- Company Overview for M + P CIVILS LIMITED (06716760)
- Filing history for M + P CIVILS LIMITED (06716760)
- People for M + P CIVILS LIMITED (06716760)
- Charges for M + P CIVILS LIMITED (06716760)
- More for M + P CIVILS LIMITED (06716760)
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) |
---|---|---|---|
30 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
14 Oct 2014 | AR01 |
Annual return made up to 7 October 2014 with full list of shareholders
Statement of capital on 2014-10-14
|
|
09 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
04 Sep 2014 | SH01 |
Statement of capital following an allotment of shares on 1 September 2014
|
|
15 Oct 2013 | AR01 |
Annual return made up to 7 October 2013 with full list of shareholders
Statement of capital on 2013-10-15
|
|
20 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
18 Oct 2012 | AR01 | Annual return made up to 7 October 2012 with full list of shareholders | |
05 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
15 Nov 2011 | AR01 | Annual return made up to 7 October 2011 with full list of shareholders | |
15 Nov 2011 | CH01 | Director's details changed for Mr Michael Timothy Gallagher on 15 November 2011 | |
15 Nov 2011 | CH03 | Secretary's details changed for Mrs Pamela Ann Gallagher on 15 November 2011 | |
29 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
04 Nov 2010 | AR01 | Annual return made up to 7 October 2010 with full list of shareholders | |
03 Aug 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
24 Dec 2009 | AA01 | Current accounting period extended from 31 March 2009 to 31 December 2009 | |
26 Oct 2009 | AD01 | Registered office address changed from C/O Ilyas Patel Charter Certified Accountants 34 Watling Street Road Fulwood Preston Lancashire PR2 8PB England on 26 October 2009 | |
20 Oct 2009 | AR01 | Annual return made up to 7 October 2009 with full list of shareholders | |
20 Oct 2009 | AD01 | Registered office address changed from 414 Blackpool Road Ashton on Ribble Preston Lancashire PR2 2DX on 20 October 2009 | |
19 Oct 2009 | CH01 | Director's details changed for Michael Timothy Gallagher on 19 October 2009 | |
19 Oct 2009 | CH03 | Secretary's details changed for Pamela Ann Gallagher on 19 October 2009 | |
30 Oct 2008 | 287 | Registered office changed on 30/10/2008 from c/o hilton financial LIMITED 414 blackpool road ashton-on-ribble preston lancs PR2 2DX england | |
30 Oct 2008 | 225 | Accounting reference date shortened from 31/10/2009 to 31/03/2009 | |
30 Oct 2008 | 88(2) | Ad 08/10/08\gbp si 4@1=4\gbp ic 1/5\ | |
30 Oct 2008 | 288a | Secretary appointed pamela ann gallagher | |
30 Oct 2008 | 288a | Director appointed michael timothy gallagher |