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)
16 Aug 2013 TM02 Termination of appointment of Joanne Mansfield as a secretary
17 Jul 2013 MR04 Satisfaction of charge 3 in full
17 Jul 2013 MR04 Satisfaction of charge 4 in full
03 Jul 2013 MR01 Registration of charge 035576650007
01 Jul 2013 MR01 Registration of charge 035576650006
25 Jun 2013 MR01 Registration of charge 035576650005
09 May 2013 AR01 Annual return made up to 5 May 2013 with full list of shareholders
05 Feb 2013 AD01 Registered office address changed from Unit 19a Queensway Industrial Park Longbridge Hayes Road Stoke on Trent ST6 4DS on 5 February 2013
20 Nov 2012 MEM/ARTS Memorandum and Articles of Association
16 Oct 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
11 Sep 2012 AA Accounts for a medium company made up to 30 June 2012
11 May 2012 AR01 Annual return made up to 5 May 2012 with full list of shareholders
11 May 2012 CH03 Secretary's details changed for Mrs Joanne Clair Mansfield on 11 May 2012
11 May 2012 CH01 Director's details changed for Mrs Joanne Clair Mansfield on 11 May 2012
11 May 2012 CH01 Director's details changed for Darrell Henry Mansfield on 11 May 2012
02 Nov 2011 AA Accounts for a medium company made up to 30 June 2011
01 Aug 2011 AP01 Appointment of Mrs Joanne Clair Mansfield as a director
01 Aug 2011 AP01 Appointment of Mr Stephen William Ellis as a director
31 May 2011 AR01 Annual return made up to 5 May 2011 with full list of shareholders
08 Apr 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
08 Apr 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
24 Nov 2010 MG01 Particulars of a mortgage or charge / charge no: 4
19 Nov 2010 MG01 Particulars of a mortgage or charge / charge no: 3
06 Oct 2010 AA Full accounts made up to 30 June 2010
28 May 2010 AR01 Annual return made up to 5 May 2010 with full list of shareholders