Advanced company searchLink opens in new window

D.H. MANSFIELD LIMITED

Company number 03557665

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)
06 Jul 2020 MR01 Registration of charge 035576650010, created on 25 June 2020
24 Jun 2020 AA01 Previous accounting period shortened from 30 September 2019 to 1 July 2019
05 Jun 2020 CS01 Confirmation statement made on 5 May 2020 with no updates
14 Feb 2020 AA01 Previous accounting period extended from 30 June 2019 to 30 September 2019
20 Jan 2020 MR04 Satisfaction of charge 035576650008 in part
06 Jan 2020 AP01 Appointment of Mrs. Diane Karen Egerton as a director on 24 December 2019
06 Jan 2020 AP01 Appointment of Mr Mark Jonathan Egerton as a director on 24 December 2019
06 Jan 2020 TM01 Termination of appointment of Paul Clement Scott as a director on 24 December 2019
06 Jan 2020 TM01 Termination of appointment of Joanne Clair Mansfield as a director on 24 December 2019
06 Jan 2020 TM01 Termination of appointment of Darrell Henry Mansfield as a director on 24 December 2019
06 Jan 2020 TM01 Termination of appointment of Anthony William Dawe as a director on 24 December 2019
06 Jan 2020 TM02 Termination of appointment of Paul Clement Scott as a secretary on 24 December 2019
06 Jan 2020 AP01 Appointment of Mr Gavin Nicholas Calthorpe as a director on 24 December 2019
06 Jan 2020 AP01 Appointment of Mr Leslie Brooke as a director on 24 December 2019
06 Jan 2020 MR04 Satisfaction of charge 035576650005 in full
06 Jan 2020 MR04 Satisfaction of charge 035576650006 in full
06 Jan 2020 MR04 Satisfaction of charge 035576650007 in full
02 Jan 2020 MR01 Registration of charge 035576650009, created on 19 December 2019
14 Oct 2019 AD01 Registered office address changed from Highpoint Festival Way Stoke on Trent Staffordshire ST1 5SH to Unit19 a Queensway Business Park Longbridge Hayes Road Stoke-on-Trent ST6 4DS on 14 October 2019
06 May 2019 CS01 Confirmation statement made on 5 May 2019 with no updates
21 Sep 2018 AA Full accounts made up to 30 June 2018
06 May 2018 CS01 Confirmation statement made on 5 May 2018 with no updates
27 Apr 2018 RP04TM01 Second filing for the termination of Christopher Grahame Quayle as a director
04 Apr 2018 RP04AP03 Second filing for the appointment of Paul Scott as a secretary
04 Apr 2018 RP04TM02 Second filing for the termination of Christopher Quayle as a secretary