD SPARES LIMITED (08049706)
- People for MAMOD SPARES LIMITED (08049706)
- More for MAMOD SPARES LIMITED (08049706)
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
|
|
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
|
|
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
|
|
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
|
|
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 |