M & A DEVELOPMENT LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/12/2427 December 2024 | Confirmation statement made on 2024-12-19 with no updates |
11/12/2411 December 2024 | Cessation of Andrew Gosling as a person with significant control on 2024-08-15 |
11/12/2411 December 2024 | Change of details for Mr Matthew Gosling as a person with significant control on 2024-08-15 |
11/12/2411 December 2024 | Micro company accounts made up to 2024-03-31 |
11/12/2411 December 2024 | Change of details for Mr Andrew Gosling as a person with significant control on 2024-08-15 |
11/12/2411 December 2024 | Notification of Tracy Jane Gosling as a person with significant control on 2024-08-15 |
24/09/2424 September 2024 | Termination of appointment of Andrew Gosling as a director on 2024-08-15 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
27/12/2327 December 2023 | Confirmation statement made on 2023-12-19 with no updates |
06/12/236 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
23/12/2223 December 2022 | Confirmation statement made on 2022-12-19 with no updates |
16/12/2216 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
11/01/2211 January 2022 | Confirmation statement made on 2021-12-19 with no updates |
15/12/2115 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
10/12/2010 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
20/12/1920 December 2019 | CONFIRMATION STATEMENT MADE ON 19/12/19, NO UPDATES |
18/12/1918 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
02/01/192 January 2019 | CONFIRMATION STATEMENT MADE ON 19/12/18, NO UPDATES |
18/12/1818 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
19/12/1719 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
19/12/1719 December 2017 | CONFIRMATION STATEMENT MADE ON 19/12/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
23/12/1623 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
21/12/1621 December 2016 | CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES |
14/01/1614 January 2016 | Annual return made up to 19 December 2015 with full list of shareholders |
13/01/1613 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
29/12/1429 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
19/12/1419 December 2014 | Annual return made up to 19 December 2014 with full list of shareholders |
08/01/148 January 2014 | Annual return made up to 19 December 2013 with full list of shareholders |
18/12/1318 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
05/01/135 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
04/01/134 January 2013 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW GOSLING / 19/12/2012 |
04/01/134 January 2013 | Annual return made up to 19 December 2012 with full list of shareholders |
24/02/1224 February 2012 | REGISTERED OFFICE CHANGED ON 24/02/2012 FROM 6 HAWTHORN CLOSE WATLINGTON KINGS LYNN NORFOLK PE30 0HD |
03/02/123 February 2012 | Annual return made up to 19 December 2011 with full list of shareholders |
29/12/1129 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
20/12/1020 December 2010 | Annual return made up to 19 December 2010 with full list of shareholders |
08/12/108 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
17/09/1017 September 2010 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 |
18/08/1018 August 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
26/05/1026 May 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
14/01/1014 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
22/12/0922 December 2009 | Annual return made up to 19 December 2009 with full list of shareholders |
22/12/0922 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW GOSLING / 22/12/2009 |
22/12/0922 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW GOSLING / 22/12/2009 |
16/01/0916 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
13/01/0913 January 2009 | RETURN MADE UP TO 19/12/08; FULL LIST OF MEMBERS |
12/05/0812 May 2008 | RETURN MADE UP TO 19/12/07; FULL LIST OF MEMBERS |
31/01/0831 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
18/12/0718 December 2007 | REGISTERED OFFICE CHANGED ON 18/12/07 FROM: 42 ALL SAINTS DRIVE NORTH WOOTTON KINGS LYNN NORFOLK PE30 3RY |
26/02/0726 February 2007 | RETURN MADE UP TO 19/12/06; FULL LIST OF MEMBERS |
24/01/0724 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
09/01/079 January 2007 | REGISTERED OFFICE CHANGED ON 09/01/07 FROM: 49 CASTLE RISING ROAD SOUTH WOOTTON KINGS LYNN NORFOLK PE30 3JA |
19/01/0619 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
19/12/0519 December 2005 | RETURN MADE UP TO 19/12/05; FULL LIST OF MEMBERS |
28/05/0528 May 2005 | PARTICULARS OF MORTGAGE/CHARGE |
29/12/0429 December 2004 | RETURN MADE UP TO 19/12/04; FULL LIST OF MEMBERS |
13/10/0413 October 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 |
29/12/0329 December 2003 | RETURN MADE UP TO 19/12/03; FULL LIST OF MEMBERS |
14/10/0314 October 2003 | ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/03/04 |
03/02/033 February 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
03/02/033 February 2003 | NEW DIRECTOR APPOINTED |
03/02/033 February 2003 | DIRECTOR RESIGNED |
03/02/033 February 2003 | REGISTERED OFFICE CHANGED ON 03/02/03 FROM: RUSKIN CHAMBERS 191 CORPORATION STREET BIRMINGHAM WEST MIDLANDS B4 6RP |
03/02/033 February 2003 | SECRETARY RESIGNED |
19/12/0219 December 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company