- Company Overview for TOTAL MAIL LIMITED (04041773)
- Filing history for TOTAL MAIL LIMITED (04041773)
- People for TOTAL MAIL LIMITED (04041773)
- Charges for TOTAL MAIL LIMITED (04041773)
- Insolvency for TOTAL MAIL LIMITED (04041773)
- More for TOTAL MAIL LIMITED (04041773)
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) |
---|---|---|---|
21 Jun 2018 | AD01 | Registered office address changed from Barnes Roffe, 3 Brook Business Centre, Cowley Mill Road, Cowley, Uxbridge Middlesex UB8 2FX to St John's Court Easton Street High Wycombe HP11 1JX on 21 June 2018 | |
23 Aug 2017 | CS01 | Confirmation statement made on 29 June 2017 with no updates | |
31 Jul 2017 | PSC01 | Notification of Anthony Michael Ripley as a person with significant control on 6 April 2016 | |
31 Jul 2017 | PSC01 | Notification of Carol Ann Ripley as a person with significant control on 6 April 2016 | |
31 Jul 2017 | PSC01 | Notification of Sarah Ripley as a person with significant control on 6 April 2016 | |
07 Dec 2016 | AA01 | Current accounting period extended from 30 June 2017 to 31 December 2017 | |
25 Nov 2016 | AA | Total exemption full accounts made up to 30 June 2016 | |
07 Jul 2016 | AR01 |
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-07-07
|
|
07 Jul 2016 | CH01 | Director's details changed for Sarah Ripley on 28 June 2016 | |
07 Jul 2016 | CH01 | Director's details changed for Carol Ann Ripley on 28 June 2016 | |
12 Apr 2016 | AA | Total exemption full accounts made up to 30 June 2015 | |
21 Sep 2015 | AR01 |
Annual return made up to 27 July 2015 with full list of shareholders
Statement of capital on 2015-09-21
|
|
21 Sep 2015 | CH01 | Director's details changed for Sarah Ripley on 25 July 2015 | |
19 Dec 2014 | AA | Total exemption full accounts made up to 30 June 2014 | |
01 Oct 2014 | AR01 |
Annual return made up to 27 July 2014 with full list of shareholders
Statement of capital on 2014-10-01
|
|
01 Oct 2014 | CH03 | Secretary's details changed for Carol Ann Ripley on 1 September 2014 | |
01 Oct 2014 | CH01 | Director's details changed for Anthony Michael Ripley on 1 September 2014 | |
01 Oct 2014 | CH01 | Director's details changed for Carol Ann Ripley on 1 September 2014 | |
01 Oct 2014 | CH01 | Director's details changed for Sarah Ripley on 28 April 2014 | |
10 Jan 2014 | AA | Total exemption full accounts made up to 30 June 2013 | |
01 Aug 2013 | AR01 |
Annual return made up to 27 July 2013 with full list of shareholders
Statement of capital on 2013-08-01
|
|
14 Feb 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
20 Sep 2012 | AR01 | Annual return made up to 27 July 2012 with full list of shareholders | |
20 Apr 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
21 Feb 2012 | AA | Total exemption small company accounts made up to 30 June 2011 |