- Company Overview for J.W. MAULDEN DEVELOPMENTS LIMITED (05432735)
- Filing history for J.W. MAULDEN DEVELOPMENTS LIMITED (05432735)
- People for J.W. MAULDEN DEVELOPMENTS LIMITED (05432735)
- More for J.W. MAULDEN DEVELOPMENTS LIMITED (05432735)
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 Jan 2014 | AP01 | Appointment of Mr Edward William Mole as a director on 15 January 2014 | |
16 Jan 2014 | TM01 | Termination of appointment of Dean Matthew Brown as a director on 15 January 2014 | |
26 Sep 2013 | AP01 | Appointment of Mr Dean Matthew Brown as a director on 23 August 2013 | |
26 Sep 2013 | TM01 | Termination of appointment of Christopher James Taylor as a director on 23 August 2013 | |
17 May 2013 | AA | Total exemption full accounts made up to 30 September 2012 | |
15 May 2013 | AR01 | Annual return made up to 22 April 2013 with full list of shareholders | |
09 May 2012 | AA | Total exemption full accounts made up to 30 September 2011 | |
23 Apr 2012 | AR01 | Annual return made up to 22 April 2012 with full list of shareholders | |
20 Dec 2011 | TM01 | Termination of appointment of David Richard Charles Agnew as a director on 8 December 2011 | |
05 Dec 2011 | CH01 | Director's details changed for Mr John Christopher Dodwell on 5 December 2011 | |
18 Nov 2011 | RP04 |
Second filing of CH04 previously delivered to Companies House
|
|
07 Nov 2011 | CH04 |
Secretary's details changed
|
|
27 Sep 2011 | AA01 | Current accounting period extended from 31 March 2011 to 30 September 2011 | |
13 Sep 2011 | AP01 | Appointment of Mr David Richard Charles Agnew as a director on 12 September 2011 | |
27 Apr 2011 | AR01 | Annual return made up to 22 April 2011 with full list of shareholders | |
21 Apr 2011 | CH04 | Secretary's details changed for Close Trading Companies Secretaries Limited on 11 February 2011 | |
05 Apr 2011 | CH04 | Secretary's details changed | |
04 Apr 2011 | CH01 | Director's details changed for Mr Christopher James Taylor on 25 February 2011 | |
02 Mar 2011 | AD01 | Registered office address changed from 10 Crown Place London EC2A 4FT on 2 March 2011 | |
21 Oct 2010 | AA | Total exemption full accounts made up to 31 March 2010 | |
26 Apr 2010 | AR01 | Annual return made up to 22 April 2010 with full list of shareholders | |
05 Jan 2010 | TM01 | Termination of appointment of Nicholas Jenkins as a director | |
05 Jan 2010 | AP01 | Appointment of Mr Christopher James Taylor as a director | |
16 Oct 2009 | CH01 | Director's details changed for Nicholas Edward Vellacott Jenkins on 15 October 2009 | |
06 Oct 2009 | AA | Total exemption full accounts made up to 31 March 2009 |