M & D COMPONENTS LIMITED

Company Documents

DateDescription
06/03/256 March 2025 Notice to Registrar of Companies of Notice of disclaimer

View Document

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

View Document

18/02/2518 February 2025 Resolutions

View Document

18/02/2518 February 2025 Appointment of a voluntary liquidator

View Document

18/02/2518 February 2025 Statement of affairs

View Document

07/02/247 February 2024 Confirmation statement made on 2024-01-26 with updates

View Document

20/12/2320 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

26/01/2326 January 2023 Confirmation statement made on 2023-01-26 with updates

View Document

01/12/221 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

28/03/2228 March 2022 Change of details for Mrs Melanie Jane Field as a person with significant control on 2021-01-27

View Document

17/02/2217 February 2022 Change of details for Mr Mark Field as a person with significant control on 2021-02-09

View Document

27/01/2227 January 2022 Confirmation statement made on 2022-01-26 with updates

View Document

13/12/2113 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

15/01/2115 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/01/2030 January 2020 CONFIRMATION STATEMENT MADE ON 26/01/20, WITH UPDATES

View Document

19/12/1919 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

08/02/198 February 2019 CONFIRMATION STATEMENT MADE ON 26/01/19, NO UPDATES

View Document

04/01/194 January 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS MELANIE JANE FIELD / 04/01/2019

View Document

04/01/194 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK FIELD / 04/01/2019

View Document

04/01/194 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS MELANIE JANE FIELD / 04/01/2019

View Document

04/01/194 January 2019 PSC'S CHANGE OF PARTICULARS / MRS MELANIE JANE FIELD / 04/01/2019

View Document

14/12/1814 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

02/02/182 February 2018 CONFIRMATION STATEMENT MADE ON 26/01/18, WITH UPDATES

View Document

12/01/1812 January 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DYER

View Document

20/12/1720 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

23/10/1723 October 2017 DIRECTOR APPOINTED MR MARK FIELD

View Document

17/07/1717 July 2017 PSC'S CHANGE OF PARTICULARS / MRS MELANIE JANE FIELD / 26/10/2016

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

03/02/173 February 2017 CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES

View Document

28/12/1628 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/10/1631 October 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS MELANIE JANE FIELD / 26/10/2016

View Document

31/10/1631 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS MELANIE JANE FIELD / 26/10/2016

View Document

27/10/1627 October 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS MELANIE JANE DYER / 15/09/2011

View Document

27/10/1627 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS MELANIE JANE DYER / 15/09/2011

View Document

06/10/166 October 2016 REGISTERED OFFICE CHANGED ON 06/10/2016 FROM 72 LAIRGATE BEVERLEY EAST YORKSHIRE HU17 8EU

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

16/02/1616 February 2016 Annual return made up to 26 January 2016 with full list of shareholders

View Document

04/08/154 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

22/05/1522 May 2015 APPOINTMENT TERMINATED, DIRECTOR MARK FIELD

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

09/02/159 February 2015 Annual return made up to 26 January 2015 with full list of shareholders

View Document

19/06/1419 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

18/02/1418 February 2014 Annual return made up to 26 January 2014 with full list of shareholders

View Document

17/02/1417 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS MELANIE JANE DYER / 15/09/2011

View Document

17/02/1417 February 2014 SECRETARY'S CHANGE OF PARTICULARS / MELANIE JANE DYER / 15/09/2011

View Document

17/02/1417 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MELANIE JANE DYER / 14/09/2011

View Document

17/02/1417 February 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS MELANIE JANE DYER / 14/09/2011

View Document

25/06/1325 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

25/06/1325 June 2013 PREVEXT FROM 31/12/2012 TO 31/03/2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

19/02/1319 February 2013 Annual return made up to 26 January 2013 with full list of shareholders

View Document

25/07/1225 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

17/02/1217 February 2012 Annual return made up to 26 January 2012 with full list of shareholders

View Document

10/01/1210 January 2012 DIRECTOR APPOINTED MR MARK FIELD

View Document

16/06/1116 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

10/03/1110 March 2011 Annual return made up to 26 January 2011 with full list of shareholders

View Document

09/03/119 March 2011 REGISTERED OFFICE CHANGED ON 09/03/2011 FROM GRANGE FARM KILNSEA ROAD, KILNSEA HULL NORTH HUMBERSIDE HU12 0UB

View Document

09/07/109 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

15/03/1015 March 2010 Annual return made up to 26 January 2010 with full list of shareholders

View Document

21/07/0921 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

15/07/0915 July 2009 DIRECTOR APPOINTED MELANIE JANE DYER

View Document

26/01/0926 January 2009 RETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS

View Document

23/06/0823 June 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

01/04/081 April 2008 RETURN MADE UP TO 26/01/08; FULL LIST OF MEMBERS

View Document

30/09/0730 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

13/03/0713 March 2007 RETURN MADE UP TO 26/01/07; FULL LIST OF MEMBERS

View Document

31/07/0631 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

21/03/0621 March 2006 RETURN MADE UP TO 26/01/06; FULL LIST OF MEMBERS

View Document

08/06/058 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

08/02/058 February 2005 RETURN MADE UP TO 26/01/05; FULL LIST OF MEMBERS

View Document

03/08/043 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

26/03/0426 March 2004 RETURN MADE UP TO 26/01/04; FULL LIST OF MEMBERS

View Document

21/01/0421 January 2004 DIRECTOR RESIGNED

View Document

21/01/0421 January 2004 NEW SECRETARY APPOINTED

View Document

21/01/0421 January 2004 SECRETARY RESIGNED

View Document

25/07/0325 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

27/02/0327 February 2003 RETURN MADE UP TO 26/01/03; FULL LIST OF MEMBERS

View Document

06/08/026 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/05/0222 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

27/01/0227 January 2002 RETURN MADE UP TO 26/01/02; FULL LIST OF MEMBERS

View Document

24/10/0124 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

05/10/015 October 2001 ACC. REF. DATE SHORTENED FROM 31/01/01 TO 31/12/00

View Document

12/02/0112 February 2001 RETURN MADE UP TO 26/01/01; FULL LIST OF MEMBERS

View Document

10/02/0010 February 2000 NEW DIRECTOR APPOINTED

View Document

10/02/0010 February 2000 SECRETARY RESIGNED

View Document

10/02/0010 February 2000 DIRECTOR RESIGNED

View Document

10/02/0010 February 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/02/0010 February 2000 REGISTERED OFFICE CHANGED ON 10/02/00 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

26/01/0026 January 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


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