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

Map And Compass Limited

Documents

Total Documents39
Total Pages119

Filing History

23 April 2017Confirmation statement made on 9 April 2017 with updates
16 February 2017Total exemption small company accounts made up to 30 April 2016
26 April 2016Total exemption small company accounts made up to 30 April 2015
12 April 2016Director's details changed for Mr David Keith Cross on 1 April 2016
12 April 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 100
29 January 2016Previous accounting period shortened from 30 April 2015 to 29 April 2015
6 May 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100
6 May 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100
30 January 2015Total exemption small company accounts made up to 30 April 2014
20 May 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 100
20 May 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 100
30 January 2014Total exemption small company accounts made up to 30 April 2013
19 December 2013Registered office address changed from 28 Oakridge Thornhill Cardiff Glamorgan CF14 9BS Wales on 19 December 2013
16 April 2013Annual return made up to 9 April 2013 with a full list of shareholders
16 April 2013Annual return made up to 9 April 2013 with a full list of shareholders
31 January 2013Total exemption small company accounts made up to 30 April 2012
16 April 2012Annual return made up to 9 April 2012 with a full list of shareholders
16 April 2012Annual return made up to 9 April 2012 with a full list of shareholders
30 January 2012Total exemption small company accounts made up to 30 April 2011
15 April 2011Annual return made up to 9 April 2011 with a full list of shareholders
15 April 2011Annual return made up to 9 April 2011 with a full list of shareholders
15 February 2011Registered office address changed from 62 Watkins Square Llanishen Cardiff Glamorgan CF14 5FL on 15 February 2011
27 January 2011Total exemption small company accounts made up to 30 April 2010
10 May 2010Total exemption small company accounts made up to 30 April 2009
4 May 2010Termination of appointment of Nigel Apperley as a director
4 May 2010Annual return made up to 9 April 2010 with a full list of shareholders
4 May 2010Director's details changed for Mr David Keith Cross on 9 April 2010
4 May 2010Appointment of Mr David Keith Cross as a director
4 May 2010Director's details changed for Mr David Keith Cross on 9 April 2010
4 May 2010Annual return made up to 9 April 2010 with a full list of shareholders
16 June 2009Return made up to 09/04/09; full list of members
13 May 2009Registered office changed on 13/05/2009 from 1 stanley lodge manchester road marsden huddersfield west yorkshire HD7 6LP
10 February 2009Appointment terminated director adrian inman
29 April 2008Director appointed adrian francis inman
15 April 2008Registered office changed on 15/04/2008 from 35 westgate huddersfield west yorkshire HD1 1PA
15 April 2008Appointment terminated secretary wheawill & sudworth trustees LIMITED
15 April 2008Appointment terminated director wheawill & sudworth nominees LIMITED
15 April 2008Director appointed nigel apperley
9 April 2008Incorporation
Sign up now to grow your client base. Plans & Pricing