M AND S PROJECT DEVELOPMENT LTD

Company Documents

DateDescription
06/08/246 August 2024 Compulsory strike-off action has been suspended

View Document

16/07/2416 July 2024 First Gazette notice for compulsory strike-off

View Document

16/07/2416 July 2024 First Gazette notice for compulsory strike-off

View Document

27/04/2427 April 2024 Previous accounting period shortened from 2023-07-28 to 2023-07-27

View Document

08/11/238 November 2023 Registered office address changed from 205 Hindley Road Westhoughton Bolton BL5 2DY England to 435 Chester Road Manchester M16 9HA on 2023-11-08

View Document

28/07/2328 July 2023 Total exemption full accounts made up to 2022-07-28

View Document

19/06/2319 June 2023 Confirmation statement made on 2023-04-23 with no updates

View Document

25/10/2225 October 2022 Previous accounting period extended from 2022-01-28 to 2022-07-28

View Document

28/07/2228 July 2022 Annual accounts for year ending 28 Jul 2022

View Accounts

26/01/2226 January 2022 Total exemption full accounts made up to 2021-01-28

View Document

29/10/2129 October 2021 Previous accounting period shortened from 2021-01-29 to 2021-01-28

View Document

29/01/2129 January 2021 29/01/20 TOTAL EXEMPTION FULL

View Document

28/01/2128 January 2021 Annual accounts for year ending 28 Jan 2021

View Accounts

10/12/2010 December 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VIABROOK LIMITED

View Document

23/06/2023 June 2020 CONFIRMATION STATEMENT MADE ON 23/04/20, NO UPDATES

View Document

29/01/2029 January 2020 Annual accounts for year ending 29 Jan 2020

View Accounts

24/01/2024 January 2020 29/01/19 TOTAL EXEMPTION FULL

View Document

04/11/194 November 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/01/18

View Document

25/10/1925 October 2019 PREVSHO FROM 30/01/2019 TO 29/01/2019

View Document

10/07/1910 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 080422120001

View Document

10/07/1910 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 080422120002

View Document

08/07/198 July 2019 30/01/18 TOTAL EXEMPTION FULL

View Document

08/05/198 May 2019 DISS40 (DISS40(SOAD))

View Document

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 23/04/19, NO UPDATES

View Document

24/04/1924 April 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

02/04/192 April 2019 FIRST GAZETTE

View Document

29/01/1929 January 2019 Annual accounts for year ending 29 Jan 2019

View Accounts

18/01/1918 January 2019 REGISTERED OFFICE CHANGED ON 18/01/2019 FROM 12 REDWOOD WESTHOUGHTON BOLTON BL5 2RU

View Document

30/10/1830 October 2018 PREVSHO FROM 31/01/2018 TO 30/01/2018

View Document

04/05/184 May 2018 CONFIRMATION STATEMENT MADE ON 23/04/18, NO UPDATES

View Document

30/01/1830 January 2018 Annual accounts for year ending 30 Jan 2018

View Accounts

21/12/1721 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 080422120001

View Document

21/12/1721 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 080422120002

View Document

31/10/1731 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

11/01/1711 January 2017 Annual accounts small company total exemption made up to 31 January 2016

View Document

14/10/1614 October 2016 PREVSHO FROM 30/04/2016 TO 31/01/2016

View Document

18/05/1618 May 2016 Annual return made up to 23 April 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

23/10/1523 October 2015 DIRECTOR APPOINTED MR MARK STEPHEN LITTLE

View Document

27/07/1527 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

05/06/155 June 2015 COMPANY NAME CHANGED J AND H TRANSPORT NORTHWEST LTD CERTIFICATE ISSUED ON 05/06/15

View Document

20/05/1520 May 2015 Annual return made up to 23 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

15/04/1515 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

24/04/1424 April 2014 Annual return made up to 23 April 2014 with full list of shareholders

View Document

07/02/147 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

11/07/1311 July 2013 Annual return made up to 23 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

23/04/1223 April 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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