- Company Overview for MACKENZIE INTERNATIONAL LIMITED (04189930)
- Filing history for MACKENZIE INTERNATIONAL LIMITED (04189930)
- People for MACKENZIE INTERNATIONAL LIMITED (04189930)
- Charges for MACKENZIE INTERNATIONAL LIMITED (04189930)
- More for MACKENZIE INTERNATIONAL LIMITED (04189930)
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) |
---|---|---|---|
29 Mar 2018 | AD01 | Registered office address changed from Elean House Crossways Neyland Milford Haven Pembrokeshire SA73 1QY to Unit 70B Honeyborough Industrial Estate Neyland Milford Haven Pembrokeshire SA73 1SE on 29 March 2018 | |
14 Sep 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
11 Apr 2017 | CS01 | Confirmation statement made on 29 March 2017 with updates | |
29 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
18 Apr 2016 | AR01 |
Annual return made up to 29 March 2016 with full list of shareholders
Statement of capital on 2016-04-18
|
|
18 Jan 2016 | TM01 | Termination of appointment of David Jackson Taft as a director on 31 December 2015 | |
23 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
30 Mar 2015 | AR01 |
Annual return made up to 29 March 2015 with full list of shareholders
Statement of capital on 2015-03-30
|
|
31 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
16 Apr 2014 | AR01 |
Annual return made up to 29 March 2014 with full list of shareholders
Statement of capital on 2014-04-16
|
|
23 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
18 Apr 2013 | AR01 | Annual return made up to 29 March 2013 with full list of shareholders | |
05 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
11 Apr 2012 | AR01 | Annual return made up to 29 March 2012 with full list of shareholders | |
22 Feb 2012 | AD01 | Registered office address changed from 18 Riverside Avenue, Neyland Milford Haven Pembrokeshire SA73 1UD on 22 February 2012 | |
29 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
08 Apr 2011 | AR01 | Annual return made up to 29 March 2011 with full list of shareholders | |
02 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
06 Apr 2010 | AR01 | Annual return made up to 29 March 2010 with full list of shareholders | |
31 Mar 2010 | CH01 | Director's details changed for David Jackson Taft on 31 March 2010 | |
31 Mar 2010 | CH01 | Director's details changed for Philip Victor Busby on 31 March 2010 | |
31 Mar 2010 | CH01 | Director's details changed for Paula Charmain Busby on 31 March 2010 | |
09 Nov 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
14 Apr 2009 | CERTNM | Company name changed B.H.L. power-drive (uk) LIMITED\certificate issued on 16/04/09 | |
05 Apr 2009 | 363a | Return made up to 29/03/09; full list of members |