M & B PROJECT CONTROLS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/10/2431 October 2024 | Confirmation statement made on 2024-10-09 with no updates |
22/07/2422 July 2024 | Micro company accounts made up to 2023-10-31 |
03/11/233 November 2023 | Confirmation statement made on 2023-10-09 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
26/10/2326 October 2023 | Micro company accounts made up to 2022-10-31 |
04/01/234 January 2023 | Compulsory strike-off action has been discontinued |
04/01/234 January 2023 | Compulsory strike-off action has been discontinued |
03/01/233 January 2023 | First Gazette notice for compulsory strike-off |
03/01/233 January 2023 | First Gazette notice for compulsory strike-off |
31/12/2231 December 2022 | Confirmation statement made on 2022-10-09 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
22/12/2122 December 2021 | Confirmation statement made on 2021-10-09 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
04/08/204 August 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
04/12/194 December 2019 | CONFIRMATION STATEMENT MADE ON 09/10/19, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
08/07/198 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
28/12/1828 December 2018 | CONFIRMATION STATEMENT MADE ON 09/10/18, WITH UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
24/05/1824 May 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
05/12/175 December 2017 | CONFIRMATION STATEMENT MADE ON 09/10/17, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
22/06/1722 June 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
18/12/1618 December 2016 | CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
27/07/1627 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
16/11/1516 November 2015 | Annual return made up to 9 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
02/09/152 September 2015 | REGISTERED OFFICE CHANGED ON 02/09/2015 FROM 3 LYONS LANE APPLETON WARRINGTON CHESHIRE WA4 5JG |
02/09/152 September 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK TOWNSEND WILLIAMS / 02/09/2015 |
02/09/152 September 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MRS BEVERLEY CATHERINE WILLIAMS / 02/09/2015 |
29/07/1529 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
14/10/1414 October 2014 | Annual return made up to 9 October 2014 with full list of shareholders |
30/07/1430 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
29/10/1329 October 2013 | Annual return made up to 9 October 2013 with full list of shareholders |
30/07/1330 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual return made up to 9 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
26/07/1226 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
25/10/1125 October 2011 | Annual return made up to 9 October 2011 with full list of shareholders |
22/07/1122 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
11/11/1011 November 2010 | Annual return made up to 9 October 2010 with full list of shareholders |
08/07/108 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
16/11/0916 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / BEVERLEY CATHERINE WILLIAMS / 16/11/2009 |
16/11/0916 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MARK TOWNSEND WILLIAMS / 16/11/2009 |
16/11/0916 November 2009 | Annual return made up to 9 October 2009 with full list of shareholders |
06/11/086 November 2008 | DIRECTOR APPOINTED MARK TOWNSEND WILLIAMS |
06/11/086 November 2008 | REGISTERED OFFICE CHANGED ON 06/11/2008 FROM 29 PARK STREET MACCLESFIELD CHESHIRE SK11 6SR |
06/11/086 November 2008 | DIRECTOR APPOINTED BEVERLEY CATHERINE WILLIAMS |
10/10/0810 October 2008 | APPOINTMENT TERMINATED DIRECTOR YOMTOV JACOBS |
09/10/089 October 2008 | 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