MACOB SCAFFOLDING CONTRACTS LIMITED
Company number 02331173
- Company Overview for MACOB SCAFFOLDING CONTRACTS LIMITED (02331173)
- Filing history for MACOB SCAFFOLDING CONTRACTS LIMITED (02331173)
- People for MACOB SCAFFOLDING CONTRACTS LIMITED (02331173)
- Charges for MACOB SCAFFOLDING CONTRACTS LIMITED (02331173)
- More for MACOB SCAFFOLDING CONTRACTS LIMITED (02331173)
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) |
---|---|---|---|
20 Mar 2014 | AP01 | Appointment of Karen Ailsa Williams as a director | |
20 Mar 2014 | TM02 | Termination of appointment of David Walters as a secretary | |
03 Jan 2014 | AR01 |
Annual return made up to 23 December 2013 with full list of shareholders
Statement of capital on 2014-01-03
|
|
14 Nov 2013 | AA | Total exemption small company accounts made up to 30 June 2013 | |
23 Jan 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
08 Jan 2013 | AR01 | Annual return made up to 23 December 2012 with full list of shareholders | |
16 Nov 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 | |
20 Aug 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 | |
06 Jun 2012 | MG01 | Particulars of a mortgage or charge / charge no: 29 | |
11 Jan 2012 | AR01 | Annual return made up to 23 December 2011 with full list of shareholders | |
04 Jan 2012 | CH03 | Secretary's details changed for David Michael Walters on 15 March 2010 | |
02 Nov 2011 | AA | Total exemption small company accounts made up to 30 June 2011 | |
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 | Total exemption small company accounts made up to 30 June 2010 | |
05 Jan 2011 | AR01 | Annual return made up to 23 December 2010 with full list of shareholders | |
18 May 2010 | MG01 | Particulars of a mortgage or charge / charge no: 28 | |
31 Mar 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
14 Jan 2010 | AR01 | Annual return made up to 23 December 2009 with full list of shareholders | |
08 Jul 2009 | 288c | Secretary's change of particulars / david walters / 01/01/2009 | |
13 May 2009 | AA | Total exemption small company accounts made up to 30 June 2008 | |
06 Jan 2009 | 363a | Return made up to 23/12/08; full list of members | |
15 May 2008 | AA | Total exemption small company accounts made up to 30 June 2007 | |
19 Apr 2008 | 395 | Particulars of a mortgage or charge / charge no: 27 | |
08 Apr 2008 | 363a | Return made up to 23/12/07; full list of members | |
07 Mar 2008 | 287 | Registered office changed on 07/03/2008 from, ty atebion 2 ffordd yr hen gae, bocam park, bridgend, bridgend county borough, CF35 5LJ |