Advanced company searchLink opens in new window

THE MUNCASTER MICROBUS LTD

Company number 04529248

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)
12 Oct 2015 TM01 Termination of appointment of Sandra Cottam as a director on 1 October 2015
08 Jan 2015 AA01 Current accounting period extended from 20 February 2015 to 31 March 2015
16 Oct 2014 AA Total exemption small company accounts made up to 20 February 2014
04 Oct 2014 AR01 Annual return made up to 9 September 2014 no member list
16 Oct 2013 AA Total exemption small company accounts made up to 20 February 2013
08 Oct 2013 AP01 Appointment of Mr Nigel Brian Andrew Entwistle as a director
08 Oct 2013 AR01 Annual return made up to 9 September 2013 no member list
11 Jan 2013 TM01 Termination of appointment of Micheal Harrington as a director
22 Oct 2012 AA Total exemption full accounts made up to 20 February 2012
20 Sep 2012 AR01 Annual return made up to 9 September 2012 no member list
16 Jan 2012 AP01 Appointment of Mr Jeffrey Lloyd Amos as a director
13 Jan 2012 AP01 Appointment of Mr Steven John Barnes as a director
28 Sep 2011 AA Total exemption full accounts made up to 20 February 2011
23 Sep 2011 AR01 Annual return made up to 9 September 2011 no member list
01 Jun 2011 TM01 Termination of appointment of Dennis Hobson as a director
01 Jun 2011 TM01 Termination of appointment of Timothy Boorman as a director
24 Oct 2010 AR01 Annual return made up to 9 September 2010 no member list
24 Oct 2010 CH01 Director's details changed for David Ross Marsden on 9 September 2010
24 Oct 2010 CH01 Director's details changed for Gillian Mary Howe on 9 September 2010
24 Oct 2010 AP01 Appointment of Mrs Sandra Cottam as a director
24 Oct 2010 CH01 Director's details changed for Micheal Sydney Harrington on 9 September 2010
24 Oct 2010 CH01 Director's details changed for James Stuart Madell on 9 September 2010
24 Oct 2010 CH01 Director's details changed for Timothy Boorman on 9 September 2010
24 Oct 2010 CH01 Director's details changed for Mr Dennis Hobson on 9 September 2010
08 Oct 2010 AA Total exemption full accounts made up to 20 February 2010