M & P CONTRACTORS WALES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/01/2517 January 2025 Confirmation statement made on 2025-01-16 with no updates

View Document

16/12/2416 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

16/01/2416 January 2024 Confirmation statement made on 2024-01-16 with no updates

View Document

15/11/2315 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

16/01/2316 January 2023 Confirmation statement made on 2023-01-16 with no updates

View Document

17/12/2217 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

14/12/2214 December 2022 Appointment of Mr Jonah George Huntley as a director on 2022-12-14

View Document

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

View Accounts

16/01/2216 January 2022 Confirmation statement made on 2022-01-16 with no updates

View Document

16/01/2216 January 2022 Appointment of Mr Jackson Thomas Huntley as a director on 2021-12-03

View Document

16/01/2216 January 2022 Director's details changed for Mr Mark Trevelyn Huntley on 2021-12-03

View Document

16/01/2216 January 2022 Director's details changed for Mr Julian Mark Huntley on 2021-12-03

View Document

16/01/2216 January 2022 Director's details changed for Mr Mark Trevelyn Huntley on 2021-12-03

View Document

23/12/2123 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

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

View Accounts

17/12/1917 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

16/01/1916 January 2019 CONFIRMATION STATEMENT MADE ON 16/01/19, NO UPDATES

View Document

06/12/186 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

18/01/1818 January 2018 CONFIRMATION STATEMENT MADE ON 16/01/18, NO UPDATES

View Document

26/10/1726 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES

View Document

15/09/1615 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

18/01/1618 January 2016 Annual return made up to 16 January 2016 with full list of shareholders

View Document

16/09/1516 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

16/03/1516 March 2015 Annual return made up to 16 January 2015 with full list of shareholders

View Document

08/09/148 September 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

05/02/145 February 2014 DIRECTOR APPOINTED MR JULIAN MARK HUNTLEY

View Document

20/01/1420 January 2014 Annual return made up to 16 January 2014 with full list of shareholders

View Document

29/07/1329 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

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

View Accounts

13/02/1313 February 2013 Annual return made up to 16 January 2013 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

16/01/1216 January 2012 Annual return made up to 16 January 2012 with full list of shareholders

View Document

04/01/124 January 2012 Annual return made up to 20 December 2011 with full list of shareholders

View Document

09/12/119 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

11/01/1111 January 2011 Annual return made up to 20 December 2010 with full list of shareholders

View Document

04/11/104 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

20/01/1020 January 2010 DIRECTOR APPOINTED ROBERT PAUL DAVIES

View Document

20/01/1020 January 2010 DIRECTOR APPOINTED NEIL HUNTLEY

View Document

20/01/1020 January 2010 DIRECTOR APPOINTED JASON HUNTLEY

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK TREVELYAN HUNTLEY / 20/12/2009

View Document

18/01/1018 January 2010 Annual return made up to 20 December 2009 with full list of shareholders

View Document

14/01/1014 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

31/12/0931 December 2009 REGISTERED OFFICE CHANGED ON 31/12/2009 FROM M & P HOUSE 6 CAMBRIAN INDUSTRIAL ESTATE CLTDACH VALE TONYPANDY RHONDDA CYNON TAFF CF40 2XX

View Document

23/12/0923 December 2009 SECRETARY'S CHANGE OF PARTICULARS / ROBERT PAUL DAVIES / 01/10/2009

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK TREVELYAN HUNTLEY / 01/10/2009

View Document

26/11/0926 November 2009 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

26/11/0926 November 2009 COMPANY NAME CHANGED M & P INTERIORS & FACADES LIMITED CERTIFICATE ISSUED ON 26/11/09

View Document

26/11/0926 November 2009 CHANGE OF NAME 11/11/2009

View Document

10/11/0910 November 2009 COMPANY NAME CHANGED M & P CONTRACTORS WALES LIMITED CERTIFICATE ISSUED ON 10/11/09

View Document

30/10/0930 October 2009 CHANGE OF NAME 26/10/2009

View Document

30/10/0930 October 2009 REGISTERED OFFICE CHANGED ON 30/10/2009 FROM CASTELL-AR-Y-BRYN MARIAN STREET TONYPANDY MID GLAMORGAN CF40 2DL

View Document

19/10/0919 October 2009 CHANGE OF NAME 12/10/2009

View Document

19/10/0919 October 2009 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

19/01/0919 January 2009 RETURN MADE UP TO 20/12/08; NO CHANGE OF MEMBERS

View Document

31/12/0831 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

20/03/0820 March 2008 RETURN MADE UP TO 20/12/07; NO CHANGE OF MEMBERS

View Document

04/01/084 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

06/01/076 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

04/01/074 January 2007 RETURN MADE UP TO 20/12/06; FULL LIST OF MEMBERS

View Document

05/01/065 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

23/12/0523 December 2005 RETURN MADE UP TO 20/12/05; FULL LIST OF MEMBERS

View Document

04/01/054 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

04/01/054 January 2005 RETURN MADE UP TO 20/12/04; FULL LIST OF MEMBERS

View Document

19/02/0419 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

25/01/0425 January 2004 RETURN MADE UP TO 20/12/03; FULL LIST OF MEMBERS

View Document

24/03/0324 March 2003 RETURN MADE UP TO 20/12/02; FULL LIST OF MEMBERS

View Document

31/01/0331 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

11/03/0211 March 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/02/0226 February 2002 RETURN MADE UP TO 20/12/01; FULL LIST OF MEMBERS

View Document

05/11/015 November 2001 £ NC 100/200 04/04/01

View Document

05/11/015 November 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/11/015 November 2001 NC INC ALREADY ADJUSTED 04/04/01

View Document

19/10/0119 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

03/01/013 January 2001 RETURN MADE UP TO 20/12/00; FULL LIST OF MEMBERS

View Document

26/06/0026 June 2000 REGISTERED OFFICE CHANGED ON 26/06/00 FROM: 116 MARIAN STREET, TONYPANDY, MID GLAMORGAN CF40 2DL

View Document

23/06/0023 June 2000 ACC. REF. DATE EXTENDED FROM 31/07/00 TO 31/03/01

View Document

05/01/005 January 2000 ADOPT MEM AND ARTS 20/12/99

View Document

05/01/005 January 2000 DIRECTOR RESIGNED

View Document

05/01/005 January 2000 SECRETARY RESIGNED

View Document

05/01/005 January 2000 NEW DIRECTOR APPOINTED

View Document

05/01/005 January 2000 NEW SECRETARY APPOINTED

View Document

05/01/005 January 2000 REGISTERED OFFICE CHANGED ON 05/01/00 FROM: 29 RHODFA SWELDON, BARRY, SOUTH GLAMORGAN CF62 5AD

View Document

05/01/005 January 2000 ACC. REF. DATE SHORTENED FROM 31/12/00 TO 31/07/00

View Document

22/12/9922 December 1999 REGISTERED OFFICE CHANGED ON 22/12/99 FROM: CROWN HOUSE 64 WHITCHURCH ROAD, CARDIFF, SOUTH GLAMORGAN CF14 3LX

View Document

22/12/9922 December 1999 NEW SECRETARY APPOINTED

View Document

22/12/9922 December 1999 NEW DIRECTOR APPOINTED

View Document

21/12/9921 December 1999 DIRECTOR RESIGNED

View Document

21/12/9921 December 1999 SECRETARY RESIGNED

View Document

20/12/9920 December 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information