- Company Overview for MACCULLOCH & WALLIS LIMITED (00452913)
- Filing history for MACCULLOCH & WALLIS LIMITED (00452913)
- People for MACCULLOCH & WALLIS LIMITED (00452913)
- Charges for MACCULLOCH & WALLIS LIMITED (00452913)
- More for MACCULLOCH & WALLIS LIMITED (00452913)
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) |
---|---|---|---|
04 Apr 2019 | MR04 | Satisfaction of charge 6 in full | |
04 Apr 2019 | MR04 | Satisfaction of charge 1 in full | |
04 Apr 2019 | MR04 | Satisfaction of charge 2 in full | |
04 Apr 2019 | MR04 | Satisfaction of charge 4 in full | |
04 Apr 2019 | MR04 | Satisfaction of charge 3 in full | |
12 Jan 2019 | MR04 | Satisfaction of charge 8 in full | |
20 Dec 2018 | CS01 | Confirmation statement made on 8 December 2018 with no updates | |
21 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
08 Feb 2018 | PSC07 | Cessation of Ecs International Nominees (Gibraltar) Ltd and Ecs International Trustees (Gibraltar) Ltd as a person with significant control on 8 February 2018 | |
15 Dec 2017 | PSC05 | Change of details for Ecs International Nominees (Gibraltar) Ltd and Ecs International Trustees (Gibraltar) Ltd as a person with significant control on 8 December 2017 | |
15 Dec 2017 | PSC04 | Change of details for V Victoria Maria Connolly as a person with significant control on 8 December 2017 | |
14 Dec 2017 | PSC07 | Cessation of Ecs International Trustees (Gibraltar) Ltd as a person with significant control on 8 December 2017 | |
14 Dec 2017 | CS01 | Confirmation statement made on 8 December 2017 with no updates | |
14 Dec 2017 | PSC05 | Change of details for Ecs International Nominees (Gibraltar) Ltd as a person with significant control on 8 December 2017 | |
14 Dec 2017 | PSC04 | Change of details for Jeffrey Hal Bonas as a person with significant control on 8 December 2017 | |
07 Oct 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
21 Dec 2016 | CS01 | Confirmation statement made on 8 December 2016 with updates | |
10 Oct 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
18 Dec 2015 | AR01 |
Annual return made up to 8 December 2015 with full list of shareholders
Statement of capital on 2015-12-18
|
|
14 Aug 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
10 Apr 2015 | AD01 | Registered office address changed from 25/26 Dering St London W1S 1AT to Basement & Ground Floor 25-26 Poland Street London W1F 8QN on 10 April 2015 | |
17 Dec 2014 | AR01 |
Annual return made up to 8 December 2014 with full list of shareholders
Statement of capital on 2014-12-17
|
|
16 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
12 Dec 2013 | AR01 |
Annual return made up to 8 December 2013 with full list of shareholders
Statement of capital on 2013-12-12
|
|
21 Nov 2013 | AAMD | Amended accounts made up to 31 December 2011 |