- Company Overview for MAURICE LAY DISTRIBUTORS LIMITED (02070141)
- Filing history for MAURICE LAY DISTRIBUTORS LIMITED (02070141)
- People for MAURICE LAY DISTRIBUTORS LIMITED (02070141)
- Charges for MAURICE LAY DISTRIBUTORS LIMITED (02070141)
- More for MAURICE LAY DISTRIBUTORS LIMITED (02070141)
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) |
---|---|---|---|
06 Nov 2014 | CH03 | Secretary's details changed for Mr Graham Terence Perry on 6 November 2014 | |
06 Nov 2014 | CH01 | Director's details changed for Daniel James Lay on 6 November 2014 | |
06 Nov 2014 | CH01 | Director's details changed for Mr Graham Terence Perry on 6 November 2014 | |
06 Nov 2014 | CH01 | Director's details changed for Maurice John Lay on 6 November 2014 | |
16 Sep 2014 | AA | Group of companies' accounts made up to 31 December 2013 | |
20 Jan 2014 | AP01 | Appointment of Richard David Wood as a director | |
18 Nov 2013 | AR01 |
Annual return made up to 14 November 2013 with full list of shareholders
Statement of capital on 2013-11-18
|
|
23 Sep 2013 | AA | Group of companies' accounts made up to 31 December 2012 | |
16 Nov 2012 | AR01 | Annual return made up to 14 November 2012 with full list of shareholders | |
24 Sep 2012 | AA | Group of companies' accounts made up to 31 December 2011 | |
22 Nov 2011 | AR01 | Annual return made up to 14 November 2011 with full list of shareholders | |
23 Sep 2011 | AA | Group of companies' accounts made up to 31 December 2010 | |
18 Nov 2010 | AR01 | Annual return made up to 14 November 2010 with full list of shareholders | |
04 Oct 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
08 Sep 2010 | AA | Group of companies' accounts made up to 31 December 2009 | |
20 Nov 2009 | AR01 | Annual return made up to 14 November 2009 with full list of shareholders | |
11 Aug 2009 | AA | Group of companies' accounts made up to 31 December 2008 | |
10 Dec 2008 | 288c | Director's change of particulars / daniel lay / 03/11/2008 | |
09 Dec 2008 | 363a | Return made up to 14/11/08; full list of members | |
08 Dec 2008 | 288c | Director's change of particulars / daniel lay / 20/11/2008 | |
21 Nov 2008 | 288b | Appointment terminated director peter marsh | |
18 Oct 2008 | 395 | Particulars of a mortgage or charge / charge no: 5 | |
07 Oct 2008 | AA | Group of companies' accounts made up to 31 December 2007 | |
16 Sep 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
21 Nov 2007 | 363a | Return made up to 14/11/07; full list of members |