AA |
Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 21st, December 2022
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 30th, March 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2022/03/05
filed on: 10th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2021/03/05
filed on: 10th, March 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 3rd, February 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2020/03/05
filed on: 9th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 23rd, December 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2019/03/05
filed on: 19th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 10th, December 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2018/03/05
filed on: 19th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 20th, December 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2017/03/05
filed on: 20th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/03/31
filed on: 20th, December 2016
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 2016/04/06 director's details were changed
filed on: 23rd, May 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2016/03/05 with full list of members
filed on: 31st, March 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/03/31
filed on: 29th, December 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2015/03/05 with full list of members
filed on: 10th, March 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2015/03/10
capital
|
|
AA |
Data of total exemption small company accounts made up to 2014/03/31
filed on: 23rd, December 2014
| accounts
|
Free Download
(6 pages)
|
AD01 |
Address change date: 2014/10/27. New Address: Goodridge Court Goodridge Avenue Gloucester GL2 5EN. Previous address: 60 Kings Walk Gloucester Gloucestershire GL1 1LA
filed on: 27th, October 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2014/03/05 with full list of members
filed on: 30th, April 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2014/04/30
capital
|
|
AA |
Data of total exemption small company accounts made up to 2013/03/31
filed on: 18th, December 2013
| accounts
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/03/31
filed on: 28th, March 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2013/03/05 with full list of members
filed on: 12th, March 2013
| annual return
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2012/03/05 with full list of members
filed on: 14th, March 2012
| annual return
|
Free Download
(3 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 19th, January 2012
| mortgage
|
Free Download
(6 pages)
|
AA |
Dormant company accounts reported for the period up to 2011/03/31
filed on: 23rd, December 2011
| accounts
|
Free Download
(2 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2011/03/10
filed on: 9th, June 2011
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2011/03/05 with full list of members
filed on: 7th, March 2011
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 2011/02/10 director's details were changed
filed on: 16th, February 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2011/02/16 director's details were changed
filed on: 16th, February 2011
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed mhl contractors ( midlands) LTDcertificate issued on 04/02/11
filed on: 4th, February 2011
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
RES15 |
Name changed by resolution on 2011/02/01
change of name
|
|
AA |
Dormant company accounts reported for the period up to 2010/03/31
filed on: 29th, October 2010
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2010/03/05 with full list of members
filed on: 16th, April 2010
| annual return
|
Free Download
(4 pages)
|
TM02 |
2010/04/09 - the day secretary's appointment was terminated
filed on: 9th, April 2010
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered office on 2010/04/07 from , 788-790 Finchley Road, London, NW11 7TJ, England
filed on: 7th, April 2010
| address
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 5th, March 2009
| incorporation
|
Free Download
(11 pages)
|