M & D COMPONENTS LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
06/03/256 March 2025 | Notice to Registrar of Companies of Notice of disclaimer |
24/02/2524 February 2025 | Registered office address changed from 72 Lairgate Beverley East Yorkshire HU17 8EU United Kingdom to Ferriby Hall 2 High Street North Ferriby East Riding of Yorkshire HU14 3JP on 2025-02-24 |
18/02/2518 February 2025 | Resolutions |
18/02/2518 February 2025 | Appointment of a voluntary liquidator |
18/02/2518 February 2025 | Statement of affairs |
07/02/247 February 2024 | Confirmation statement made on 2024-01-26 with updates |
20/12/2320 December 2023 | Total exemption full accounts made up to 2023-03-31 |
18/08/2318 August 2023 | Registered office address changed from 74 Lairgate Beverley East Yorkshire HU17 8EU United Kingdom to 72 Lairgate Beverley East Yorkshire HU17 8EU on 2023-08-18 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
26/01/2326 January 2023 | Confirmation statement made on 2023-01-26 with updates |
01/12/221 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 |
28/03/2228 March 2022 | Change of details for Mrs Melanie Jane Field as a person with significant control on 2021-01-27 |
17/02/2217 February 2022 | Change of details for Mr Mark Field as a person with significant control on 2021-02-09 |
27/01/2227 January 2022 | Confirmation statement made on 2022-01-26 with updates |
13/12/2113 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 |
15/01/2115 January 2021 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
30/01/2030 January 2020 | CONFIRMATION STATEMENT MADE ON 26/01/20, WITH UPDATES |
19/12/1919 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
08/02/198 February 2019 | CONFIRMATION STATEMENT MADE ON 26/01/19, NO UPDATES |
04/01/194 January 2019 | SECRETARY'S CHANGE OF PARTICULARS / MRS MELANIE JANE FIELD / 04/01/2019 |
04/01/194 January 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK FIELD / 04/01/2019 |
04/01/194 January 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS MELANIE JANE FIELD / 04/01/2019 |
04/01/194 January 2019 | PSC'S CHANGE OF PARTICULARS / MRS MELANIE JANE FIELD / 04/01/2019 |
14/12/1814 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
02/02/182 February 2018 | CONFIRMATION STATEMENT MADE ON 26/01/18, WITH UPDATES |
12/01/1812 January 2018 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL DYER |
20/12/1720 December 2017 | 31/03/17 UNAUDITED ABRIDGED |
23/10/1723 October 2017 | DIRECTOR APPOINTED MR MARK FIELD |
17/07/1717 July 2017 | PSC'S CHANGE OF PARTICULARS / MRS MELANIE JANE FIELD / 26/10/2016 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
03/02/173 February 2017 | CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES |
28/12/1628 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/10/1631 October 2016 | SECRETARY'S CHANGE OF PARTICULARS / MRS MELANIE JANE FIELD / 26/10/2016 |
31/10/1631 October 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MRS MELANIE JANE FIELD / 26/10/2016 |
27/10/1627 October 2016 | SECRETARY'S CHANGE OF PARTICULARS / MRS MELANIE JANE DYER / 15/09/2011 |
27/10/1627 October 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MRS MELANIE JANE DYER / 15/09/2011 |
06/10/166 October 2016 | REGISTERED OFFICE CHANGED ON 06/10/2016 FROM 72 LAIRGATE BEVERLEY EAST YORKSHIRE HU17 8EU |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
16/02/1616 February 2016 | Annual return made up to 26 January 2016 with full list of shareholders |
04/08/154 August 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
22/05/1522 May 2015 | APPOINTMENT TERMINATED, DIRECTOR MARK FIELD |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
09/02/159 February 2015 | Annual return made up to 26 January 2015 with full list of shareholders |
19/06/1419 June 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
18/02/1418 February 2014 | Annual return made up to 26 January 2014 with full list of shareholders |
17/02/1417 February 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MRS MELANIE JANE DYER / 15/09/2011 |
17/02/1417 February 2014 | SECRETARY'S CHANGE OF PARTICULARS / MELANIE JANE DYER / 15/09/2011 |
17/02/1417 February 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MELANIE JANE DYER / 14/09/2011 |
17/02/1417 February 2014 | SECRETARY'S CHANGE OF PARTICULARS / MRS MELANIE JANE DYER / 14/09/2011 |
25/06/1325 June 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
25/06/1325 June 2013 | PREVEXT FROM 31/12/2012 TO 31/03/2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
19/02/1319 February 2013 | Annual return made up to 26 January 2013 with full list of shareholders |
25/07/1225 July 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
17/02/1217 February 2012 | Annual return made up to 26 January 2012 with full list of shareholders |
10/01/1210 January 2012 | DIRECTOR APPOINTED MR MARK FIELD |
16/06/1116 June 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
10/03/1110 March 2011 | Annual return made up to 26 January 2011 with full list of shareholders |
09/03/119 March 2011 | REGISTERED OFFICE CHANGED ON 09/03/2011 FROM GRANGE FARM KILNSEA ROAD, KILNSEA HULL NORTH HUMBERSIDE HU12 0UB |
09/07/109 July 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
15/03/1015 March 2010 | Annual return made up to 26 January 2010 with full list of shareholders |
21/07/0921 July 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
15/07/0915 July 2009 | DIRECTOR APPOINTED MELANIE JANE DYER |
26/01/0926 January 2009 | RETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS |
23/06/0823 June 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
01/04/081 April 2008 | RETURN MADE UP TO 26/01/08; FULL LIST OF MEMBERS |
30/09/0730 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
13/03/0713 March 2007 | RETURN MADE UP TO 26/01/07; FULL LIST OF MEMBERS |
31/07/0631 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
21/03/0621 March 2006 | RETURN MADE UP TO 26/01/06; FULL LIST OF MEMBERS |
08/06/058 June 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
08/02/058 February 2005 | RETURN MADE UP TO 26/01/05; FULL LIST OF MEMBERS |
03/08/043 August 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
26/03/0426 March 2004 | RETURN MADE UP TO 26/01/04; FULL LIST OF MEMBERS |
21/01/0421 January 2004 | DIRECTOR RESIGNED |
21/01/0421 January 2004 | NEW SECRETARY APPOINTED |
21/01/0421 January 2004 | SECRETARY RESIGNED |
25/07/0325 July 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
27/02/0327 February 2003 | RETURN MADE UP TO 26/01/03; FULL LIST OF MEMBERS |
06/08/026 August 2002 | PARTICULARS OF MORTGAGE/CHARGE |
22/05/0222 May 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
27/01/0227 January 2002 | RETURN MADE UP TO 26/01/02; FULL LIST OF MEMBERS |
24/10/0124 October 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00 |
05/10/015 October 2001 | ACC. REF. DATE SHORTENED FROM 31/01/01 TO 31/12/00 |
12/02/0112 February 2001 | RETURN MADE UP TO 26/01/01; FULL LIST OF MEMBERS |
10/02/0010 February 2000 | NEW DIRECTOR APPOINTED |
10/02/0010 February 2000 | SECRETARY RESIGNED |
10/02/0010 February 2000 | DIRECTOR RESIGNED |
10/02/0010 February 2000 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
10/02/0010 February 2000 | REGISTERED OFFICE CHANGED ON 10/02/00 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP |
26/01/0026 January 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of M & D COMPONENTS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
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