MD WARRANTY INSPECTION SERVICES LIMITED
Company number 05288783
- Company Overview for MD WARRANTY INSPECTION SERVICES LIMITED (05288783)
- Filing history for MD WARRANTY INSPECTION SERVICES LIMITED (05288783)
- People for MD WARRANTY INSPECTION SERVICES LIMITED (05288783)
- More for MD WARRANTY INSPECTION SERVICES LIMITED (05288783)
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) |
---|---|---|---|
06 Jan 2020 | AP01 | Appointment of Mr Liam Gareth Devaney as a director on 31 December 2019 | |
03 Jan 2020 | TM01 | Termination of appointment of Robert John Charles Burridge as a director on 31 December 2019 | |
29 Nov 2019 | CS01 | Confirmation statement made on 17 November 2019 with no updates | |
05 Oct 2019 | AA | Full accounts made up to 31 December 2018 | |
19 Nov 2018 | CS01 | Confirmation statement made on 17 November 2018 with no updates | |
30 Sep 2018 | AA | Full accounts made up to 31 December 2017 | |
06 Dec 2017 | CS01 | Confirmation statement made on 17 November 2017 with no updates | |
26 Sep 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
21 Nov 2016 | CS01 | Confirmation statement made on 17 November 2016 with updates | |
29 Sep 2016 | AA | Accounts for a small company made up to 31 December 2015 | |
15 Dec 2015 | AR01 |
Annual return made up to 17 November 2015 with full list of shareholders
Statement of capital on 2015-12-15
|
|
14 Sep 2015 | AA | Accounts for a small company made up to 31 December 2014 | |
05 Mar 2015 | CERTNM |
Company name changed labc new home warranty surveyors LIMITED\certificate issued on 05/03/15
|
|
08 Dec 2014 | AR01 |
Annual return made up to 17 November 2014 with full list of shareholders
Statement of capital on 2014-12-08
|
|
22 Sep 2014 | AA | Accounts for a small company made up to 31 December 2013 | |
05 Dec 2013 | AR01 |
Annual return made up to 17 November 2013 with full list of shareholders
Statement of capital on 2013-12-05
|
|
25 Sep 2013 | AA | Accounts for a small company made up to 31 December 2012 | |
07 Dec 2012 | AR01 | Annual return made up to 17 November 2012 with full list of shareholders | |
20 Nov 2012 | CH01 | Director's details changed for Robert John Charles Burridge on 30 October 2012 | |
06 Nov 2012 | AD01 | Registered office address changed from Haymarket Court Hinson Street Birkenhead Wirral CH41 5BX on 6 November 2012 | |
17 Jul 2012 | AA | Accounts for a small company made up to 31 December 2011 | |
13 Jan 2012 | AP03 | Appointment of Ms Jacqueline Ann Goodman as a secretary | |
13 Jan 2012 | TM02 | Termination of appointment of Gary Devaney as a secretary | |
15 Dec 2011 | AR01 | Annual return made up to 17 November 2011 with full list of shareholders | |
15 Sep 2011 | AA | Accounts for a small company made up to 31 December 2010 |