- Company Overview for SPECIALIST MAIL ORDER LIMITED (02686128)
- Filing history for SPECIALIST MAIL ORDER LIMITED (02686128)
- People for SPECIALIST MAIL ORDER LIMITED (02686128)
- Charges for SPECIALIST MAIL ORDER LIMITED (02686128)
- More for SPECIALIST MAIL ORDER LIMITED (02686128)
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) |
---|---|---|---|
30 Mar 2016 | AR01 |
Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
|
|
17 Feb 2016 | MR01 | Registration of charge 026861280007, created on 12 February 2016 | |
03 Feb 2016 | MR01 | Registration of charge 026861280006, created on 18 January 2016 | |
11 Jan 2016 | MR01 | Registration of charge 026861280005, created on 8 January 2016 | |
30 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
23 Mar 2015 | AR01 |
Annual return made up to 20 March 2015 with full list of shareholders
Statement of capital on 2015-03-23
|
|
19 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
02 Apr 2014 | AR01 |
Annual return made up to 20 March 2014 with full list of shareholders
Statement of capital on 2014-04-02
|
|
03 Jan 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
10 Apr 2013 | AR01 | Annual return made up to 20 March 2013 with full list of shareholders | |
06 Jan 2013 | AD01 | Registered office address changed from Unit 45 Avondale Business Centre Woodland Way Kingswood Bristol BS15 1AW on 6 January 2013 | |
06 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
20 Mar 2012 | AR01 | Annual return made up to 20 March 2012 with full list of shareholders | |
30 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
25 Mar 2011 | AR01 | Annual return made up to 20 March 2011 with full list of shareholders | |
20 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
27 Oct 2010 | TM02 | Termination of appointment of James Baker as a secretary | |
13 Oct 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
13 Oct 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
24 Mar 2010 | AR01 | Annual return made up to 20 March 2010 with full list of shareholders | |
03 Feb 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
07 Apr 2009 | 363a | Return made up to 20/03/09; full list of members | |
03 Feb 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
19 May 2008 | 363a | Return made up to 20/03/08; full list of members | |
31 Jan 2008 | AA | Total exemption small company accounts made up to 31 March 2007 |