- Company Overview for MAZZARD INVESTMENTS LIMITED (07421935)
- Filing history for MAZZARD INVESTMENTS LIMITED (07421935)
- People for MAZZARD INVESTMENTS LIMITED (07421935)
- Charges for MAZZARD INVESTMENTS LIMITED (07421935)
- More for MAZZARD INVESTMENTS LIMITED (07421935)
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) |
---|---|---|---|
21 May 2016 | TM01 | Termination of appointment of Sydney Alfred Windsor as a director on 20 May 2016 | |
07 Oct 2015 | AR01 |
Annual return made up to 7 October 2015 with full list of shareholders
Statement of capital on 2015-10-07
|
|
07 Oct 2015 | CH01 | Director's details changed for Mr James William Windsor on 5 October 2015 | |
07 Oct 2015 | AD01 | Registered office address changed from C/O Davidsons Chartered Accountants Lime Court Pathfields Business Park South Molton Devon EX36 3LH to Lime Court Pathfields Business Park South Molton Devon EX36 3LH on 7 October 2015 | |
02 Sep 2015 | CH01 | Director's details changed for Mr Sydney Alfred Windsor on 2 September 2015 | |
27 May 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
23 Jan 2015 | AA01 | Previous accounting period extended from 31 October 2014 to 31 December 2014 | |
28 Oct 2014 | AR01 |
Annual return made up to 28 October 2014 with full list of shareholders
Statement of capital on 2014-10-28
|
|
21 Oct 2014 | AP01 | Appointment of Mr James William Windsor as a director on 20 October 2014 | |
08 Aug 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
07 Mar 2014 | SH01 |
Statement of capital following an allotment of shares on 3 March 2014
|
|
25 Nov 2013 | AR01 | Annual return made up to 28 October 2013 with full list of shareholders | |
31 Jul 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
15 Dec 2012 | TM01 | Termination of appointment of James Windsor as a director | |
13 Nov 2012 | AD01 | Registered office address changed from Old Bank Hall High Street Winkleigh Devon EX19 8HX United Kingdom on 13 November 2012 | |
07 Nov 2012 | AR01 | Annual return made up to 28 October 2012 with full list of shareholders | |
28 Mar 2012 | AP01 | Appointment of Mr James William Windsor as a director | |
13 Jan 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
28 Nov 2011 | AR01 | Annual return made up to 28 October 2011 with full list of shareholders | |
12 Oct 2011 | AD01 | Registered office address changed from Lydcott House Landkey Road Barnstaple Devon EX32 0HN England on 12 October 2011 | |
28 Oct 2010 | NEWINC |
Incorporation
|