Advanced company searchLink opens in new window

MAIL BOXES ETC. (UK) LIMITED

Company number 03107457

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
25 Sep 2015 CH03 Secretary's details changed for Simon Peter Cowie on 25 September 2015
25 Sep 2015 CH01 Director's details changed for Ralph Lyman Brown on 25 September 2015
25 Sep 2015 CH01 Director's details changed for Simon Peter Cowie on 25 September 2015
13 Aug 2015 SH20 Statement by Directors
13 Aug 2015 SH19 Statement of capital on 13 August 2015
  • GBP 250,000
13 Aug 2015 CAP-SS Solvency Statement dated 30/07/15
13 Aug 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
30 Jul 2015 AA Accounts for a small company made up to 31 December 2014
26 Sep 2014 AR01 Annual return made up to 22 September 2014 with full list of shareholders
Statement of capital on 2014-09-26
  • GBP 1,854,102
09 Sep 2014 CH01 Director's details changed for Mr David Thomas Jumpsen on 9 September 2014
24 Apr 2014 AA Accounts for a small company made up to 31 December 2013
24 Sep 2013 AR01 Annual return made up to 22 September 2013 with full list of shareholders
07 Jun 2013 AA Accounts for a small company made up to 31 December 2012
09 Oct 2012 AR01 Annual return made up to 22 September 2012 with full list of shareholders
30 Jul 2012 AA Accounts for a small company made up to 31 December 2011
11 Jun 2012 AP01 Appointment of Mr Michael Hawkins as a director on 31 October 2011
21 Oct 2011 AR01 Annual return made up to 22 September 2011 with full list of shareholders
29 Jun 2011 AA Accounts for a small company made up to 31 December 2010
23 Sep 2010 AR01 Annual return made up to 22 September 2010 with full list of shareholders
03 Aug 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
28 Jul 2010 AA Accounts for a small company made up to 31 December 2009
29 Jun 2010 AP01 Appointment of Mr Francis Vidal Laryea as a director
18 May 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
16 Apr 2010 MG01 Particulars of a mortgage or charge / charge no: 7
28 Sep 2009 363a Return made up to 22/09/09; full list of members