- Company Overview for MYCOAL WARM PACKS LIMITED (01806977)
- Filing history for MYCOAL WARM PACKS LIMITED (01806977)
- People for MYCOAL WARM PACKS LIMITED (01806977)
- Charges for MYCOAL WARM PACKS LIMITED (01806977)
- More for MYCOAL WARM PACKS LIMITED (01806977)
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) |
---|---|---|---|
18 Nov 2024 | AA | Micro company accounts made up to 31 May 2024 | |
30 May 2024 | PSC04 | Change of details for Mr Peter Dominic Radford as a person with significant control on 6 April 2016 | |
30 May 2024 | CS01 | Confirmation statement made on 26 May 2024 with no updates | |
26 Feb 2024 | AA | Micro company accounts made up to 31 May 2023 | |
08 Jun 2023 | CS01 | Confirmation statement made on 26 May 2023 with updates | |
02 Mar 2023 | AA | Micro company accounts made up to 31 May 2022 | |
26 May 2022 | CS01 | Confirmation statement made on 26 May 2022 with updates | |
24 Jan 2022 | AA | Micro company accounts made up to 31 May 2021 | |
03 Jun 2021 | CS01 | Confirmation statement made on 26 May 2021 with no updates | |
26 May 2021 | AD01 | Registered office address changed from 3 - 4 Eastwood Court Broadwater Road Romsey Hampshire SO51 8JJ to 3 Eastwood Court Broadwater Road Romsey Hampshire SO51 8JJ on 26 May 2021 | |
04 Nov 2020 | AA | Micro company accounts made up to 31 May 2020 | |
03 Jun 2020 | CS01 | Confirmation statement made on 26 May 2020 with no updates | |
21 Nov 2019 | AA | Micro company accounts made up to 31 May 2019 | |
03 Jun 2019 | CS01 | Confirmation statement made on 26 May 2019 with no updates | |
21 Nov 2018 | AA | Micro company accounts made up to 31 May 2018 | |
31 May 2018 | CS01 | Confirmation statement made on 26 May 2018 with no updates | |
31 Oct 2017 | AA | Micro company accounts made up to 31 May 2017 | |
30 May 2017 | CS01 | Confirmation statement made on 26 May 2017 with updates | |
17 Jan 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
03 Jun 2016 | AR01 |
Annual return made up to 26 May 2016 with full list of shareholders
Statement of capital on 2016-06-03
|
|
24 Mar 2016 | TM02 | Termination of appointment of Michael Gordon Victor Radford as a secretary on 17 July 2015 | |
05 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
12 Jun 2015 | AR01 |
Annual return made up to 26 May 2015 with full list of shareholders
Statement of capital on 2015-06-12
|
|
26 Jan 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
05 Jun 2014 | AR01 |
Annual return made up to 26 May 2014 with full list of shareholders
Statement of capital on 2014-06-05
|