(AA) Micro company accounts made up to 30th September 2022
filed on: 29th, June 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 29th March 2023
filed on: 29th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th September 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 29th March 2022
filed on: 29th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th September 2020
filed on: 1st, October 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 29th March 2021
filed on: 30th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th September 2019
filed on: 29th, September 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 29th March 2020
filed on: 30th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 29th March 2019
filed on: 29th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th September 2018
filed on: 15th, March 2019
| accounts
|
Free Download
(4 pages)
|
(MR01) Registration of charge 082103150001, created on 25th January 2019
filed on: 6th, February 2019
| mortgage
|
Free Download
(4 pages)
|
(CH01) On 12th November 2018 director's details were changed
filed on: 12th, November 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 12th November 2018
filed on: 12th, November 2018
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 30th September 2017
filed on: 7th, June 2018
| accounts
|
Free Download
(4 pages)
|
(AD01) Address change date: 17th April 2018. New Address: 8 Church Green East Redditch Worcestershire B98 8BP. Previous address: 8 Church Green East Redditch B98 8BP England
filed on: 17th, April 2018
| address
|
Free Download
(2 pages)
|
(AD01) Address change date: 29th March 2018. New Address: 8 Church Green East Redditch B98 8BP. Previous address: 111 Shipston Road Stratford-upon-Avon Warwickshire CV37 7LW England
filed on: 29th, March 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 29th March 2018
filed on: 29th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 11th September 2017
filed on: 31st, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 30th September 2016
filed on: 29th, May 2017
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: 29th May 2017. New Address: 111 Shipston Road Stratford-upon-Avon Warwickshire CV37 7LW. Previous address: Grafton House Bullshead Yard Alcester Warwickshire B49 5BX
filed on: 29th, May 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 11th September 2016
filed on: 4th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Accounts for a dormant company made up to 30th September 2015
filed on: 25th, June 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 11th September 2015 with full list of members
filed on: 8th, October 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 30th September 2014
filed on: 30th, June 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 11th September 2014 with full list of members
filed on: 31st, October 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 31st October 2014: 200.00 GBP
capital
|
|
(AA) Accounts for a dormant company made up to 30th September 2013
filed on: 5th, June 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 11th September 2013 with full list of members
filed on: 8th, October 2013
| annual return
|
Free Download
(4 pages)
|
(CERTNM) Company name changed mackie industrial LIMITEDcertificate issued on 08/01/13
filed on: 8th, January 2013
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(NEWINC) Incorporation
filed on: 11th, September 2012
| incorporation
|
|