ERIC MACKENZIE LIMITED
Company Documents
Date | Description |
---|---|
29/01/1829 January 2018 | PREVSHO FROM 30/04/2018 TO 31/12/2017 |
11/10/1711 October 2017 | CESSATION OF ERIC JOHN MACKENZIE AS A PSC |
11/10/1711 October 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HARTLAKE HOMES LIMITED |
11/10/1711 October 2017 | CONFIRMATION STATEMENT MADE ON 06/10/17, WITH UPDATES |
16/05/1716 May 2017 | CURREXT FROM 31/10/2017 TO 30/04/2018 |
27/01/1727 January 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
06/10/166 October 2016 | CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES |
15/01/1615 January 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
07/10/157 October 2015 | Annual return made up to 6 October 2015 with full list of shareholders |
17/01/1517 January 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
06/10/146 October 2014 | Annual return made up to 6 October 2014 with full list of shareholders |
13/03/1413 March 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
08/12/138 December 2013 | DIRECTOR'S CHANGE OF PARTICULARS / ERIC JOHN MACKENZIE / 08/12/2013 |
07/10/137 October 2013 | Annual return made up to 6 October 2013 with full list of shareholders |
28/02/1328 February 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
03/12/123 December 2012 | REGISTERED OFFICE CHANGED ON 03/12/2012 FROM 6 MERRICK ROAD GLASTONBURY SOMERSET BA6 9AT |
16/10/1216 October 2012 | Annual return made up to 6 October 2012 with full list of shareholders |
02/03/122 March 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
07/10/117 October 2011 | Annual return made up to 6 October 2011 with full list of shareholders |
19/01/1119 January 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
06/10/106 October 2010 | Annual return made up to 6 October 2010 with full list of shareholders |
01/04/101 April 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
07/10/097 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ERIC JOHN MACKENZIE / 06/10/2009 |
07/10/097 October 2009 | Annual return made up to 6 October 2009 with full list of shareholders |
09/03/099 March 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
09/03/099 March 2009 | APPOINTMENT TERMINATED SECRETARY JANE MACKENZIE |
29/10/0829 October 2008 | RETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS |
13/06/0813 June 2008 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07 |
02/05/082 May 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
01/11/071 November 2007 | RETURN MADE UP TO 06/10/07; FULL LIST OF MEMBERS |
09/10/079 October 2007 | REGISTERED OFFICE CHANGED ON 09/10/07 FROM: G OFFICE CHANGED 09/10/07 1 ST JOHN'S SQUARE GLASTONBURY SOMERSET BA6 9LJ |
16/01/0716 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
17/10/0617 October 2006 | RETURN MADE UP TO 06/10/06; FULL LIST OF MEMBERS |
20/12/0520 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
06/10/056 October 2005 | RETURN MADE UP TO 06/10/05; FULL LIST OF MEMBERS |
06/10/056 October 2005 | DIRECTOR'S PARTICULARS CHANGED |
19/04/0519 April 2005 | DIRECTOR'S PARTICULARS CHANGED |
19/04/0519 April 2005 | REGISTERED OFFICE CHANGED ON 19/04/05 FROM: G OFFICE CHANGED 19/04/05 CYPRESS FARM TURNPIKE ROAD LOWER WEARE NR AXBRIDGE SOMERSET BS26 2JQ |
17/01/0517 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
14/10/0414 October 2004 | RETURN MADE UP TO 09/10/04; FULL LIST OF MEMBERS |
15/12/0315 December 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
16/10/0316 October 2003 | RETURN MADE UP TO 09/10/03; FULL LIST OF MEMBERS |
10/01/0310 January 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 |
22/10/0222 October 2002 | RETURN MADE UP TO 09/10/02; FULL LIST OF MEMBERS |
22/10/0222 October 2002 | NEW SECRETARY APPOINTED |
21/12/0121 December 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01 |
24/10/0124 October 2001 | RETURN MADE UP TO 09/10/01; FULL LIST OF MEMBERS |
19/01/0119 January 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00 |
17/10/0017 October 2000 | RETURN MADE UP TO 09/10/00; FULL LIST OF MEMBERS |
25/01/0025 January 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99 |
25/10/9925 October 1999 | RETURN MADE UP TO 14/10/99; FULL LIST OF MEMBERS |
03/09/993 September 1999 | REGISTERED OFFICE CHANGED ON 03/09/99 FROM: G OFFICE CHANGED 03/09/99 6 MERRICK ROAD GLASTONBURY SOMERSET BA6 9AT |
03/09/993 September 1999 | REGISTERED OFFICE CHANGED ON 03/09/99 FROM: G OFFICE CHANGED 03/09/99 FOSSIL COTTAGE HAVYATT GLASTONBURY SOMERSET BA6 8LF |
16/08/9916 August 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98 |
03/11/983 November 1998 | S366A DISP HOLDING AGM 12/10/98 |
03/11/983 November 1998 | RETURN MADE UP TO 14/10/98; FULL LIST OF MEMBERS |
03/11/973 November 1997 | DIRECTOR RESIGNED |
03/11/973 November 1997 | NEW DIRECTOR APPOINTED |
03/11/973 November 1997 | SECRETARY RESIGNED |
03/11/973 November 1997 | NEW SECRETARY APPOINTED |
14/10/9714 October 1997 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company