Advanced company searchLink opens in new window

MATERIAL CHANGE AD LIMITED

Company number 07490416

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)
15 Jan 2016 AR01 Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-01-15
  • GBP 100
16 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
06 Feb 2015 AR01 Annual return made up to 12 January 2015 with full list of shareholders
Statement of capital on 2015-02-06
  • GBP 100
04 Aug 2014 AA Accounts for a small company made up to 31 October 2013
28 Jan 2014 AR01 Annual return made up to 12 January 2014 with full list of shareholders
Statement of capital on 2014-01-28
  • GBP 100
22 Jul 2013 AA Accounts for a small company made up to 31 October 2012
29 Jan 2013 AR01 Annual return made up to 12 January 2013 with full list of shareholders
29 Jan 2013 AD01 Registered office address changed from Dairy Farm Office Dairy Road Semer Ipswich IP7 6RA United Kingdom on 29 January 2013
29 Jan 2013 AD01 Registered office address changed from White House Farm Elmsett Road Whatfield, Ipswich Suffolk IP7 6LL United Kingdom on 29 January 2013
11 Oct 2012 AA Total exemption small company accounts made up to 31 January 2012
01 Aug 2012 AA01 Current accounting period shortened from 31 January 2013 to 31 October 2012
15 Feb 2012 AR01 Annual return made up to 12 January 2012 with full list of shareholders
15 Feb 2012 AD01 Registered office address changed from Dairy Farm Office Dairy Road Semer Ipswich IP7 6RA England on 15 February 2012
06 Jan 2012 TM01 Termination of appointment of James Buckle as a director
06 Jan 2012 TM01 Termination of appointment of Peter Banks as a director
12 Jan 2011 NEWINC Incorporation