Advanced company searchLink opens in new window

MARDENAIR LIMITED

Company number 01268597

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
25 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
02 Mar 2015 SH06 Cancellation of shares. Statement of capital on 16 February 2015
  • GBP 14
15 Sep 2014 AR01 Annual return made up to 23 August 2014 with full list of shareholders
04 Aug 2014 AP01 Appointment of Mr Justin Andrew Cottrell as a director on 7 July 2014
02 Aug 2014 AP03 Appointment of Dr Philip John Stephen Polwin as a secretary on 7 July 2014
02 Aug 2014 AP01 Appointment of Dr Philip John Stephen Polwin as a director on 7 July 2014
02 Aug 2014 TM01 Termination of appointment of David John Martin as a director on 7 July 2014
02 Aug 2014 TM01 Termination of appointment of John Anthony Lucas Bond as a director on 7 July 2014
02 Aug 2014 TM01 Termination of appointment of Arthur Bickers as a director on 7 July 2014
02 Aug 2014 TM02 Termination of appointment of John Anthony Lucas Bond as a secretary on 7 July 2014
28 Jul 2014 AD01 Registered office address changed from 2 Tudor Avenue Emsworth Hampshire PO10 7UG to Rowfold Grange Cottage Coneyhurst Road Billingshurst West Sussex RH14 9DD on 28 July 2014
28 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
28 Jul 2014 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 36
06 Sep 2013 AR01 Annual return made up to 23 August 2013 with full list of shareholders
Statement of capital on 2013-09-06
  • GBP 113
25 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
11 Sep 2012 AR01 Annual return made up to 23 August 2012 with full list of shareholders
27 Jul 2012 AA Total exemption small company accounts made up to 31 October 2011
18 Sep 2011 AR01 Annual return made up to 23 August 2011 with full list of shareholders
27 Jul 2011 AA Total exemption small company accounts made up to 31 October 2010
20 Sep 2010 AR01 Annual return made up to 23 August 2010 with full list of shareholders
20 Sep 2010 CH01 Director's details changed for Mr John Anthony Lucas Bond on 23 August 2010
20 Sep 2010 CH01 Director's details changed for David John Martin on 23 August 2010
20 Sep 2010 CH01 Director's details changed for Mr Arthur Bickers on 23 August 2010
28 Jul 2010 AA Total exemption small company accounts made up to 31 October 2009
15 Sep 2009 363a Return made up to 23/08/09; full list of members