M.P. SHOPFITTERS LIMITED

Company Documents

DateDescription
10/05/2510 May 2025 Confirmation statement made on 2025-05-08 with no updates

View Document

24/04/2524 April 2025 Total exemption full accounts made up to 2024-09-30

View Document

13/05/2413 May 2024 Confirmation statement made on 2024-05-08 with no updates

View Document

27/04/2427 April 2024 Total exemption full accounts made up to 2023-09-30

View Document

21/05/2321 May 2023 Confirmation statement made on 2023-05-08 with updates

View Document

28/04/2328 April 2023 Total exemption full accounts made up to 2022-09-30

View Document

17/05/2217 May 2022 Confirmation statement made on 2022-05-08 with no updates

View Document

08/05/208 May 2020 CONFIRMATION STATEMENT MADE ON 08/05/20, NO UPDATES

View Document

08/04/208 April 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

26/06/1926 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

12/05/1912 May 2019 DIRECTOR APPOINTED MRS SARAH POWELL

View Document

12/05/1912 May 2019 APPOINTMENT TERMINATED, SECRETARY MASON POWELL

View Document

12/05/1912 May 2019 PSC'S CHANGE OF PARTICULARS / MRS SAAH POWELL / 12/05/2019

View Document

12/05/1912 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MASON RONALD JAMES POWELL / 12/05/2019

View Document

12/05/1912 May 2019 CONFIRMATION STATEMENT MADE ON 08/05/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

29/08/1829 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 040641320001

View Document

13/06/1813 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

19/05/1819 May 2018 CONFIRMATION STATEMENT MADE ON 08/05/18, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

26/06/1726 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

14/05/1714 May 2017 CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES

View Document

31/12/1631 December 2016 REGISTERED OFFICE CHANGED ON 31/12/2016 FROM 8 HEOL TIR COCH EFAIL ISAF PONTYPRIDD MID GLAMORGAN CF38 1BW

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

23/06/1623 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/05/1630 May 2016 Annual return made up to 8 May 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

29/06/1529 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

07/06/157 June 2015 Annual return made up to 8 May 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

29/06/1429 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

15/06/1415 June 2014 Annual return made up to 8 May 2014 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

08/06/138 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

06/06/136 June 2013 Annual return made up to 8 May 2013 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

28/06/1228 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

24/06/1224 June 2012 APPOINTMENT TERMINATED, DIRECTOR RICHARD MURPHY

View Document

24/06/1224 June 2012 Annual return made up to 8 May 2012 with full list of shareholders

View Document

29/08/1129 August 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

08/06/118 June 2011 Annual return made up to 8 May 2011 with full list of shareholders

View Document

04/08/104 August 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

04/07/104 July 2010 Annual return made up to 8 May 2010 with full list of shareholders

View Document

04/07/104 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN MURPHY / 01/10/2009

View Document

04/07/104 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MASON RONALD JAMES POWELL / 01/10/2009

View Document

29/07/0929 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

05/07/095 July 2009 RETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS

View Document

04/08/084 August 2008 RETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS

View Document

04/08/084 August 2008 REGISTERED OFFICE CHANGED ON 04/08/2008 FROM 1 DYLAN AVENUE YORKDALE BEDDAU PONTYPRIDD RHONDDA CYNON TAFF CF38 2TA

View Document

04/08/084 August 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MASON POWELL / 18/07/2008

View Document

08/01/088 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

15/10/0715 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

30/08/0730 August 2007 RETURN MADE UP TO 08/05/07; NO CHANGE OF MEMBERS

View Document

07/08/067 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

18/05/0618 May 2006 RETURN MADE UP TO 08/05/06; FULL LIST OF MEMBERS

View Document

07/12/057 December 2005 NEW DIRECTOR APPOINTED

View Document

13/09/0513 September 2005 RETURN MADE UP TO 30/08/05; FULL LIST OF MEMBERS

View Document

30/03/0530 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

01/10/041 October 2004 RETURN MADE UP TO 04/09/04; FULL LIST OF MEMBERS

View Document

13/05/0413 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

28/09/0328 September 2003 RETURN MADE UP TO 04/09/03; FULL LIST OF MEMBERS

View Document

24/07/0324 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

04/11/024 November 2002 RETURN MADE UP TO 04/09/02; FULL LIST OF MEMBERS

View Document

03/07/023 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

03/01/023 January 2002 RETURN MADE UP TO 04/09/01; FULL LIST OF MEMBERS

View Document

21/09/0021 September 2000 SECRETARY RESIGNED

View Document

21/09/0021 September 2000 NEW DIRECTOR APPOINTED

View Document

21/09/0021 September 2000 REGISTERED OFFICE CHANGED ON 21/09/00 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

21/09/0021 September 2000 NEW SECRETARY APPOINTED

View Document

21/09/0021 September 2000 DIRECTOR RESIGNED

View Document

04/09/004 September 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information