- Company Overview for MOULD DOCTOR LIMITED (07013979)
- Filing history for MOULD DOCTOR LIMITED (07013979)
- People for MOULD DOCTOR LIMITED (07013979)
- More for MOULD DOCTOR LIMITED (07013979)
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) |
---|---|---|---|
27 Jun 2018 | AA01 | Previous accounting period shortened from 30 September 2017 to 29 September 2017 | |
22 Jan 2018 | CS01 | Confirmation statement made on 12 January 2018 with updates | |
27 Jan 2017 | CS01 | Confirmation statement made on 12 January 2017 with updates | |
14 Nov 2016 | AA | Total exemption small company accounts made up to 30 September 2016 | |
27 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
04 Feb 2016 | AR01 |
Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-02-04
|
|
25 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
28 Jan 2015 | AR01 |
Annual return made up to 12 January 2015 with full list of shareholders
Statement of capital on 2015-01-28
|
|
27 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
21 Jan 2014 | AR01 |
Annual return made up to 12 January 2014 with full list of shareholders
Statement of capital on 2014-01-21
|
|
28 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
17 Jan 2013 | AR01 | Annual return made up to 12 January 2013 with full list of shareholders | |
14 Jun 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
16 Jan 2012 | AR01 | Annual return made up to 12 January 2012 with full list of shareholders | |
16 Jan 2012 | AD01 | Registered office address changed from Units 3/4 Fairfield Industrial Estate Louth Lincolnshire LN11 0LQ United Kingdom on 16 January 2012 | |
06 Oct 2011 | AR01 | Annual return made up to 9 September 2011 with full list of shareholders | |
02 Aug 2011 | SH01 |
Statement of capital following an allotment of shares on 8 July 2011
|
|
22 Jul 2011 | AP01 | Appointment of Mr Graham Frank Stark as a director | |
05 May 2011 | AA | Accounts for a dormant company made up to 30 September 2010 | |
24 Sep 2010 | AR01 | Annual return made up to 9 September 2010 with full list of shareholders | |
24 Sep 2010 | AD03 | Register(s) moved to registered inspection location | |
24 Sep 2010 | CH01 | Director's details changed for Trevor John Milburn on 9 September 2010 | |
24 Sep 2010 | CH01 | Director's details changed for Geoffrey Lloyd John Melton on 9 September 2010 | |
24 Sep 2010 | AD02 | Register inspection address has been changed | |
02 Nov 2009 | AP01 | Appointment of Trevor John Milburn as a director |