M J PURBRICK LIMITED

Company Documents

DateDescription
14/10/2514 October 2025 New

View Document

14/10/2514 October 2025 NewRegistered office address changed to PO Box 4385, 05793654 - Companies House Default Address, Cardiff, CF14 8LH on 2025-10-14

View Document

14/10/2514 October 2025 New

View Document

15/05/2415 May 2024 Compulsory strike-off action has been suspended

View Document

15/05/2415 May 2024 Compulsory strike-off action has been suspended

View Document

02/04/242 April 2024 First Gazette notice for compulsory strike-off

View Document

02/04/242 April 2024 First Gazette notice for compulsory strike-off

View Document

30/08/2330 August 2023 Appointment of Mr Jamie Thomason as a director on 2023-08-30

View Document

30/08/2330 August 2023 Notification of Jamie Thomason as a person with significant control on 2023-08-30

View Document

30/08/2330 August 2023 Termination of appointment of Matthew John Purbrick as a director on 2023-08-30

View Document

30/08/2330 August 2023 Registered office address changed from 7 Newton Close Metheringham Lincoln LN4 3EQ to 83 Ducie Street Manchester M1 2JQ on 2023-08-30

View Document

30/08/2330 August 2023 Confirmation statement made on 2023-08-30 with updates

View Document

30/08/2330 August 2023 Cessation of Matthew John Purbrick as a person with significant control on 2023-08-30

View Document

31/05/2331 May 2023 Confirmation statement made on 2023-04-25 with no updates

View Document

31/01/2331 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

22/02/2222 February 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

27/08/2027 August 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 25/04/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

24/01/2024 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

05/06/195 June 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

11/05/1911 May 2019 DISS40 (DISS40(SOAD))

View Document

09/05/199 May 2019 CONFIRMATION STATEMENT MADE ON 25/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

26/04/1926 April 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

02/04/192 April 2019 FIRST GAZETTE

View Document

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 25/04/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

04/08/174 August 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

28/02/1728 February 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

19/05/1619 May 2016 Annual return made up to 25 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

29/01/1629 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

07/05/157 May 2015 Annual return made up to 25 April 2015 with full list of shareholders

View Document

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

View Accounts

11/11/1411 November 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

22/05/1422 May 2014 Annual return made up to 25 April 2014 with full list of shareholders

View Document

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

View Accounts

15/07/1315 July 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

09/07/139 July 2013 Annual return made up to 25 April 2013 with full list of shareholders

View Document

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

View Accounts

15/01/1315 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

12/06/1212 June 2012 Annual return made up to 25 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

13/02/1213 February 2012 APPOINTMENT TERMINATED, SECRETARY BARRY DOVEY

View Document

13/02/1213 February 2012 REGISTERED OFFICE CHANGED ON 13/02/2012 FROM 58 MURRAYFIELD AVENUE GREYLEES SLEAFORD LINCOLNSHIRE NG34 8GP UNITED KINGDOM

View Document

13/02/1213 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JOHN PURBRICK / 13/02/2012

View Document

10/11/1110 November 2011 30/04/11 TOTAL EXEMPTION FULL

View Document

20/06/1120 June 2011 Annual return made up to 25 April 2011 with full list of shareholders

View Document

18/11/1018 November 2010 30/04/10 TOTAL EXEMPTION FULL

View Document

30/06/1030 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JOHN PURBRICK / 01/10/2009

View Document

30/06/1030 June 2010 Annual return made up to 25 April 2010 with full list of shareholders

View Document

25/02/1025 February 2010 30/04/09 TOTAL EXEMPTION FULL

View Document

21/07/0921 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW PURBRICK / 01/04/2009

View Document

21/07/0921 July 2009 RETURN MADE UP TO 25/04/09; FULL LIST OF MEMBERS

View Document

31/03/0931 March 2009 REGISTERED OFFICE CHANGED ON 31/03/2009 FROM 11A FEN ROAD METHERINGHAM LINCOLN LN4 3AA UNITED KINGDOM

View Document

04/03/094 March 2009 REGISTERED OFFICE CHANGED ON 04/03/2009 FROM 75 BEECH ROAD BRANSTON LINCOLN LN4 1PR UNITED KINGDOM

View Document

28/12/0828 December 2008 30/04/08 TOTAL EXEMPTION FULL

View Document

12/06/0812 June 2008 RETURN MADE UP TO 25/04/08; FULL LIST OF MEMBERS

View Document

10/06/0810 June 2008 REGISTERED OFFICE CHANGED ON 10/06/2008 FROM 65 RASEN LANE LINCOLN LN1 3EZ

View Document

10/06/0810 June 2008 REGISTERED OFFICE CHANGED ON 10/06/2008 FROM 75 BEECH ROAD BRANSTON LINCOLN LN4 1PR UNITED KINGDOM

View Document

10/06/0810 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW PURBRICK / 01/01/2008

View Document

19/11/0719 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

14/11/0714 November 2007 ACC. REF. DATE SHORTENED FROM 30/06/07 TO 30/04/07

View Document

07/09/077 September 2007 REGISTERED OFFICE CHANGED ON 07/09/07 FROM: CROSSWAYS FARM RUSKINGTON FEN BILLINGHAY LINCOLN LINCOLNSHIRE LN4 4DS

View Document

07/09/077 September 2007 ACC. REF. DATE EXTENDED FROM 30/04/07 TO 30/06/07

View Document

21/05/0721 May 2007 RETURN MADE UP TO 25/04/07; FULL LIST OF MEMBERS

View Document

06/07/066 July 2006 REGISTERED OFFICE CHANGED ON 06/07/06 FROM: CROSSWAYS FARM RUSKINGTON FEN BILLINGHAY LN4 4DF

View Document

25/04/0625 April 2006 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