MOULDS, PATTERNS AND MODELS LIMITED
Company number 01350991
- Company Overview for MOULDS, PATTERNS AND MODELS LIMITED (01350991)
- Filing history for MOULDS, PATTERNS AND MODELS LIMITED (01350991)
- People for MOULDS, PATTERNS AND MODELS LIMITED (01350991)
- Charges for MOULDS, PATTERNS AND MODELS LIMITED (01350991)
- More for MOULDS, PATTERNS AND MODELS LIMITED (01350991)
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) |
---|---|---|---|
03 Apr 2019 | CS01 | Confirmation statement made on 3 April 2019 with updates | |
03 Apr 2019 | PSC04 | Change of details for Mr Dylan Wilson as a person with significant control on 4 September 2018 | |
03 Apr 2019 | PSC04 | Change of details for Mr Benjamin Wilson as a person with significant control on 4 September 2018 | |
03 Jan 2019 | SH06 |
Cancellation of shares. Statement of capital on 13 November 2018
|
|
03 Jan 2019 | SH06 |
Cancellation of shares. Statement of capital on 20 December 2017
|
|
03 Jan 2019 | SH03 | Purchase of own shares. | |
03 Jan 2019 | SH03 | Purchase of own shares. | |
01 Nov 2018 | AP01 | Appointment of Mr Elliott David James Robert Turnbull as a director on 15 September 2018 | |
13 Sep 2018 | MR01 | Registration of charge 013509910007, created on 4 September 2018 | |
03 Apr 2018 | CS01 | Confirmation statement made on 3 April 2018 with updates | |
03 Apr 2018 | PSC07 | Cessation of Louis Sydney Wilson as a person with significant control on 20 December 2017 | |
12 Mar 2018 | AD01 | Registered office address changed from International House Kent Road Pudsey West Yorkshire LS28 9LY to Anchor Works Swinnow Lane Leeds West Yorkshire LS13 4TY on 12 March 2018 | |
23 Feb 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
04 Apr 2017 | CS01 | Confirmation statement made on 3 April 2017 with updates | |
04 Apr 2017 | TM01 | Termination of appointment of Louis Sydney Wilson as a director on 31 March 2017 | |
13 Feb 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
29 Jun 2016 | CH01 | Director's details changed for Louis Sydney Wilson on 29 June 2016 | |
29 Jun 2016 | CH01 | Director's details changed for Mr Dylan Wilson on 29 June 2016 | |
29 Jun 2016 | CH01 | Director's details changed for Mr Benjamin Wilson on 29 June 2016 | |
12 Apr 2016 | AR01 |
Annual return made up to 3 April 2016 with full list of shareholders
Statement of capital on 2016-04-12
|
|
15 Feb 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
16 Nov 2015 | MR04 | Satisfaction of charge 3 in full | |
16 Nov 2015 | MR04 | Satisfaction of charge 5 in full | |
21 Sep 2015 | MR01 | Registration of charge 013509910006, created on 17 September 2015 | |
08 Apr 2015 | AR01 |
Annual return made up to 3 April 2015 with full list of shareholders
Statement of capital on 2015-04-08
|