AA |
Micro company financial statements for the year ending on Mon, 31st May 2021
filed on: 4th, February 2022
|
accounts |
Free Download
(3 pages)
|
AP01 |
On Fri, 30th Apr 2021 new director was appointed.
filed on: 4th, May 2021
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st May 2020
filed on: 22nd, April 2021
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st May 2019
filed on: 14th, January 2020
|
accounts |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Mon, 23rd Dec 2019
filed on: 5th, January 2020
|
officers |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 31st May 2018
filed on: 14th, January 2019
|
accounts |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st May 2017
filed on: 22nd, January 2018
|
accounts |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st May 2016
filed on: 3rd, February 2017
|
accounts |
Free Download
(3 pages)
|
AD02 |
Single Alternative Inspection Location changed from 3 Exedene Ferry Road Topsham Exeter EX3 0JN England at an unknown date to Flat 1 Exedene 20 Ferry Road Topsham Exeter Devon EX3 0JN
filed on: 3rd, January 2017
|
address |
Free Download
(1 page)
|
AD04 |
Registers new location: 3 Exedene 20 Ferry Road, Topsham Exeter Devon EX3 0JN.
filed on: 30th, December 2016
|
address |
Free Download
(1 page)
|
AD04 |
Registers new location: 3 Exedene 20 Ferry Road, Topsham Exeter Devon EX3 0JN.
filed on: 30th, December 2016
|
address |
Free Download
(1 page)
|
AD02 |
Single Alternative Inspection Location changed from C/O Helen Honeyball, Trowers & Hamlins Linacre House Southernhay Gardens Exeter EX1 1UG England at an unknown date to 3 Exedene Ferry Road Topsham Exeter EX3 0JN
filed on: 30th, December 2016
|
address |
Free Download
(1 page)
|
AD04 |
Registers new location: 3 Exedene 20 Ferry Road, Topsham Exeter Devon EX3 0JN.
filed on: 29th, December 2016
|
address |
Free Download
(1 page)
|
AD04 |
Registers new location: 3 Exedene 20 Ferry Road, Topsham Exeter Devon EX3 0JN.
filed on: 29th, December 2016
|
address |
Free Download
(1 page)
|
AP01 |
On Tue, 25th Oct 2016 new director was appointed.
filed on: 30th, October 2016
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on Fri, 15th Jan 2016
filed on: 15th, January 2016
|
officers |
Free Download
(1 page)
|
AD02 |
Single Alternative Inspection Location changed from 1 Globe Ley, Globefield Topsham Exeter EX3 0DL England at an unknown date to C/O Helen Honeyball, Trowers & Hamlins Linacre House Southernhay Gardens Exeter EX1 1UG
filed on: 14th, January 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 14th Jan 2016
filed on: 14th, January 2016
|
annual return |
Free Download
(8 pages)
|
TM01 |
Director's appointment terminated on Sat, 12th Dec 2015
filed on: 8th, January 2016
|
officers |
Free Download
(1 page)
|
AP01 |
On Mon, 23rd Nov 2015 new director was appointed.
filed on: 2nd, December 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Mon, 23rd Nov 2015
filed on: 2nd, December 2015
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st May 2015
filed on: 28th, November 2015
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 1st May 2015
filed on: 22nd, May 2015
|
annual return |
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st May 2014
filed on: 24th, February 2015
|
accounts |
Free Download
(7 pages)
|
AP01 |
On Wed, 14th May 2014 new director was appointed.
filed on: 14th, May 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 1st May 2014
filed on: 14th, May 2014
|
annual return |
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st May 2013
filed on: 20th, February 2014
|
accounts |
Free Download
(7 pages)
|
TM01 |
Director's appointment terminated on Thu, 9th Jan 2014
filed on: 9th, January 2014
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 1st May 2013
filed on: 2nd, May 2013
|
annual return |
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st May 2012
filed on: 15th, January 2013
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 1st May 2012
filed on: 6th, May 2012
|
annual return |
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st May 2011
filed on: 12th, January 2012
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 1st May 2011
filed on: 6th, May 2011
|
annual return |
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st May 2010
filed on: 7th, February 2011
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 1st May 2010
filed on: 6th, May 2010
|
annual return |
Free Download
(7 pages)
|
CH01 |
On Sat, 1st May 2010 director's details were changed
filed on: 5th, May 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On Sat, 1st May 2010 director's details were changed
filed on: 5th, May 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On Sat, 1st May 2010 director's details were changed
filed on: 5th, May 2010
|
officers |
Free Download
(2 pages)
|
AD02 |
Notification of SAIL
filed on: 5th, May 2010
|
address |
Free Download
(1 page)
|
CH01 |
On Sat, 1st May 2010 director's details were changed
filed on: 5th, May 2010
|
officers |
Free Download
(2 pages)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 5th, May 2010
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st May 2009
filed on: 10th, March 2010
|
accounts |
Free Download
(7 pages)
|
363a |
Annual return drawn up to Tue, 12th May 2009 with complete member list
filed on: 12th, May 2009
|
annual return |
Free Download
(10 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st May 2008
filed on: 27th, March 2009
|
accounts |
Free Download
(7 pages)
|
363s |
Annual return drawn up to Tue, 1st Jul 2008 with complete member list
filed on: 1st, July 2008
|
annual return |
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st May 2007
filed on: 20th, February 2008
|
accounts |
Free Download
(7 pages)
|
363s |
Annual return drawn up to Thu, 7th Jun 2007 with complete member list
filed on: 7th, June 2007
|
annual return |
Free Download
(8 pages)
|
363(353) |
Secretary's particulars changed;director's particulars changed; Location of register of members address changed
|
annual return |
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st May 2006
filed on: 12th, March 2007
|
accounts |
Free Download
(7 pages)
|
363s |
Annual return drawn up to Thu, 1st Jun 2006 with complete member list
filed on: 1st, June 2006
|
annual return |
Free Download
(9 pages)
|
288a |
On Fri, 2nd Dec 2005 New secretary appointed
filed on: 2nd, December 2005
|
officers |
Free Download
(2 pages)
|
288b |
On Fri, 2nd Dec 2005 Secretary resigned
filed on: 2nd, December 2005
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st May 2005
filed on: 18th, November 2005
|
accounts |
Free Download
(6 pages)
|
363s |
Annual return drawn up to Fri, 20th May 2005 with complete member list
filed on: 20th, May 2005
|
annual return |
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st May 2004
filed on: 12th, November 2004
|
accounts |
Free Download
(6 pages)
|
363s |
Annual return drawn up to Tue, 18th May 2004 with complete member list
filed on: 18th, May 2004
|
annual return |
Free Download
(9 pages)
|
363(288) |
Annual return (Director's particulars changed) up to Tue, 18th May 2004
|
annual return |
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st May 2003
filed on: 14th, November 2003
|
accounts |
Free Download
(6 pages)
|
363s |
Annual return drawn up to Thu, 22nd May 2003 with complete member list
filed on: 22nd, May 2003
|
annual return |
Free Download
(9 pages)
|
288a |
On Tue, 20th Aug 2002 New director appointed
filed on: 20th, August 2002
|
officers |
Free Download
(2 pages)
|
287 |
Registered office changed on 18/08/02 from: 20 ferry road topsham exeter devon EX3 0JN
filed on: 18th, August 2002
|
address |
Free Download
(1 page)
|
288a |
On Tue, 6th Aug 2002 New director appointed
filed on: 6th, August 2002
|
officers |
Free Download
(2 pages)
|
288b |
On Fri, 19th Jul 2002 Director resigned
filed on: 19th, July 2002
|
officers |
Free Download
(1 page)
|
288b |
On Mon, 1st Jul 2002 Director resigned
filed on: 1st, July 2002
|
officers |
Free Download
(1 page)
|
288a |
On Thu, 6th Jun 2002 New director appointed
filed on: 6th, June 2002
|
officers |
Free Download
(2 pages)
|
288a |
On Fri, 24th May 2002 New secretary appointed;new director appointed
filed on: 24th, May 2002
|
officers |
Free Download
(2 pages)
|
288a |
On Fri, 24th May 2002 New director appointed
filed on: 24th, May 2002
|
officers |
Free Download
(2 pages)
|
288a |
On Fri, 24th May 2002 New director appointed
filed on: 24th, May 2002
|
officers |
Free Download
(2 pages)
|
288b |
On Fri, 24th May 2002 Secretary resigned
filed on: 24th, May 2002
|
officers |
Free Download
(1 page)
|
288b |
On Fri, 24th May 2002 Director resigned
filed on: 24th, May 2002
|
officers |
Free Download
(1 page)
|
CERTNM |
Company name changed michco 358 LIMITEDcertificate issued on 20/05/02
filed on: 20th, May 2002
|
change of name |
Free Download
(2 pages)
|
287 |
Registered office changed on 16/05/02 from: 18 cathedral yard exeter EX1 1HE
filed on: 16th, May 2002
|
address |
Free Download
(1 page)
|
88(2)R |
Alloted 3 shares on Mon, 15th Apr 2002. Value of each share 1 £, total number of shares: 4.
filed on: 16th, May 2002
|
capital |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 1st, May 2002
|
incorporation |
Free Download
(14 pages)
|