M N D FLOORS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
05/09/255 September 2025 NewTotal exemption full accounts made up to 2025-05-31

View Document

31/05/2531 May 2025 Annual accounts for year ending 31 May 2025

View Accounts

28/11/2428 November 2024 Total exemption full accounts made up to 2024-05-31

View Document

23/09/2423 September 2024 Confirmation statement made on 2024-09-23 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

08/12/238 December 2023 Director's details changed for Leonard William Davis on 2023-12-08

View Document

08/12/238 December 2023 Change of details for Mrs Michaeala Leann Davis as a person with significant control on 2023-12-08

View Document

08/12/238 December 2023 Change of details for Mr Leonard Davis as a person with significant control on 2023-12-08

View Document

08/12/238 December 2023 Director's details changed for Mrs Michaela Leann Davis on 2023-12-08

View Document

29/09/2329 September 2023 Micro company accounts made up to 2023-05-31

View Document

28/09/2328 September 2023 Confirmation statement made on 2023-09-23 with no updates

View Document

14/09/2314 September 2023 Appointment of Mrs Michaela Leann Davis as a director on 2023-09-14

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

27/09/2227 September 2022 Confirmation statement made on 2022-09-23 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

24/09/2124 September 2021 Micro company accounts made up to 2021-05-31

View Document

23/09/2123 September 2021 Confirmation statement made on 2021-09-23 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

18/09/2018 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

02/09/202 September 2020 CONFIRMATION STATEMENT MADE ON 20/08/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

20/08/1920 August 2019 CONFIRMATION STATEMENT MADE ON 20/08/19, NO UPDATES

View Document

20/08/1920 August 2019 PSC'S CHANGE OF PARTICULARS / MR LEONARD DAVID / 20/08/2019

View Document

17/07/1917 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 20/08/18, WITH UPDATES

View Document

09/07/189 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

29/08/1729 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

25/08/1725 August 2017 CONFIRMATION STATEMENT MADE ON 20/08/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

21/12/1621 December 2016 REGISTERED OFFICE CHANGED ON 21/12/2016 FROM WOODLAND VIEW HOUSE 675 LEEDS ROAD HUDDERSFIELD HD2 1YY

View Document

05/10/165 October 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

22/08/1622 August 2016 CONFIRMATION STATEMENT MADE ON 20/08/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

02/09/152 September 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

20/08/1520 August 2015 Annual return made up to 20 August 2015 with full list of shareholders

View Document

16/10/1416 October 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

29/08/1429 August 2014 Annual return made up to 20 August 2014 with full list of shareholders

View Document

17/09/1317 September 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

06/09/136 September 2013 Annual return made up to 20 August 2013 with full list of shareholders

View Document

13/05/1313 May 2013 Annual return made up to 13 May 2013 with full list of shareholders

View Document

05/09/125 September 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

23/07/1223 July 2012 APPOINTMENT TERMINATED, DIRECTOR JONATHAN MONK

View Document

14/05/1214 May 2012 Annual return made up to 13 May 2012 with full list of shareholders

View Document

30/01/1230 January 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

16/05/1116 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN MONK / 12/05/2011

View Document

16/05/1116 May 2011 Annual return made up to 13 May 2011 with full list of shareholders

View Document

16/05/1116 May 2011 REGISTERED OFFICE CHANGED ON 16/05/2011 FROM SUITE1 CLAREMONT HOUSE 25 VICTORIA AVENUE HARROGATE HG1 5QQ UNITED KINGDOM

View Document

16/05/1116 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / LEONARD WILLIAM DAVIS / 12/05/2011

View Document

26/01/1126 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / LENNY DAVIS / 26/01/2011

View Document

19/10/1019 October 2010 APPOINTMENT TERMINATED, DIRECTOR TRUDY WILSON

View Document

19/10/1019 October 2010 DIRECTOR APPOINTED JONATHAN MONK

View Document

19/10/1019 October 2010 DIRECTOR APPOINTED LENNY DAVIS

View Document

22/06/1022 June 2010 DIRECTOR APPOINTED TRUDY ALLANA WILSON

View Document

15/06/1015 June 2010 APPOINTMENT TERMINATED, DIRECTOR LEONARD DAVIS

View Document

13/05/1013 May 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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