MACKENZIES SMOKED PRODUCTS LIMITED
Company number 03814812
- Company Overview for MACKENZIES SMOKED PRODUCTS LIMITED (03814812)
- Filing history for MACKENZIES SMOKED PRODUCTS LIMITED (03814812)
- People for MACKENZIES SMOKED PRODUCTS LIMITED (03814812)
- Charges for MACKENZIES SMOKED PRODUCTS LIMITED (03814812)
- Insolvency for MACKENZIES SMOKED PRODUCTS LIMITED (03814812)
- More for MACKENZIES SMOKED PRODUCTS LIMITED (03814812)
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) |
---|---|---|---|
12 Nov 2019 | AD01 | Registered office address changed from Shepherd Partnership Carleton Business Park Skipton BD23 2DE England to 4 Bedern Bank Ripon HG4 1PE on 12 November 2019 | |
30 Jul 2019 | CS01 | Confirmation statement made on 25 July 2019 with no updates | |
13 Jun 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
04 Feb 2019 | AD01 | Registered office address changed from Albion House Rope Walk Skipton North Yorkshire BD23 1ED England to Shepherd Partnership Carleton Business Park Skipton BD23 2DE on 4 February 2019 | |
26 Jul 2018 | CS01 | Confirmation statement made on 25 July 2018 with no updates | |
11 Jul 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
29 Aug 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
16 Aug 2017 | CH03 | Secretary's details changed for Stella Elizabeth Crowson on 25 July 2017 | |
16 Aug 2017 | CH03 | Secretary's details changed for Stella Elizabeth Crowson on 25 July 2017 | |
16 Aug 2017 | CH03 | Secretary's details changed for Stella Elizabeth Crowson on 25 July 2017 | |
16 Aug 2017 | CS01 | Confirmation statement made on 25 July 2017 with no updates | |
16 Aug 2017 | CH01 | Director's details changed for Stella Elizabeth Crowson on 25 July 2017 | |
16 Aug 2017 | CH01 | Director's details changed for Mr Robert Alan Crowson on 25 July 2017 | |
06 Oct 2016 | AA01 | Current accounting period extended from 31 July 2016 to 31 October 2016 | |
11 Aug 2016 | CS01 | Confirmation statement made on 25 July 2016 with updates | |
03 Feb 2016 | AD01 | Registered office address changed from 17 Springwood Drive Halifax West Yorkshire HX3 0TQ to Albion House Rope Walk Skipton North Yorkshire BD23 1ED on 3 February 2016 | |
02 Feb 2016 | AA | Accounts for a dormant company made up to 31 July 2015 | |
13 Aug 2015 | AR01 |
Annual return made up to 25 July 2015 with full list of shareholders
Statement of capital on 2015-08-13
|
|
26 Mar 2015 | AA | Accounts for a dormant company made up to 31 July 2014 | |
28 Jul 2014 | AR01 |
Annual return made up to 25 July 2014 with full list of shareholders
Statement of capital on 2014-07-28
|
|
26 Mar 2014 | AA | Accounts for a dormant company made up to 31 July 2013 | |
26 Jul 2013 | AR01 |
Annual return made up to 25 July 2013 with full list of shareholders
|
|
27 Mar 2013 | AA | Accounts for a dormant company made up to 31 July 2012 | |
26 Jul 2012 | AR01 | Annual return made up to 25 July 2012 with full list of shareholders | |
16 Apr 2012 | AA | Accounts for a dormant company made up to 31 July 2011 |