- Company Overview for MULLIONS LIMITED (00419202)
- Filing history for MULLIONS LIMITED (00419202)
- People for MULLIONS LIMITED (00419202)
- Charges for MULLIONS LIMITED (00419202)
- More for MULLIONS LIMITED (00419202)
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) |
---|---|---|---|
29 Jun 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
17 Apr 2018 | CS01 | Confirmation statement made on 30 March 2018 with no updates | |
24 Jan 2018 | CH04 | Secretary's details changed for Hbjg Secretarial Limited on 1 June 2017 | |
03 Jul 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
01 Jun 2017 | AD01 | Registered office address changed from One Eleven Edmund Street Birmingham B2 3HJ to One St. Peters Square Manchester M2 3DE on 1 June 2017 | |
04 Apr 2017 | CS01 | Confirmation statement made on 30 March 2017 with updates | |
30 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
19 Apr 2016 | AR01 |
Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-04-19
|
|
21 Jan 2016 | AP04 | Appointment of Hbjg Secretarial Limited as a secretary on 1 August 2015 | |
14 Jan 2016 | RESOLUTIONS |
Resolutions
|
|
16 Dec 2015 | SH06 |
Cancellation of shares. Statement of capital on 31 March 2015
|
|
16 Dec 2015 | RESOLUTIONS |
Resolutions
|
|
16 Dec 2015 | SH03 | Purchase of own shares. | |
03 Dec 2015 | TM02 | Termination of appointment of Richard Henry Kingsford Watts as a secretary on 1 August 2015 | |
03 Dec 2015 | AD01 | Registered office address changed from 57 London Road High Wycombe Buckinghamshire HP11 1BS to One Eleven Edmund Street Birmingham B2 3HJ on 3 December 2015 | |
30 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
14 Apr 2015 | AR01 |
Annual return made up to 30 March 2015 with full list of shareholders
Statement of capital on 2015-04-14
|
|
23 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
15 May 2014 | AR01 |
Annual return made up to 30 March 2014 with full list of shareholders
Statement of capital on 2014-05-15
|
|
25 Mar 2014 | AD01 | Registered office address changed from Lacemaker House 5-7 Chapel Street Marlow Buckinghamshire SL7 3HN on 25 March 2014 | |
21 May 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
08 Apr 2013 | AR01 | Annual return made up to 30 March 2013 with full list of shareholders | |
29 Jun 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
05 Apr 2012 | AR01 | Annual return made up to 30 March 2012 with full list of shareholders | |
06 Apr 2011 | AR01 | Annual return made up to 30 March 2011 with full list of shareholders |