UNDERPIN & MAKEGOOD (CONTRACTING) LIMITED
Company number 01323310
- Company Overview for UNDERPIN & MAKEGOOD (CONTRACTING) LIMITED (01323310)
- Filing history for UNDERPIN & MAKEGOOD (CONTRACTING) LIMITED (01323310)
- People for UNDERPIN & MAKEGOOD (CONTRACTING) LIMITED (01323310)
- Charges for UNDERPIN & MAKEGOOD (CONTRACTING) LIMITED (01323310)
- More for UNDERPIN & MAKEGOOD (CONTRACTING) LIMITED (01323310)
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) |
---|---|---|---|
05 Jan 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
|
|
27 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
15 Jan 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-15
|
|
25 Nov 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
09 Jul 2014 | TM01 | Termination of appointment of Mike Forni as a director | |
11 Feb 2014 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-02-11
|
|
25 Nov 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
12 Feb 2013 | AR01 | Annual return made up to 31 December 2012 with full list of shareholders | |
28 Nov 2012 | AA | Total exemption small company accounts made up to 28 February 2012 | |
11 Jan 2012 | AR01 | Annual return made up to 31 December 2011 with full list of shareholders | |
23 Nov 2011 | AA | Full accounts made up to 28 February 2011 | |
07 Nov 2011 | AD01 | Registered office address changed from 37 Millmarsh Lane Enfield Middlesex EN3 7UY on 7 November 2011 | |
24 Feb 2011 | AA01 | Current accounting period extended from 31 August 2010 to 28 February 2011 | |
10 Jan 2011 | AR01 | Annual return made up to 31 December 2010 with full list of shareholders | |
12 Mar 2010 | AA | Full accounts made up to 31 August 2009 | |
26 Feb 2010 | AR01 | Annual return made up to 31 December 2009 with full list of shareholders | |
26 Feb 2010 | CH04 | Secretary's details changed for John Playfair Associates on 26 January 2010 | |
26 Feb 2010 | CH01 | Director's details changed for Heath Derek Maddox on 26 January 2010 | |
26 Feb 2010 | CH01 | Director's details changed for Graham Scard on 26 January 2010 | |
26 Feb 2010 | CH01 | Director's details changed for Mike Forni on 26 January 2010 | |
20 Apr 2009 | AA | Full accounts made up to 31 August 2008 | |
26 Mar 2009 | 363a | Return made up to 31/12/08; full list of members | |
31 Mar 2008 | AA | Full accounts made up to 31 August 2007 | |
01 Feb 2008 | 288a | New director appointed | |
01 Feb 2008 | 363a | Return made up to 31/12/07; full list of members |