Advanced company searchLink opens in new window

MLETTINGS LIMITED

Company number 06243089

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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