Advanced company searchLink opens in new window

MEDLOCK DRY CONSTRUCTION LTD

Company number 04071412

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)
22 Nov 2010 AR01 Annual return made up to 14 September 2010 with full list of shareholders
22 Nov 2010 CH01 Director's details changed for Colin Cotton on 1 January 2010
13 Aug 2010 TM01 Termination of appointment of Philip Willoughby as a director
13 Aug 2010 TM01 Termination of appointment of Stacey Medlock as a director
13 Aug 2010 TM02 Termination of appointment of Stacey Medlock as a secretary
12 Nov 2009 AR01 Annual return made up to 14 September 2009 with full list of shareholders
05 Nov 2009 AA Total exemption full accounts made up to 31 December 2008
04 Aug 2009 395 Particulars of a mortgage or charge / charge no: 7
23 Jan 2009 395 Particulars of a mortgage or charge / charge no: 6
30 Oct 2008 288b Appointment terminated director david kitson
30 Oct 2008 AA Total exemption full accounts made up to 31 December 2007
08 Oct 2008 363a Return made up to 14/09/08; full list of members
08 Oct 2008 288c Director's change of particulars / philip willoughby / 05/09/2008
25 Oct 2007 AA Total exemption small company accounts made up to 31 December 2006
22 Oct 2007 363s Return made up to 14/09/07; no change of members
28 Sep 2007 288a New director appointed
14 Sep 2007 288a New director appointed
14 Sep 2007 288a New director appointed
10 Apr 2007 287 Registered office changed on 10/04/07 from: hanover house timberyard lane lewes east sussex BN7 2AU
25 Mar 2007 287 Registered office changed on 25/03/07 from: upper greatfield farm pound lane framfield east sussex TN22 5RR
21 Nov 2006 363s Return made up to 14/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
27 Oct 2006 AA Total exemption full accounts made up to 31 December 2005
08 Jul 2006 395 Particulars of mortgage/charge
30 Jan 2006 403a Declaration of satisfaction of mortgage/charge
20 Jan 2006 395 Particulars of mortgage/charge