- Company Overview for MENDIP BASALT CO.LIMITED(THE) (00611848)
- Filing history for MENDIP BASALT CO.LIMITED(THE) (00611848)
- People for MENDIP BASALT CO.LIMITED(THE) (00611848)
- Charges for MENDIP BASALT CO.LIMITED(THE) (00611848)
- More for MENDIP BASALT CO.LIMITED(THE) (00611848)
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) |
---|---|---|---|
13 Feb 2015 | AR01 |
Annual return made up to 16 January 2015 with full list of shareholders
Statement of capital on 2015-02-13
|
|
08 Oct 2014 | AA | Total exemption full accounts made up to 31 December 2013 | |
13 Feb 2014 | AR01 |
Annual return made up to 16 January 2014 with full list of shareholders
Statement of capital on 2014-02-13
|
|
01 Oct 2013 | AA | Total exemption full accounts made up to 31 December 2012 | |
13 Feb 2013 | AR01 | Annual return made up to 16 January 2013 with full list of shareholders | |
03 Oct 2012 | AA | Total exemption full accounts made up to 31 December 2011 | |
13 Apr 2012 | TM02 | Termination of appointment of Mary Ford as a secretary | |
14 Feb 2012 | AR01 | Annual return made up to 16 January 2012 with full list of shareholders | |
04 Oct 2011 | AA | Total exemption full accounts made up to 31 December 2010 | |
14 Feb 2011 | AR01 | Annual return made up to 16 January 2011 with full list of shareholders | |
01 Oct 2010 | AA | Total exemption full accounts made up to 31 December 2009 | |
21 Sep 2010 | AP01 | Appointment of Mr John Ferguson Bowater as a director | |
21 Sep 2010 | TM01 | Termination of appointment of Alain Bourguignon as a director | |
31 Aug 2010 | CH01 | Director's details changed for Mr Alain Gerard Edmond Bourguignon on 1 August 2010 | |
11 Apr 2010 | TM01 | Termination of appointment of George Bolsover as a director | |
08 Apr 2010 | AP01 | Appointment of Mr Alain Gerard Edmond Bourguignon as a director | |
08 Feb 2010 | AR01 | Annual return made up to 16 January 2010 with full list of shareholders | |
18 Nov 2009 | CH03 | Secretary's details changed for Mrs Mary Ford on 16 November 2009 | |
03 Nov 2009 | CH01 | Director's details changed for Mr Peter Boyd Barkwill on 1 October 2009 | |
02 Nov 2009 | CH01 | Director's details changed for George William Bolsover on 1 October 2009 | |
02 Nov 2009 | AA | Total exemption full accounts made up to 31 December 2008 | |
17 Feb 2009 | 363a | Return made up to 16/01/09; full list of members | |
01 Nov 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
13 Feb 2008 | 363a | Return made up to 16/01/08; full list of members | |
27 Oct 2007 | AA | Total exemption small company accounts made up to 31 December 2006 |