- Company Overview for D.H. MANSFIELD LIMITED (03557665)
- Filing history for D.H. MANSFIELD LIMITED (03557665)
- People for D.H. MANSFIELD LIMITED (03557665)
- Charges for D.H. MANSFIELD LIMITED (03557665)
- More for D.H. MANSFIELD LIMITED (03557665)
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
|
|
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 |