MIDDLEPEAK MARBLE & GRANITE LIMITED
Company number 06058892
- Company Overview for MIDDLEPEAK MARBLE & GRANITE LIMITED (06058892)
- Filing history for MIDDLEPEAK MARBLE & GRANITE LIMITED (06058892)
- People for MIDDLEPEAK MARBLE & GRANITE LIMITED (06058892)
- Charges for MIDDLEPEAK MARBLE & GRANITE LIMITED (06058892)
- More for MIDDLEPEAK MARBLE & GRANITE LIMITED (06058892)
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) |
---|---|---|---|
02 Mar 2017 | AD01 | Registered office address changed from Unit 5 Cornwall Road South Wigston Leicestershire LE18 4XH United Kingdom to Bentley Bridge House Chesterfield Road Matlock Derbyshire DE4 5LE on 2 March 2017 | |
27 Feb 2017 | CS01 | Confirmation statement made on 19 January 2017 with updates | |
31 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
29 Feb 2016 | AR01 |
Annual return made up to 19 January 2016 with full list of shareholders
Statement of capital on 2016-02-29
|
|
30 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
16 Apr 2015 | AD01 | Registered office address changed from Middlepeak Wharf Middleton Road Wirksworth Derbyshire DE4 4PJ to Unit 5 Cornwall Road South Wigston Leicestershire LE18 4XH on 16 April 2015 | |
04 Mar 2015 | AR01 |
Annual return made up to 19 January 2015 with full list of shareholders
Statement of capital on 2015-03-04
|
|
31 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
17 Feb 2014 | AR01 |
Annual return made up to 19 January 2014 with full list of shareholders
Statement of capital on 2014-02-17
|
|
31 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
27 Feb 2013 | AR01 | Annual return made up to 19 January 2013 with full list of shareholders | |
30 Oct 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
01 Feb 2012 | AR01 | Annual return made up to 19 January 2012 | |
28 Oct 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
01 Feb 2011 | AR01 | Annual return made up to 19 January 2011 | |
29 Oct 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
22 Jan 2010 | AR01 | Annual return made up to 19 January 2010 with full list of shareholders | |
22 Jan 2010 | CH01 | Director's details changed for Stephen James King on 22 January 2010 | |
27 Nov 2009 | AA | Total exemption small company accounts made up to 31 January 2009 | |
26 Mar 2009 | 363a | Return made up to 19/01/09; full list of members | |
04 Feb 2009 | AA | Total exemption small company accounts made up to 31 January 2008 | |
04 Mar 2008 | 363a | Return made up to 19/01/08; full list of members | |
12 Jul 2007 | 287 | Registered office changed on 12/07/07 from: imperial house 108-110 new walk leicester LE1 7EA | |
21 May 2007 | CERTNM | Company name changed middlepeak marble LIMITED\certificate issued on 21/05/07 | |
04 May 2007 | 395 | Particulars of mortgage/charge |