- Company Overview for MACOB DEVELOPMENTS LIMITED (01642916)
- Filing history for MACOB DEVELOPMENTS LIMITED (01642916)
- People for MACOB DEVELOPMENTS LIMITED (01642916)
- Charges for MACOB DEVELOPMENTS LIMITED (01642916)
- Insolvency for MACOB DEVELOPMENTS LIMITED (01642916)
- More for MACOB DEVELOPMENTS LIMITED (01642916)
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) |
---|---|---|---|
28 Feb 2014 | MR04 | Satisfaction of charge 3 in full | |
28 Feb 2014 | MR04 | Satisfaction of charge 7 in full | |
28 Feb 2014 | MR04 | Satisfaction of charge 8 in full | |
13 Sep 2013 | AR01 |
Annual return made up to 11 September 2013 with full list of shareholders
Statement of capital on 2013-09-13
|
|
05 Jul 2013 | AA | Accounts for a small company made up to 30 September 2012 | |
14 Feb 2013 | TM01 | Termination of appointment of John Boucher as a director | |
12 Sep 2012 | AR01 | Annual return made up to 11 September 2012 with full list of shareholders | |
11 Sep 2012 | CH01 | Director's details changed for David Michael Walters on 15 March 2010 | |
11 Sep 2012 | CH03 | Secretary's details changed for David Michael Walters on 15 March 2010 | |
28 May 2012 | AA | Accounts for a small company made up to 30 June 2011 | |
21 May 2012 | AA01 | Current accounting period extended from 30 June 2012 to 30 September 2012 | |
20 Sep 2011 | AR01 | Annual return made up to 11 September 2011 with full list of shareholders | |
04 Apr 2011 | AD01 | Registered office address changed from Ty Atebion 2 Ffordd Yr Hen Gae, Bocam Park Bridgend Bridgend County Borough CF35 5LJ on 4 April 2011 | |
23 Mar 2011 | AA | Accounts for a small company made up to 30 June 2010 | |
14 Sep 2010 | AR01 | Annual return made up to 11 September 2010 with full list of shareholders | |
30 Mar 2010 | AA | Accounts for a small company made up to 30 June 2009 | |
15 Mar 2010 | CH01 | Director's details changed for David Michael Walters on 15 March 2010 | |
15 Mar 2010 | CH01 | Director's details changed for David Michael Walters on 15 March 2010 | |
14 Sep 2009 | 363a | Return made up to 11/09/09; full list of members | |
11 Jul 2009 | 395 | Particulars of a mortgage or charge / charge no: 9 | |
08 Jul 2009 | 288c | Director and secretary's change of particulars / david walters / 01/01/2009 | |
08 Jul 2009 | 288c | Director and secretary's change of particulars / david walters / 01/01/2009 | |
10 Mar 2009 | AA | Accounts for a small company made up to 30 June 2008 | |
30 Oct 2008 | 363a | Return made up to 11/09/08; full list of members | |
19 May 2008 | 288c | Director's change of particulars / mark thomas / 19/05/2008 |