- Company Overview for MYERS CLARK LIMITED (07380526)
- Filing history for MYERS CLARK LIMITED (07380526)
- People for MYERS CLARK LIMITED (07380526)
- Charges for MYERS CLARK LIMITED (07380526)
- More for MYERS CLARK LIMITED (07380526)
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) |
---|---|---|---|
18 Sep 2017 | CS01 | Confirmation statement made on 17 September 2017 with updates | |
21 Apr 2017 | TM01 | Termination of appointment of James Paul Shaw as a director on 31 March 2017 | |
21 Apr 2017 | CH01 | Director's details changed for Mr Paul James Windmill on 20 April 2017 | |
20 Apr 2017 | CH01 | Director's details changed for Mr Robert Greig Marsden on 20 April 2017 | |
20 Apr 2017 | CH01 | Director's details changed for Mr Jonathan Charles Crook on 20 April 2017 | |
20 Apr 2017 | CH01 | Director's details changed for Mr Michael Abram Goldstein on 20 April 2017 | |
20 Apr 2017 | CH01 | Director's details changed for James Paul Shaw on 20 April 2017 | |
20 Apr 2017 | CH01 | Director's details changed for Mr Ian Luke Meaburn on 20 April 2017 | |
29 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
19 Sep 2016 | CS01 | Confirmation statement made on 17 September 2016 with updates | |
05 Jan 2016 | SH01 |
Statement of capital following an allotment of shares on 1 April 2015
|
|
23 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
23 Sep 2015 | AR01 |
Annual return made up to 17 September 2015 with full list of shareholders
Statement of capital on 2015-09-23
|
|
23 Sep 2015 | AD01 | Registered office address changed from Iveco House Station Road Watford Hertfordshire WD17 1DL to Egale 1 80 st Albans Road Watford Hertfordshire WD17 1DL on 23 September 2015 | |
02 Jan 2015 | AP01 | Appointment of Mr Ian Luke Meaburn as a director on 2 January 2015 | |
02 Jan 2015 | AP01 | Appointment of Mr Michael Abram Goldstein as a director on 2 January 2015 | |
03 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
23 Sep 2014 | AR01 |
Annual return made up to 17 September 2014 with full list of shareholders
Statement of capital on 2014-09-23
|
|
11 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
02 Oct 2013 | AR01 |
Annual return made up to 17 September 2013 with full list of shareholders
Statement of capital on 2013-10-02
|
|
02 Oct 2013 | CH01 | Director's details changed for James Paul Shaw on 25 June 2013 | |
02 Oct 2013 | CH01 | Director's details changed for Robert Greig Marsden on 1 April 2013 | |
02 Oct 2013 | CH01 | Director's details changed for Paul James Windmill on 1 August 2013 | |
28 Nov 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
01 Oct 2012 | AR01 | Annual return made up to 17 September 2012 with full list of shareholders |