Advanced company searchLink opens in new window

M & S ENGINEERING (MANSFIELD) LTD

Company number 06363779

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)
01 Jul 2013 AA Total exemption small company accounts made up to 31 March 2013
17 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
05 Nov 2012 AR01 Annual return made up to 29 October 2012 with full list of shareholders
30 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
15 Nov 2011 AR01 Annual return made up to 29 October 2011 with full list of shareholders
21 Dec 2010 AR01 Annual return made up to 29 October 2010 with full list of shareholders
18 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
29 Dec 2009 AR01 Annual return made up to 29 October 2009 with full list of shareholders
29 Dec 2009 AD02 Register inspection address has been changed
29 Dec 2009 CH01 Director's details changed for Gawaine Jonathan Simon Mark Doyle on 1 October 2009
29 Dec 2009 CH01 Director's details changed for Fred Cooper on 1 October 2009
29 Dec 2009 CH03 Secretary's details changed for Suzette Alison Doyle on 18 December 2009
08 Dec 2009 AA Total exemption small company accounts made up to 31 March 2009
27 Jan 2009 AA Accounts for a dormant company made up to 31 March 2008
27 Nov 2008 363a Return made up to 29/10/08; full list of members
30 Sep 2008 225 Accounting reference date shortened from 30/09/2008 to 31/03/2008
25 Sep 2008 288b Appointment terminated director and secretary steven beeley
25 Sep 2008 288b Appointment terminated director matthew auty
02 Apr 2008 288a Director appointed fred cooper
02 Apr 2008 288a Secretary appointed suzette alison doyle
02 Apr 2008 288a Director appointed gawaine jonathan simon mark doyle
02 Apr 2008 287 Registered office changed on 02/04/2008 from 53 mowbray street sheffield south yorkshire S3 8EN
26 Mar 2008 CERTNM Company name changed ye olde kettle corn company LIMITED\certificate issued on 29/03/08
05 Feb 2008 287 Registered office changed on 05/02/08 from: 25 nether hall road doncaster south yorkshire DN1 2PG
18 Dec 2007 288b Director resigned