- Company Overview for SERVOMAC LIMITED (03136443)
- Filing history for SERVOMAC LIMITED (03136443)
- People for SERVOMAC LIMITED (03136443)
- Charges for SERVOMAC LIMITED (03136443)
- More for SERVOMAC LIMITED (03136443)
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 Jul 2018 | AD01 | Registered office address changed from 5/7 Bridgegate Retford Nottinghamshire DN22 6AF to Balmoral Tanks Limited Barrowfield Road Thurnscoe Rotherham S63 0EW on 30 July 2018 | |
30 Jul 2018 | PSC01 | Notification of James Smith Milne as a person with significant control on 23 February 2018 | |
30 Jul 2018 | TM01 | Termination of appointment of Theresa Jennings as a director on 23 February 2018 | |
30 Jul 2018 | TM01 | Termination of appointment of Rodney Beal as a director on 23 February 2018 | |
30 Jul 2018 | PSC07 | Cessation of Rodney Beal as a person with significant control on 23 February 2018 | |
30 Jul 2018 | PSC07 | Cessation of Christine Beal as a person with significant control on 23 February 2018 | |
30 Jul 2018 | TM02 | Termination of appointment of Theresa Jennings as a secretary on 1 July 2018 | |
30 Jul 2018 | AP01 | Appointment of Mr Allan Peter Joyce as a director on 23 February 2018 | |
30 Jul 2018 | AP01 | Appointment of Mr James Smith Milne as a director on 23 February 2018 | |
30 Jul 2018 | AP01 | Appointment of Mr William Edwards Main as a director on 23 February 2018 | |
30 Jul 2018 | AP03 | Appointment of Mrs Julie Thain Lowden as a secretary on 1 July 2018 | |
11 Dec 2017 | CS01 | Confirmation statement made on 11 December 2017 with no updates | |
19 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
12 Dec 2016 | CS01 | Confirmation statement made on 11 December 2016 with updates | |
06 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
11 Dec 2015 | AR01 |
Annual return made up to 11 December 2015 with full list of shareholders
Statement of capital on 2015-12-11
|
|
14 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
16 Dec 2014 | AR01 |
Annual return made up to 11 December 2014 with full list of shareholders
Statement of capital on 2014-12-16
|
|
07 Jul 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
12 Dec 2013 | AR01 |
Annual return made up to 11 December 2013 with full list of shareholders
Statement of capital on 2013-12-12
|
|
20 Aug 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
17 Dec 2012 | AR01 | Annual return made up to 11 December 2012 with full list of shareholders | |
06 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
12 Dec 2011 | AR01 | Annual return made up to 11 December 2011 with full list of shareholders | |
24 Mar 2011 | AA | Total exemption small company accounts made up to 31 December 2010 |