- Company Overview for M & S ENGINEERING (MANSFIELD) LTD (06363779)
- Filing history for M & S ENGINEERING (MANSFIELD) LTD (06363779)
- People for M & S ENGINEERING (MANSFIELD) LTD (06363779)
- More for M & S ENGINEERING (MANSFIELD) LTD (06363779)
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 |