- Company Overview for MIDDLESBROUGH EMPIRE 2008 LIMITED (06498135)
- Filing history for MIDDLESBROUGH EMPIRE 2008 LIMITED (06498135)
- People for MIDDLESBROUGH EMPIRE 2008 LIMITED (06498135)
- Insolvency for MIDDLESBROUGH EMPIRE 2008 LIMITED (06498135)
- More for MIDDLESBROUGH EMPIRE 2008 LIMITED (06498135)
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) |
---|---|---|---|
22 Feb 2015 | AR01 |
Annual return made up to 8 February 2015 with full list of shareholders
Statement of capital on 2015-02-22
|
|
22 Feb 2015 | CH01 | Director's details changed for Mr Ashley Stephen Wem on 7 July 2014 | |
30 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
10 Mar 2014 | AR01 |
Annual return made up to 8 February 2014 with full list of shareholders
Statement of capital on 2014-03-10
|
|
04 Jun 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
04 Mar 2013 | AR01 | Annual return made up to 8 February 2013 with full list of shareholders | |
22 May 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
10 Feb 2012 | AR01 | Annual return made up to 8 February 2012 with full list of shareholders | |
14 Sep 2011 | AR01 |
Annual return made up to 8 February 2011 with full list of shareholders
|
|
05 Sep 2011 | SH08 | Change of share class name or designation | |
14 Jul 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
18 Feb 2011 | AR01 |
Annual return made up to 8 February 2011 with full list of shareholders
|
|
18 Feb 2011 | AD02 | Register inspection address has been changed from C/O Corporation Road 48 Corporation Road Middlesbrough Cleveland TS1 2RT United Kingdom | |
08 Sep 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
26 Feb 2010 | AR01 | Annual return made up to 8 February 2010 with full list of shareholders | |
26 Feb 2010 | AD03 | Register(s) moved to registered inspection location | |
26 Feb 2010 | CH01 | Director's details changed for Ashley Stephen Wem on 26 February 2010 | |
26 Feb 2010 | CH01 | Director's details changed for Mr Barry Joseph Faulkner on 26 February 2010 | |
26 Feb 2010 | AD02 | Register inspection address has been changed | |
08 Jun 2009 | AA | Total exemption small company accounts made up to 31 January 2009 | |
21 Apr 2009 | 225 | Accounting reference date shortened from 28/02/2009 to 31/01/2009 | |
13 Feb 2009 | 363a | Return made up to 08/02/09; full list of members | |
13 Feb 2009 | 287 | Registered office changed on 13/02/2009 from the middlesbrough empire corporation road middlesbrough cleveland TS1 2RT | |
05 Mar 2008 | 288c | Director's change of particulars / ashley wren / 08/02/2008 | |
08 Feb 2008 | NEWINC | Incorporation |