M & M'S METALWORK LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
06/12/246 December 2024 | Total exemption full accounts made up to 2024-03-31 |
31/10/2431 October 2024 | Confirmation statement made on 2024-10-31 with updates |
22/08/2422 August 2024 | Registered office address changed from Hill Farm Barns Roman Road Nr Sutton Scotney Winchester Hampshire SO21 3HT to Hill Farm Barns Sutton Scotney Winchester SO21 3NT on 2024-08-22 |
15/08/2415 August 2024 | Notification of Susan Hancock as a person with significant control on 2024-08-15 |
15/08/2415 August 2024 | Confirmation statement made on 2024-08-15 with updates |
12/08/2412 August 2024 | Appointment of Mr Adam Smith as a director on 2024-08-01 |
12/08/2412 August 2024 | Appointment of Mr Callum Henderson as a director on 2024-08-01 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
20/12/2320 December 2023 | Total exemption full accounts made up to 2023-03-31 |
09/11/239 November 2023 | Confirmation statement made on 2023-11-09 with updates |
21/09/2321 September 2023 | Resolutions |
21/09/2321 September 2023 | Resolutions |
20/09/2320 September 2023 | Statement of capital following an allotment of shares on 2023-07-27 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
28/03/2328 March 2023 | Termination of appointment of Malcolm Rowles as a director on 2022-12-31 |
05/01/235 January 2023 | Confirmation statement made on 2023-01-05 with updates |
27/12/2227 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 |
30/11/2130 November 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
29/12/2029 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
23/03/2023 March 2020 | CONFIRMATION STATEMENT MADE ON 17/03/20, NO UPDATES |
18/12/1918 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
18/03/1918 March 2019 | CONFIRMATION STATEMENT MADE ON 17/03/19, WITH UPDATES |
20/12/1820 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
27/03/1827 March 2018 | CONFIRMATION STATEMENT MADE ON 17/03/18, WITH UPDATES |
22/11/1722 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
19/04/1719 April 2017 | 11/02/17 STATEMENT OF CAPITAL GBP 102 |
19/04/1719 April 2017 | 10/02/17 STATEMENT OF CAPITAL GBP 202 |
11/04/1711 April 2017 | CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
05/12/165 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
04/04/164 April 2016 | Annual return made up to 17 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
29/08/1529 August 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
31/03/1531 March 2015 | Annual return made up to 17 March 2015 with full list of shareholders |
27/12/1427 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
08/05/148 May 2014 | Annual return made up to 17 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
23/12/1323 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
18/10/1318 October 2013 | 30/11/11 STATEMENT OF CAPITAL GBP 212 |
18/10/1318 October 2013 | 30/11/11 STATEMENT OF CAPITAL GBP 212 |
04/04/134 April 2013 | Annual return made up to 17 March 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
21/12/1221 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
06/06/126 June 2012 | Annual return made up to 17 March 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
27/12/1127 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
13/05/1113 May 2011 | APPOINTMENT TERMINATED, SECRETARY IAN MASSEY |
13/05/1113 May 2011 | APPOINTMENT TERMINATED, DIRECTOR IAN MASSEY |
13/05/1113 May 2011 | Annual return made up to 17 March 2011 with full list of shareholders |
09/08/109 August 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
09/04/109 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARK HANCOCK / 01/10/2009 |
09/04/109 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM ROWLES / 01/10/2009 |
09/04/109 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / IAN MASSEY / 01/10/2009 |
09/04/109 April 2010 | Annual return made up to 17 March 2010 with full list of shareholders |
17/09/0917 September 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
24/04/0924 April 2009 | RETURN MADE UP TO 17/03/09; FULL LIST OF MEMBERS |
23/09/0823 September 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
02/09/082 September 2008 | RETURN MADE UP TO 17/03/08; FULL LIST OF MEMBERS |
25/09/0725 September 2007 | NC INC ALREADY ADJUSTED 27/07/07 |
25/09/0725 September 2007 | £ NC 100/200 27/07/07 |
23/07/0723 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
27/03/0727 March 2007 | RETURN MADE UP TO 17/03/07; FULL LIST OF MEMBERS |
15/12/0615 December 2006 | DIRECTOR'S PARTICULARS CHANGED |
15/09/0615 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
25/04/0625 April 2006 | RETURN MADE UP TO 17/03/06; FULL LIST OF MEMBERS |
09/02/069 February 2006 | DIRECTOR'S PARTICULARS CHANGED |
28/07/0528 July 2005 | RETURN MADE UP TO 17/03/05; FULL LIST OF MEMBERS |
29/06/0529 June 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
01/04/041 April 2004 | REGISTERED OFFICE CHANGED ON 01/04/04 FROM: THE CHARMWOOD CENTRE SOUTHAMPTON ROAD BARTLEY SOUTHAMPTON S040 2NA |
30/03/0430 March 2004 | NEW DIRECTOR APPOINTED |
30/03/0430 March 2004 | NEW DIRECTOR APPOINTED |
30/03/0430 March 2004 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
19/03/0419 March 2004 | SECRETARY RESIGNED |
19/03/0419 March 2004 | DIRECTOR RESIGNED |
17/03/0417 March 2004 | 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