- Company Overview for GODFREY MANSELL & CO. LIMITED (02310855)
- Filing history for GODFREY MANSELL & CO. LIMITED (02310855)
- People for GODFREY MANSELL & CO. LIMITED (02310855)
- Charges for GODFREY MANSELL & CO. LIMITED (02310855)
- More for GODFREY MANSELL & CO. LIMITED (02310855)
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) |
---|---|---|---|
07 Jan 2015 | AR01 |
Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2015-01-07
|
|
07 Jan 2015 | CH03 | Secretary's details changed for Mr Graham Irvin Cook on 30 November 2014 | |
07 Jan 2015 | CH01 | Director's details changed for Mr Godfrey Mansell on 30 November 2014 | |
07 Jan 2015 | CH01 | Director's details changed for Mr Graham Irvin Cook on 30 November 2014 | |
25 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
27 Dec 2013 | AR01 |
Annual return made up to 30 November 2013 with full list of shareholders
Statement of capital on 2013-12-27
|
|
13 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
12 Dec 2012 | AR01 | Annual return made up to 30 November 2012 with full list of shareholders | |
03 Oct 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
06 Dec 2011 | AR01 | Annual return made up to 30 November 2011 with full list of shareholders | |
01 Mar 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
17 Dec 2010 | AR01 | Annual return made up to 30 November 2010 with full list of shareholders | |
26 Mar 2010 | AA | Total exemption full accounts made up to 31 December 2009 | |
01 Dec 2009 | AR01 | Annual return made up to 30 November 2009 with full list of shareholders | |
01 Dec 2009 | CH01 | Director's details changed for Godfrey Mansell on 1 October 2009 | |
01 Apr 2009 | 287 | Registered office changed on 01/04/2009 from kenmore house 51 downing street smethwick west midlands B66 2PP | |
20 Mar 2009 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
27 Feb 2009 | AA | Total exemption full accounts made up to 31 December 2008 | |
23 Dec 2008 | 288a | Director appointed godfrey mansell | |
23 Dec 2008 | 288b | Appointment terminated director kerry-jayne cook | |
05 Dec 2008 | CERTNM | Company name changed hip midlands LTD\certificate issued on 08/12/08 | |
03 Dec 2008 | 363a | Return made up to 30/11/08; full list of members | |
17 Oct 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
03 Dec 2007 | 363a | Return made up to 30/11/07; full list of members | |
26 Apr 2007 | AA | Total exemption small company accounts made up to 31 December 2006 |