MALCOLM PIPER ACCOUNTING SERVICES LIMITED
Company number 04366472
- Company Overview for MALCOLM PIPER ACCOUNTING SERVICES LIMITED (04366472)
- Filing history for MALCOLM PIPER ACCOUNTING SERVICES LIMITED (04366472)
- People for MALCOLM PIPER ACCOUNTING SERVICES LIMITED (04366472)
- Charges for MALCOLM PIPER ACCOUNTING SERVICES LIMITED (04366472)
- More for MALCOLM PIPER ACCOUNTING SERVICES LIMITED (04366472)
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) |
---|---|---|---|
30 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
04 Jun 2019 | TM01 | Termination of appointment of Malcolm John Piper as a director on 31 December 2013 | |
01 Apr 2019 | CS01 | Confirmation statement made on 1 April 2019 with updates | |
29 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
18 Apr 2018 | CS01 | Confirmation statement made on 10 April 2018 with updates | |
03 Apr 2018 | PSC01 | Notification of Nigel Brian Rogers as a person with significant control on 31 July 2016 | |
03 Apr 2018 | PSC01 | Notification of Andrew Leslie Davis as a person with significant control on 31 July 2016 | |
29 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
18 Apr 2017 | CH01 | Director's details changed for Mr Andrew Leslie Davis on 22 July 2016 | |
18 Apr 2017 | CS01 | Confirmation statement made on 10 April 2017 with updates | |
18 Apr 2017 | AD01 | Registered office address changed from Kingsnorth House 1, Blenheim Way Kingstanding Birmingham West Midlands B44 8LS to Kingsnorth House Blenheim Way Kingstanding Birmingham West Midlands B44 8LS on 18 April 2017 | |
29 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
24 May 2016 | AR01 |
Annual return made up to 10 April 2016 with full list of shareholders
Statement of capital on 2016-05-24
|
|
22 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
09 Apr 2015 | AR01 |
Annual return made up to 9 April 2015 with full list of shareholders
Statement of capital on 2015-04-09
|
|
09 Apr 2015 | AD01 | Registered office address changed from Business Service Centre 446-450 Kingstanding Road Birmingham West Midlands B44 9SA to Kingsnorth House 1, Blenheim Way Kingstanding Birmingham West Midlands B44 8LS on 9 April 2015 | |
09 Apr 2015 | CH01 | Director's details changed for Mr Andrew Leslie Davis on 11 March 2015 | |
09 Apr 2015 | CH01 | Director's details changed for Mr Andreas Peter Horvath on 16 February 2015 | |
09 Apr 2015 | CH03 | Secretary's details changed for Mr Nigel Brian Rogers on 16 February 2015 | |
09 Apr 2015 | CH01 | Director's details changed for Mr Nigel Brian Rogers on 16 February 2015 | |
01 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
12 May 2014 | AR01 |
Annual return made up to 23 February 2014 with full list of shareholders
Statement of capital on 2014-05-12
|
|
31 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
09 Apr 2013 | AR01 | Annual return made up to 23 February 2013 with full list of shareholders | |
20 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 |