- Company Overview for MACEHITER WARD-DUTTON LIMITED (05764840)
- Filing history for MACEHITER WARD-DUTTON LIMITED (05764840)
- People for MACEHITER WARD-DUTTON LIMITED (05764840)
- More for MACEHITER WARD-DUTTON LIMITED (05764840)
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) |
---|---|---|---|
15 Apr 2013 | AR01 | Annual return made up to 31 March 2013 with full list of shareholders | |
06 Dec 2012 | AA | Total exemption small company accounts made up to 30 June 2012 | |
03 Apr 2012 | AR01 | Annual return made up to 31 March 2012 with full list of shareholders | |
02 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
27 Apr 2011 | AR01 | Annual return made up to 31 March 2011 with full list of shareholders | |
14 Dec 2010 | AA | Total exemption small company accounts made up to 30 June 2010 | |
02 Sep 2010 | AP01 | Appointment of Mr Julian John Hewett as a director | |
10 Jun 2010 | AD01 | Registered office address changed from 65 Alpha Terrace Trumpington Cambridge CB2 9HS United Kingdom on 10 June 2010 | |
07 Apr 2010 | AR01 | Annual return made up to 31 March 2010 with full list of shareholders | |
07 Apr 2010 | CH01 | Director's details changed for Neil James Ward-Dutton on 31 March 2010 | |
30 Nov 2009 | AA | Total exemption small company accounts made up to 30 June 2009 | |
29 Sep 2009 | 88(2) | Ad 25/09/09\gbp si 15@1=15\gbp ic 100/115\ | |
17 Sep 2009 | RESOLUTIONS |
Resolutions
|
|
18 May 2009 | 363a | Return made up to 31/03/09; full list of members | |
06 May 2009 | 88(2) | Ad 18/01/09\gbp si 100@1=100\gbp ic 100/200\ | |
05 May 2009 | 128(1) | Statement of rights attached to allotted shares | |
05 May 2009 | 128(4) | Notice of assignment of name or new name to shares | |
05 Feb 2009 | 287 | Registered office changed on 05/02/2009 from tardis henfield road cowfold horsham west sussex RH13 8DR united kingdom | |
02 Feb 2009 | 287 | Registered office changed on 02/02/2009 from 65 alpha terrace trumpington cambridge CB2 9HS | |
02 Feb 2009 | 288b | Appointment terminated director neil macehiter | |
27 Dec 2008 | AA | Total exemption small company accounts made up to 30 June 2008 | |
05 Apr 2008 | 363a | Return made up to 31/03/08; full list of members | |
04 Apr 2008 | 288c | Director's change of particulars / neil macehiter / 11/11/2007 | |
04 Apr 2008 | 287 | Registered office changed on 04/04/2008 from 65 alpha terrace trumpington cambridge CB2 2HS | |
01 Feb 2008 | AA | Total exemption small company accounts made up to 30 June 2007 |