Advanced company searchLink opens in new window

MACKENZIE INTERNATIONAL LIMITED

Company number 04189930

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)
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
  • GBP 10,000
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
  • GBP 10,000
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
  • GBP 10,000
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