- Company Overview for MONTGOMERY SHULTZ LTD (03500283)
- Filing history for MONTGOMERY SHULTZ LTD (03500283)
- People for MONTGOMERY SHULTZ LTD (03500283)
- More for MONTGOMERY SHULTZ LTD (03500283)
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 Feb 2017 | CS01 | Confirmation statement made on 28 January 2017 with updates | |
30 Aug 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
02 Feb 2016 | AR01 |
Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-02-02
|
|
22 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
09 Feb 2015 | AR01 |
Annual return made up to 28 January 2015 with full list of shareholders
Statement of capital on 2015-02-09
|
|
14 Aug 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
28 Jan 2014 | AR01 |
Annual return made up to 28 January 2014 with full list of shareholders
Statement of capital on 2014-01-28
|
|
30 Sep 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
11 Feb 2013 | AR01 | Annual return made up to 28 January 2013 with full list of shareholders | |
19 Mar 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
09 Feb 2012 | AR01 | Annual return made up to 28 January 2012 with full list of shareholders | |
01 Feb 2012 | AP01 | Appointment of Mrs Tracey Elizabeth Cox as a director | |
08 Sep 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
18 Feb 2011 | AR01 | Annual return made up to 28 January 2011 with full list of shareholders | |
14 Feb 2011 | AD02 | Register inspection address has been changed from 107 Brook Street Wymeswold Loughborough Leicestershire LE12 6TU England | |
14 Feb 2011 | AD01 | Registered office address changed from , Express House, 147 Loughborough Road, Leicester, Leicestershire, LE4 5LR on 14 February 2011 | |
27 Oct 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
07 Sep 2010 | AR01 | Annual return made up to 28 January 2010 with full list of shareholders | |
26 Feb 2010 | AD02 | Register inspection address has been changed | |
26 Feb 2010 | CH01 | Director's details changed for Simon Derek Cox on 31 January 2010 | |
01 Nov 2009 | AA | Total exemption small company accounts made up to 31 January 2009 | |
04 Feb 2009 | 363a | Return made up to 28/01/09; full list of members | |
31 Oct 2008 | AA | Total exemption small company accounts made up to 31 January 2008 | |
06 Feb 2008 | 363a | Return made up to 28/01/08; full list of members | |
06 Feb 2008 | 288c | Director's particulars changed |