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

Map Mechanical Ltd

Documents

Total Documents88
Total Pages380

Filing History

1 March 2021Confirmation statement made on 21 January 2021 with no updates
2 January 2021Total exemption full accounts made up to 31 March 2020
21 December 2020Registration of charge 067979720001, created on 18 December 2020
26 October 2020Director's details changed for Peter Cornelly on 26 October 2020
26 October 2020Director's details changed for Mr Arran Edred Crabtree on 26 October 2020
26 October 2020Notification of Peter Cornelly as a person with significant control on 9 September 2016
26 October 2020Change of details for Mr Arron Edred Crabtree as a person with significant control on 26 October 2020
26 October 2020Registered office address changed from Unit 2a Jagger Lane Huddersfield West Yorkshire HD5 0QY England to Unit 2a Jagger Lane Huddersfield HD5 0QY on 26 October 2020
26 October 2020Director's details changed for Mr Arran Edred Crabtree on 26 October 2020
26 October 2020Director's details changed for Mr Peter Cornelly on 26 October 2020
26 October 2020Director's details changed for Mr Arran Edred Crabtree on 26 October 2020
25 February 2020Confirmation statement made on 21 January 2020 with updates
9 December 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-12-06
28 November 2019Total exemption full accounts made up to 31 March 2019
28 January 2019Confirmation statement made on 21 January 2019 with updates
31 December 2018Total exemption full accounts made up to 31 March 2018
10 February 2018Confirmation statement made on 21 January 2018 with updates
22 December 2017Previous accounting period shortened from 15 April 2017 to 31 March 2017
22 December 2017Total exemption full accounts made up to 31 March 2017
13 April 2017Confirmation statement made on 21 January 2017 with updates
10 April 2017Cancellation of shares. Statement of capital on 9 September 2016
  • GBP 1
10 April 2017Cancellation of shares. Statement of capital on 9 September 2016
  • GBP 1
28 March 2017Purchase of own shares.
28 March 2017Purchase of own shares.
3 October 2016Termination of appointment of Michael Rangeley as a director on 9 September 2016
3 October 2016Termination of appointment of Alexander Bernard Fluin as a director on 9 September 2016
3 October 2016Termination of appointment of Michael Rangeley as a director on 9 September 2016
3 October 2016Termination of appointment of Alexander Bernard Fluin as a director on 9 September 2016
8 September 2016Total exemption small company accounts made up to 15 April 2016
8 September 2016Total exemption small company accounts made up to 15 April 2016
28 August 2016Registered office address changed from 50 Southway Tranmere Park Guiseley Leeds West Yorkshire LS20 8JE to Unit 2a Jagger Lane Huddersfield West Yorkshire HD5 0QY on 28 August 2016
28 August 2016Termination of appointment of Michael Victor Jones as a secretary on 31 July 2016
28 August 2016Previous accounting period extended from 31 March 2016 to 15 April 2016
28 August 2016Termination of appointment of Michael Victor Jones as a secretary on 31 July 2016
28 August 2016Registered office address changed from 50 Southway Tranmere Park Guiseley Leeds West Yorkshire LS20 8JE to Unit 2a Jagger Lane Huddersfield West Yorkshire HD5 0QY on 28 August 2016
28 August 2016Previous accounting period extended from 31 March 2016 to 15 April 2016
23 March 2016Director's details changed for Peter Connelly on 23 March 2016
23 March 2016Director's details changed for Peter Connelly on 23 March 2016
26 February 2016Appointment of Arran Edred Crabtree as a director on 15 February 2016
26 February 2016Appointment of Arran Edred Crabtree as a director on 15 February 2016
26 February 2016Appointment of Peter Connelly as a director on 15 February 2016
26 February 2016Appointment of Peter Connelly as a director on 15 February 2016
23 February 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 100
23 February 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 100
24 November 2015Total exemption small company accounts made up to 31 March 2015
24 November 2015Total exemption small company accounts made up to 31 March 2015
8 February 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-02-08
  • GBP 100
8 February 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-02-08
  • GBP 100
15 January 2015Total exemption small company accounts made up to 31 March 2014
15 January 2015Total exemption small company accounts made up to 31 March 2014
25 February 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 100
25 February 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 100
24 September 2013Total exemption small company accounts made up to 31 March 2013
24 September 2013Total exemption small company accounts made up to 31 March 2013
6 March 2013Annual return made up to 21 January 2013 with a full list of shareholders
6 March 2013Annual return made up to 21 January 2013 with a full list of shareholders
8 January 2013Total exemption small company accounts made up to 31 March 2012
8 January 2013Total exemption small company accounts made up to 31 March 2012
7 March 2012Annual return made up to 21 January 2012 with a full list of shareholders
7 March 2012Director's details changed for Michael Rangeley on 21 January 2012
7 March 2012Annual return made up to 21 January 2012 with a full list of shareholders
7 March 2012Director's details changed for Michael Rangeley on 21 January 2012
7 March 2012Director's details changed for Alexander Bernard Fluin on 21 January 2012
7 March 2012Director's details changed for Alexander Bernard Fluin on 21 January 2012
6 January 2012Total exemption small company accounts made up to 31 March 2011
6 January 2012Total exemption small company accounts made up to 31 March 2011
21 February 2011Annual return made up to 21 January 2011
21 February 2011Annual return made up to 21 January 2011
15 October 2010Total exemption small company accounts made up to 31 March 2010
15 October 2010Total exemption small company accounts made up to 31 March 2010
9 March 2010Appointment of Michael Victor Jones as a secretary
9 March 2010Appointment of Michael Victor Jones as a secretary
4 March 2010Annual return made up to 21 January 2010 with a full list of shareholders
4 March 2010Annual return made up to 21 January 2010 with a full list of shareholders
25 March 2009Accounting reference date extended from 31/01/2010 to 31/03/2010
25 March 2009Director appointed alexander bernard fluin
25 March 2009Director appointed alexander bernard fluin
25 March 2009Registered office changed on 25/03/2009 from 23 temple close leeds LS15 0JX
25 March 2009Registered office changed on 25/03/2009 from 23 temple close leeds LS15 0JX
25 March 2009Accounting reference date extended from 31/01/2010 to 31/03/2010
25 March 2009Director appointed michael rangeley
25 March 2009Director appointed michael rangeley
25 March 2009Ad 21/01/09\gbp si 99@1=99\gbp ic 1/100\
25 March 2009Ad 21/01/09\gbp si 99@1=99\gbp ic 1/100\
22 January 2009Appointment terminated director yomtov jacobs
22 January 2009Appointment terminated director yomtov jacobs
21 January 2009Incorporation
21 January 2009Incorporation
Sign up now to grow your client base. Plans & Pricing