Advanced company searchLink opens in new window

MELLOR & SMITH DESIGN LTD

Company number 06798614

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)
02 Dec 2015 CERTNM Company name changed mellor & scott design LTD\certificate issued on 02/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-26
01 Jun 2015 AA Total exemption small company accounts made up to 31 March 2015
27 Jan 2015 AR01 Annual return made up to 22 January 2015 with full list of shareholders
Statement of capital on 2015-01-27
  • GBP 100
12 Sep 2014 AA Total exemption small company accounts made up to 31 March 2014
10 Mar 2014 AR01 Annual return made up to 22 January 2014 with full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
16 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
05 Feb 2013 AR01 Annual return made up to 22 January 2013 with full list of shareholders
31 Aug 2012 AA Total exemption small company accounts made up to 31 March 2012
13 Jun 2012 AD01 Registered office address changed from 14-16 Dowgate Hill London EC4R 2SU United Kingdom on 13 June 2012
13 Jun 2012 AD01 Registered office address changed from 49 Queen Victoria Street London EC4N 4SA United Kingdom on 13 June 2012
03 Feb 2012 AR01 Annual return made up to 22 January 2012 with full list of shareholders
03 Feb 2012 TM02 Termination of appointment of David Scott as a secretary
03 Feb 2012 TM01 Termination of appointment of David Scott as a director
28 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
25 May 2011 AP01 Appointment of Mr James Peter Smith as a director
11 May 2011 TM01 Termination of appointment of Daniel Mellor as a director
25 Jan 2011 AP01 Appointment of Mr David Scott as a director
25 Jan 2011 AR01 Annual return made up to 22 January 2011 with full list of shareholders
25 Jan 2011 CH01 Director's details changed for Mr Paul Mellor on 1 November 2010
18 Nov 2010 AD01 Registered office address changed from 3 Murfett Close Southfields London SW19 6QB United Kingdom on 18 November 2010
16 Jun 2010 AA Total exemption small company accounts made up to 31 March 2010
16 Feb 2010 AR01 Annual return made up to 22 January 2010 with full list of shareholders
16 Feb 2010 CH03 Secretary's details changed for Mr David Scott on 1 January 2010
16 Feb 2010 CH01 Director's details changed for Mr Daniel James Mellor on 1 January 2010
11 Feb 2010 AA01 Current accounting period extended from 31 January 2010 to 31 March 2010