Advanced company searchLink opens in new window

MAC PLANT LTD

Company number 05939080

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)
20 Sep 2013 AR01 Annual return made up to 18 September 2013 with full list of shareholders
Statement of capital on 2013-09-20
  • GBP 2,500
20 Sep 2013 AD01 Registered office address changed from Suites 2 & 3, Bow Street Chambers, 1/2 Bow Street Rugeley Staffordshire WS15 2BT on 20 September 2013
07 May 2013 AA Total exemption small company accounts made up to 31 December 2012
02 Oct 2012 AR01 Annual return made up to 18 September 2012 with full list of shareholders
02 Apr 2012 AA Total exemption small company accounts made up to 31 January 2012
20 Mar 2012 AA01 Current accounting period shortened from 31 January 2013 to 31 December 2012
20 Sep 2011 AR01 Annual return made up to 18 September 2011 with full list of shareholders
19 Jul 2011 AA Total exemption small company accounts made up to 31 January 2011
21 Sep 2010 AR01 Annual return made up to 18 September 2010 with full list of shareholders
12 Jul 2010 AA Total exemption small company accounts made up to 31 January 2010
23 Jun 2010 AP01 Appointment of Mr Nigel Heinich as a director
23 Oct 2009 AR01 Annual return made up to 18 September 2009 with full list of shareholders
17 Mar 2009 AA Total exemption small company accounts made up to 31 January 2009
17 Feb 2009 CERTNM Company name changed trent valley building services LTD\certificate issued on 18/02/09
14 Oct 2008 363a Return made up to 18/09/08; full list of members
14 Oct 2008 288c Director's change of particulars / mark crutchley / 01/01/2008
14 Oct 2008 288b Appointment terminated secretary gareth hall
05 Sep 2008 288b Appointment terminated director darren wakeman
18 Jul 2008 AA Total exemption small company accounts made up to 31 January 2008
31 Mar 2008 288b Appointment terminated director gareth hall
26 Sep 2007 363a Return made up to 18/09/07; full list of members
26 Sep 2007 288c Secretary's particulars changed;director's particulars changed
11 Jul 2007 88(2)R Ad 04/05/07--------- £ si 1500@1=1500 £ ic 1000/2500
14 Jun 2007 288a New director appointed
18 Apr 2007 225 Accounting reference date extended from 30/09/07 to 31/01/08