MARSDEN WEIGHING MACHINE GROUP LIMITED
Company number 01014815
- Company Overview for MARSDEN WEIGHING MACHINE GROUP LIMITED (01014815)
- Filing history for MARSDEN WEIGHING MACHINE GROUP LIMITED (01014815)
- People for MARSDEN WEIGHING MACHINE GROUP LIMITED (01014815)
- Charges for MARSDEN WEIGHING MACHINE GROUP LIMITED (01014815)
- More for MARSDEN WEIGHING MACHINE GROUP LIMITED (01014815)
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) |
---|---|---|---|
12 Nov 2014 | AR01 |
Annual return made up to 29 October 2014 with full list of shareholders
Statement of capital on 2014-11-12
|
|
11 Jul 2014 | AA | Accounts for a small company made up to 31 December 2013 | |
22 Nov 2013 | AR01 |
Annual return made up to 29 October 2013 with full list of shareholders
Statement of capital on 2013-11-22
|
|
22 Nov 2013 | AD01 | Registered office address changed from Anvil House Tuns Lane Henley on Thames Oxfordshire RG9 1SA on 22 November 2013 | |
20 May 2013 | AA | Accounts for a small company made up to 31 December 2012 | |
02 Nov 2012 | AR01 | Annual return made up to 29 October 2012 with full list of shareholders | |
13 Jul 2012 | TM01 | Termination of appointment of Keith Williamson as a director | |
29 Jun 2012 | AA | Accounts for a small company made up to 31 December 2011 | |
02 Nov 2011 | AR01 | Annual return made up to 29 October 2011 with full list of shareholders | |
02 Nov 2011 | CH01 | Director's details changed for Keith Williamson on 27 April 2011 | |
23 Jun 2011 | AA | Accounts for a small company made up to 31 December 2010 | |
11 May 2011 | AUD | Auditor's resignation | |
04 Dec 2010 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
16 Nov 2010 | AR01 | Annual return made up to 29 October 2010 with full list of shareholders | |
16 Jul 2010 | AA | Accounts for a small company made up to 31 December 2009 | |
04 Nov 2009 | AR01 | Annual return made up to 29 October 2009 with full list of shareholders | |
04 Nov 2009 | CH01 | Director's details changed for Mark David Coates on 1 October 2009 | |
04 Nov 2009 | CH01 | Director's details changed for Ian Michael Stewart on 1 October 2009 | |
04 Nov 2009 | CH01 | Director's details changed for Keith Williamson on 1 October 2009 | |
04 Nov 2009 | CH01 | Director's details changed for Sally Patricia Tooher on 1 October 2009 | |
04 Nov 2009 | CH01 | Director's details changed for Richard Edward Black on 1 October 2009 | |
06 May 2009 | AA | Accounts for a small company made up to 31 December 2008 | |
18 Apr 2009 | 395 | Particulars of a mortgage or charge / charge no: 4 | |
18 Nov 2008 | 363a | Return made up to 29/10/08; full list of members | |
19 Jun 2008 | 288a | Director appointed ian michael stewart |