- Company Overview for MLETTINGS LIMITED (06243089)
- Filing history for MLETTINGS LIMITED (06243089)
- People for MLETTINGS LIMITED (06243089)
- More for MLETTINGS LIMITED (06243089)
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) |
---|---|---|---|
09 May 2018 | CS01 | Confirmation statement made on 9 May 2018 with updates | |
04 Jul 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
17 May 2017 | CS01 | Confirmation statement made on 9 May 2017 with updates | |
15 May 2017 | CH01 | Director's details changed for Mr Martin John West on 15 May 2017 | |
01 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
13 May 2016 | AR01 |
Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-05-13
|
|
04 Feb 2016 | AD01 | Registered office address changed from 58a High Street Stony Stratford Milton Keynes Buckinghamshire MK11 1AQ to The Stable Yard Vicarage Road Stony Stratford Milton Keynes Buckinghamshire MK11 1BN on 4 February 2016 | |
11 Aug 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
15 Jun 2015 | CH01 | Director's details changed for Mr Martin John West on 8 May 2015 | |
15 Jun 2015 | AR01 |
Annual return made up to 9 May 2015 with full list of shareholders
Statement of capital on 2015-06-15
|
|
15 Jun 2015 | AD01 | Registered office address changed from 7 Swan Court Cygnet Park, Hampton Peterborough PE7 8GX to 58a High Street Stony Stratford Milton Keynes Buckinghamshire MK11 1AQ on 15 June 2015 | |
26 Sep 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
24 Jun 2014 | AR01 |
Annual return made up to 9 May 2014 with full list of shareholders
Statement of capital on 2014-06-24
|
|
20 Feb 2014 | AA01 | Current accounting period shortened from 8 April 2014 to 31 March 2014 | |
24 Sep 2013 | AA | Total exemption small company accounts made up to 8 April 2013 | |
30 Jul 2013 | AA01 | Previous accounting period shortened from 30 April 2013 to 8 April 2013 | |
24 Jun 2013 | AR01 | Annual return made up to 9 May 2013 with full list of shareholders | |
24 Jun 2013 | AD01 | Registered office address changed from Caps House Rivermead Drive Westlea Swindon Wiltshire SN5 7EX England on 24 June 2013 | |
10 Apr 2013 | AP03 | Appointment of Mr Martin John West as a secretary | |
09 Apr 2013 | TM01 | Termination of appointment of Jacqueline Trenfield as a director | |
09 Apr 2013 | TM01 | Termination of appointment of Mark Trenfield as a director | |
09 Apr 2013 | TM02 | Termination of appointment of Mark Trenfield as a secretary | |
09 Apr 2013 | AP01 | Appointment of Mr Martin John West as a director | |
09 Apr 2013 | AP01 | Appointment of Mr Simon Willson as a director | |
09 Apr 2013 | AP01 | Appointment of Mr Robin West as a director |