- Company Overview for MACADAMIZE LIMITED (00505715)
- Filing history for MACADAMIZE LIMITED (00505715)
- People for MACADAMIZE LIMITED (00505715)
- Charges for MACADAMIZE LIMITED (00505715)
- More for MACADAMIZE LIMITED (00505715)
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 Sep 2015 | AR01 |
Annual return made up to 27 August 2015 with full list of shareholders
Statement of capital on 2015-09-02
|
|
01 Jun 2015 | CERTNM |
Company name changed H.compsty & son LIMITED\certificate issued on 01/06/15
|
|
22 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
28 Aug 2014 | AR01 |
Annual return made up to 27 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
|
|
28 Aug 2014 | AP03 | Appointment of Mr Steven Keith Roby as a secretary on 21 August 2014 | |
28 Aug 2014 | TM02 | Termination of appointment of Danielle Jayne Compsty as a secretary on 21 August 2014 | |
01 Jul 2014 | TM01 | Termination of appointment of Nigel Compsty as a director | |
01 Jul 2014 | AD01 | Registered office address changed from 78 Chorley New Road Bolton BL1 4BY on 1 July 2014 | |
27 Jun 2014 | AR01 |
Annual return made up to 10 June 2014 with full list of shareholders
Statement of capital on 2014-06-27
|
|
13 Nov 2013 | AP01 | Appointment of Mr Steven Keith Roby as a director | |
13 Nov 2013 | TM01 | Termination of appointment of Danielle Compsty as a director | |
26 Oct 2013 | MR04 | Satisfaction of charge 1 in full | |
12 Oct 2013 | MR04 | Satisfaction of charge 2 in full | |
12 Oct 2013 | MR04 | Satisfaction of charge 5 in full | |
22 Jul 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
21 Jun 2013 | AR01 | Annual return made up to 10 June 2013 with full list of shareholders | |
07 Sep 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
26 Jun 2012 | AR01 | Annual return made up to 10 June 2012 with full list of shareholders | |
27 Sep 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
24 Jun 2011 | AR01 | Annual return made up to 10 June 2011 with full list of shareholders | |
24 Jun 2011 | CH01 | Director's details changed for Danielle Jayne Compsty on 1 October 2010 | |
15 Apr 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
06 Apr 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
05 Apr 2011 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
04 Aug 2010 | AA | Total exemption small company accounts made up to 31 March 2010 |