M. K. M. DESIGN & BUILD LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
14/08/2514 August 2025 New | Liquidators' statement of receipts and payments to 2025-06-13 |
11/07/2511 July 2025 New | Registered office address changed from Pkf Smith Cooper 1110 Elliott Court Coventry Business Park, Herald Aveue Coventry CV5 6UB to Cornerblock 2 Cornwall Street Birmingham B3 2DX on 2025-07-11 |
22/06/2422 June 2024 | Appointment of a voluntary liquidator |
22/06/2422 June 2024 | Resolutions |
22/06/2422 June 2024 | Resolutions |
22/06/2422 June 2024 | Declaration of solvency |
22/06/2422 June 2024 | Registered office address changed from 3Mc Siskin Drive Middlemarch Business Park Coventry CV3 4FJ England to Pkf Smith Cooper 1110 Elliott Court Coventry Business Park, Herald Aveue Coventry CV5 6UB on 2024-06-22 |
04/06/244 June 2024 | Total exemption full accounts made up to 2024-03-31 |
03/11/233 November 2023 | Confirmation statement made on 2023-09-30 with no updates |
11/09/2311 September 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
19/10/2219 October 2022 | Confirmation statement made on 2022-09-30 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
01/10/211 October 2021 | Confirmation statement made on 2021-09-30 with no updates |
22/07/2122 July 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
28/05/2028 May 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
02/10/192 October 2019 | CONFIRMATION STATEMENT MADE ON 30/09/19, WITH UPDATES |
10/05/1910 May 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
22/10/1822 October 2018 | CESSATION OF LYNDA MARGARET RICHARDS AS A PSC |
22/10/1822 October 2018 | APPOINTMENT TERMINATED, DIRECTOR LYNDA RICHARDS |
05/10/185 October 2018 | CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES |
01/06/181 June 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
06/11/176 November 2017 | CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES |
04/05/174 May 2017 | 31/03/17 TOTAL EXEMPTION FULL |
12/04/1712 April 2017 | REGISTERED OFFICE CHANGED ON 12/04/2017 FROM ABBEY HOUSE, MANOR ROAD COVENTRY WEST MIDLANDS CV1 2FW |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
05/10/165 October 2016 | CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES |
06/05/166 May 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
02/10/152 October 2015 | Annual return made up to 30 September 2015 with full list of shareholders |
28/05/1528 May 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
14/10/1414 October 2014 | Annual return made up to 30 September 2014 with full list of shareholders |
28/04/1428 April 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 |
30/09/1330 September 2013 | Annual return made up to 30 September 2013 with full list of shareholders |
17/05/1317 May 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
04/10/124 October 2012 | Annual return made up to 30 September 2012 with full list of shareholders |
02/05/122 May 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
05/10/115 October 2011 | Annual return made up to 30 September 2011 with full list of shareholders |
13/05/1113 May 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
19/10/1019 October 2010 | Annual return made up to 30 September 2010 with full list of shareholders |
13/05/1013 May 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
08/10/098 October 2009 | Annual return made up to 30 September 2009 with full list of shareholders |
22/05/0922 May 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
13/10/0813 October 2008 | RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS |
23/05/0823 May 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
08/10/078 October 2007 | RETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS |
24/05/0724 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
31/10/0631 October 2006 | RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS |
16/05/0616 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
18/10/0518 October 2005 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
18/10/0518 October 2005 | RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS |
18/10/0518 October 2005 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
18/10/0518 October 2005 | DIRECTOR'S PARTICULARS CHANGED |
07/07/057 July 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
10/05/0510 May 2005 | RETURN MADE UP TO 05/05/05; FULL LIST OF MEMBERS |
19/01/0519 January 2005 | NEW DIRECTOR APPOINTED |
16/06/0416 June 2004 | DIRECTOR RESIGNED |
16/06/0416 June 2004 | NEW DIRECTOR APPOINTED |
16/06/0416 June 2004 | NEW SECRETARY APPOINTED |
16/06/0416 June 2004 | ACC. REF. DATE SHORTENED FROM 31/05/05 TO 31/03/05 |
16/06/0416 June 2004 | SECRETARY RESIGNED |
05/05/045 May 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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