Download leads from Nexok and grow your business. Find out more

Comstead (Mechanical Services) Limited

Documents

Total Documents118
Total Pages581

Filing History

11 February 2021Director's details changed for Mr Kenneth David Darby on 11 February 2021
11 February 2021Confirmation statement made on 11 February 2021 with no updates
15 December 2020Total exemption full accounts made up to 31 March 2020
2 June 2020Notification of Paul John Darby as a person with significant control on 5 August 2019
2 June 2020Notification of Steven Matthew Darby as a person with significant control on 5 August 2019
2 June 2020Withdrawal of a person with significant control statement on 2 June 2020
1 June 2020Confirmation statement made on 12 February 2020 with updates
29 May 2020Termination of appointment of Peter Darby as a director on 29 May 2020
26 February 2020Cessation of Paul John Darby as a person with significant control on 5 August 2019
26 February 2020Notification of a person with significant control statement
26 February 2020Cessation of Steven Matthew Darby as a person with significant control on 5 August 2019
26 February 2020Confirmation statement made on 11 February 2020 with updates
5 September 2019Purchase of own shares.
19 August 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
19 August 2019Cancellation of shares. Statement of capital on 5 August 2019
  • GBP 300
19 August 2019Cancellation of shares. Statement of capital on 5 August 2019
  • GBP 550
19 August 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Provisions of article 31 dispplied / cancellation of shares and issue of shares in their place 05/08/2019
  • RES10 ‐ Resolution of allotment of securities
19 August 2019Statement of capital following an allotment of shares on 5 August 2019
  • GBP 600
14 August 2019Total exemption full accounts made up to 31 March 2019
8 August 2019Termination of appointment of Kathryn Elizabeth Darby as a secretary on 7 August 2019
8 August 2019Appointment of Mrs Emma Clare Darby as a secretary on 7 August 2019
4 March 2019Confirmation statement made on 11 February 2019 with no updates
21 December 2018Total exemption full accounts made up to 31 March 2018
14 February 2018Confirmation statement made on 11 February 2018 with no updates
6 December 2017Total exemption full accounts made up to 31 March 2017
6 December 2017Total exemption full accounts made up to 31 March 2017
8 June 2017Director's details changed for Mr Peter Darby on 1 June 2017
8 June 2017Director's details changed for Mr Peter Darby on 1 June 2017
8 June 2017Director's details changed for Mr Kenneth David Darby on 1 June 2017
8 June 2017Secretary's details changed for Kathryn Elizabeth Darby on 1 June 2017
8 June 2017Director's details changed for Mr Kenneth David Darby on 1 June 2017
8 June 2017Secretary's details changed for Kathryn Elizabeth Darby on 1 June 2017
22 March 2017Confirmation statement made on 11 February 2017 with updates
22 March 2017Confirmation statement made on 11 February 2017 with updates
9 August 2016Total exemption small company accounts made up to 31 March 2016
9 August 2016Total exemption small company accounts made up to 31 March 2016
11 July 2016Director's details changed for Mr Steven Matthew Darby on 11 June 2014
11 July 2016Director's details changed for Mr Steven Matthew Darby on 11 June 2014
20 April 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 600
20 April 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 600
2 October 2015Total exemption small company accounts made up to 31 March 2015
2 October 2015Total exemption small company accounts made up to 31 March 2015
13 March 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 600
13 March 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 600
19 December 2014Total exemption small company accounts made up to 31 March 2014
19 December 2014Total exemption small company accounts made up to 31 March 2014
23 June 2014Appointment of Dr Steven Matthew Darby as a director
23 June 2014Appointment of Paul John Darby as a director
23 June 2014Appointment of Paul John Darby as a director
23 June 2014Statement of capital following an allotment of shares on 11 June 2014
  • GBP 600
23 June 2014Change of share class name or designation
23 June 2014Statement of capital following an allotment of shares on 11 June 2014
  • GBP 600
23 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Share conversion 11/06/2014
23 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Share conversion 11/06/2014
23 June 2014Change of share class name or designation
23 June 2014Appointment of Dr Steven Matthew Darby as a director
3 March 2014Annual return made up to 11 February 2014 with a full list of shareholders
3 March 2014Annual return made up to 11 February 2014 with a full list of shareholders
19 December 2013Total exemption small company accounts made up to 31 March 2013
19 December 2013Total exemption small company accounts made up to 31 March 2013
8 April 2013Annual return made up to 11 February 2013 with a full list of shareholders
8 April 2013Annual return made up to 11 February 2013 with a full list of shareholders
20 December 2012Total exemption small company accounts made up to 31 March 2012
20 December 2012Total exemption small company accounts made up to 31 March 2012
25 April 2012Annual return made up to 11 February 2012 with a full list of shareholders
25 April 2012Annual return made up to 11 February 2012 with a full list of shareholders
19 December 2011Total exemption small company accounts made up to 31 March 2011
19 December 2011Total exemption small company accounts made up to 31 March 2011
7 March 2011Annual return made up to 11 February 2011 with a full list of shareholders
7 March 2011Annual return made up to 11 February 2011 with a full list of shareholders
22 December 2010Total exemption small company accounts made up to 31 March 2010
22 December 2010Total exemption small company accounts made up to 31 March 2010
1 April 2010Annual return made up to 11 February 2010 with a full list of shareholders
1 April 2010Annual return made up to 11 February 2010 with a full list of shareholders
27 January 2010Total exemption small company accounts made up to 31 March 2009
27 January 2010Total exemption small company accounts made up to 31 March 2009
6 April 2009Return made up to 11/02/09; full list of members
6 April 2009Return made up to 11/02/09; full list of members
1 February 2009Total exemption small company accounts made up to 31 March 2008
1 February 2009Total exemption small company accounts made up to 31 March 2008
22 September 2008Registered office changed on 22/09/2008 from unit 26 whitworth industrial estate tilton road small heath birmingham west midlands B9 4PP
22 September 2008Registered office changed on 22/09/2008 from unit 26 whitworth industrial estate tilton road small heath birmingham west midlands B9 4PP
19 February 2008Return made up to 11/02/08; full list of members
19 February 2008Return made up to 11/02/08; full list of members
30 January 2008Total exemption small company accounts made up to 31 March 2007
30 January 2008Total exemption small company accounts made up to 31 March 2007
16 April 2007Return made up to 11/02/07; full list of members
16 April 2007Return made up to 11/02/07; full list of members
26 January 2007Total exemption small company accounts made up to 31 March 2006
26 January 2007Total exemption small company accounts made up to 31 March 2006
8 May 2006Return made up to 11/02/06; full list of members
8 May 2006Return made up to 11/02/06; full list of members
16 December 2005Ad 23/02/05--------- £ si 99@1=99 £ ic 1/100
16 December 2005Ad 23/02/05--------- £ si 99@1=99 £ ic 1/100
15 December 2005Total exemption full accounts made up to 31 March 2005
15 December 2005Total exemption full accounts made up to 31 March 2005
17 February 2005Return made up to 11/02/05; full list of members
17 February 2005Return made up to 11/02/05; full list of members
19 March 2004Accounting reference date extended from 28/02/05 to 31/03/05
19 March 2004Accounting reference date extended from 28/02/05 to 31/03/05
15 March 2004New director appointed
15 March 2004New director appointed
15 March 2004New director appointed
15 March 2004New director appointed
5 March 2004Registered office changed on 05/03/04 from: 52 mucklow hill halesowen birmingham west midlands B62 8BL
5 March 2004New secretary appointed
5 March 2004Ad 16/02/04--------- £ si 4@1=4 £ ic 1/5
5 March 2004Registered office changed on 05/03/04 from: 52 mucklow hill halesowen birmingham west midlands B62 8BL
5 March 2004New secretary appointed
5 March 2004Ad 16/02/04--------- £ si 4@1=4 £ ic 1/5
24 February 2004Secretary resigned
24 February 2004Director resigned
24 February 2004Secretary resigned
24 February 2004Director resigned
14 February 2004Company name changed comstead (building services) lim ited\certificate issued on 13/02/04
14 February 2004Company name changed comstead (building services) lim ited\certificate issued on 13/02/04
11 February 2004Incorporation
11 February 2004Incorporation
Sign up now to grow your client base. Plans & Pricing