Advanced company searchLink opens in new window

MID COUNTIES PHOTOGRAPHIC SUPPLIES LIMITED

Company number 03935680

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)
17 Jul 2017 AD01 Registered office address changed from Unit 6 Gilberd Court Newcomen Way Colchester Essex CO4 9WN to Promandis House Bradbourne Drive Tilbrook Milton Keynes MK7 8AJ on 17 July 2017
10 Jul 2017 AA Full accounts made up to 31 December 2016
07 Jun 2017 TM01 Termination of appointment of Andreas Schaefer as a director on 31 May 2017
08 May 2017 CS01 Confirmation statement made on 30 March 2017 with updates
07 Mar 2017 AA Full accounts made up to 31 December 2015
02 Nov 2016 AP01 Appointment of Dr Joerg Dockendorf as a director on 27 October 2016
21 Jul 2016 AA Full accounts made up to 31 December 2014
08 Jun 2016 TM01 Termination of appointment of Christiane Brock as a director on 23 May 2016
06 Jun 2016 MR01 Registration of charge 039356800009, created on 6 June 2016
04 Apr 2016 AR01 Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 901
18 Feb 2016 AP01 Appointment of Mrs Christiane Brock as a director on 16 February 2016
17 Feb 2016 TM01 Termination of appointment of Colin Halpern as a director on 16 February 2016
30 Mar 2015 AR01 Annual return made up to 30 March 2015 with full list of shareholders
Statement of capital on 2015-03-30
  • GBP 901
02 Mar 2015 AR01 Annual return made up to 2 March 2015 with full list of shareholders
Statement of capital on 2015-03-02
  • GBP 901
04 Feb 2015 AD01 Registered office address changed from 355 Old Road Clacton-on-Sea Essex CO15 3RH to Unit 6 Gilberd Court Newcomen Way Colchester Essex CO4 9WN on 4 February 2015
03 Feb 2015 AP01 Appointment of Mr Andreas Schaefer as a director on 3 February 2015
06 Oct 2014 AA Full accounts made up to 31 December 2013
17 Mar 2014 AR01 Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-03-17
  • GBP 901
19 Nov 2013 MR01 Registration of charge 039356800008
19 Nov 2013 MR01 Registration of charge 039356800007
21 Oct 2013 AR01 Annual return made up to 1 March 2013 with full list of shareholders
07 Oct 2013 AA Full accounts made up to 31 December 2012
04 Jul 2013 AP03 Appointment of Mr Andreas Schaefer as a secretary
03 Jul 2013 TM01 Termination of appointment of Joseph Clark as a director
03 Jul 2013 TM02 Termination of appointment of Joseph Clark as a secretary