M T DANIELS LIMITED

Company Documents

DateDescription
24/03/2524 March 2025 Register inspection address has been changed from Lovewell Blake Bankside 300 Peachman Way Broadland Business Park Norwich Norfolk NR7 0LB United Kingdom to 9 Quy Court, Colliers Lane Stow-Cum-Quy Cambridge CB25 9AU

View Document

24/03/2524 March 2025 Register(s) moved to registered office address Genesis Station Road Great Ryburgh Norfolk England NR21 0DX

View Document

24/03/2524 March 2025 Confirmation statement made on 2025-03-06 with updates

View Document

19/03/2519 March 2025 Director's details changed for Matthew Thomas Daniels on 2025-03-06

View Document

19/12/2419 December 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

18/03/2418 March 2024 Confirmation statement made on 2024-03-06 with updates

View Document

31/01/2431 January 2024 Micro company accounts made up to 2023-03-31

View Document

17/03/2317 March 2023 Confirmation statement made on 2023-03-06 with updates

View Document

05/01/235 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

05/01/225 January 2022 Micro company accounts made up to 2021-03-31

View Document

24/09/2124 September 2021 Registration of charge 084323580001, created on 2021-09-24

View Document

18/02/2118 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 06/03/20, NO UPDATES

View Document

20/12/1920 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 06/03/19, NO UPDATES

View Document

31/10/1831 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 06/03/18, NO UPDATES

View Document

31/08/1731 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

15/03/1715 March 2017 CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES

View Document

14/09/1614 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

04/04/164 April 2016 Annual return made up to 6 March 2016 with full list of shareholders

View Document

04/04/164 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW THOMAS DANIELS / 12/05/2015

View Document

01/04/161 April 2016 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

01/04/161 April 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

01/04/161 April 2016 REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC

View Document

11/03/1611 March 2016 SAIL ADDRESS CHANGED FROM: 18 PRINCES STREET NORWICH NR3 1AE ENGLAND

View Document

22/09/1522 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

12/05/1512 May 2015 REGISTERED OFFICE CHANGED ON 12/05/2015 FROM 3 HALL COTTAGE TWYFORD DEREHAM NORFOLK NR20 5LY

View Document

18/03/1518 March 2015 Annual return made up to 6 March 2015 with full list of shareholders

View Document

27/10/1427 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

04/04/144 April 2014 SAIL ADDRESS CREATED

View Document

04/04/144 April 2014 Annual return made up to 6 March 2014 with full list of shareholders

View Document

06/03/136 March 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information