M & P ELECTRICAL (CORNWALL) LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/08/257 August 2025 NewConfirmation statement made on 2025-08-05 with updates

View Document

10/04/2510 April 2025 Registered office address changed from Landlooe Bridge Farm Landlooe Bridge St. Keyne Liskeard PL14 4RT England to The Barn Lower Penhale Farm St Keyne Liskeard PL14 4QW on 2025-04-10

View Document

10/04/2510 April 2025 Change of details for Mr Michael Roland Jones as a person with significant control on 2025-04-10

View Document

10/04/2510 April 2025 Change of details for Mrs Nicola Michelle Jones as a person with significant control on 2025-04-10

View Document

24/12/2424 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

03/09/243 September 2024 Termination of appointment of Zoe Jones as a director on 2024-08-31

View Document

03/09/243 September 2024 Termination of appointment of Philip Michael Jones as a director on 2024-08-31

View Document

03/09/243 September 2024 Cessation of Philip Michael Jones as a person with significant control on 2024-08-30

View Document

15/08/2415 August 2024 Confirmation statement made on 2024-08-05 with no updates

View Document

20/09/2320 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

15/08/2315 August 2023 Confirmation statement made on 2023-08-05 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/06/2129 June 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

11/08/2011 August 2020 CONFIRMATION STATEMENT MADE ON 05/08/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/09/1927 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

08/08/198 August 2019 CONFIRMATION STATEMENT MADE ON 05/08/19, NO UPDATES

View Document

01/02/191 February 2019 REGISTERED OFFICE CHANGED ON 01/02/2019 FROM UNIT 2B BARBICAN RISE INDUSTRIAL ESTATE BARBICAN ROAD LOOE CORNWALL PL13 1QQ ENGLAND

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

08/08/188 August 2018 CONFIRMATION STATEMENT MADE ON 05/08/18, WITH UPDATES

View Document

08/05/188 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

18/04/1818 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLA MICHELLE JONES / 01/02/2018

View Document

18/04/1818 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ROLAND JONES / 01/02/2018

View Document

13/04/1813 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS ZOE JONES / 08/01/2018

View Document

13/04/1813 April 2018 REGISTERED OFFICE CHANGED ON 13/04/2018 FROM 9 TREWINT CRESCENT LOOE PL13 1ET ENGLAND

View Document

13/04/1813 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP MICHAEL JONES / 01/01/2018

View Document

19/01/1819 January 2018 DIRECTOR APPOINTED MRS ZOE JONES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

02/11/172 November 2017 REGISTERED OFFICE CHANGED ON 02/11/2017 FROM 79 HIGHER BORE STREET BODMIN CORNWALL PL31 1JT

View Document

14/08/1714 August 2017 CONFIRMATION STATEMENT MADE ON 05/08/17, WITH UPDATES

View Document

21/07/1721 July 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

15/09/1615 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

17/08/1617 August 2016 CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES

View Document

15/08/1615 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP MICHAEL JONES / 13/01/2016

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

12/08/1512 August 2015 Annual return made up to 5 August 2015 with full list of shareholders

View Document

11/08/1511 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP MICHAEL JONES / 03/06/2015

View Document

04/06/154 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

08/08/148 August 2014 Annual return made up to 5 August 2014 with full list of shareholders

View Document

27/06/1427 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

21/08/1321 August 2013 Annual return made up to 5 August 2013 with full list of shareholders

View Document

14/08/1314 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

09/08/139 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP MICHAEL JONES / 01/06/2013

View Document

09/08/139 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP MICHAEL JONES / 09/08/2013

View Document

08/08/138 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLA MICHELLE JONES / 29/10/2012

View Document

08/08/138 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ROLAND JONES / 29/10/2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

02/10/122 October 2012 REGISTERED OFFICE CHANGED ON 02/10/2012 FROM 20 CROCKWELL STREET BODMIN CORNWALL PL31 2DS ENGLAND

View Document

06/08/126 August 2012 Annual return made up to 5 August 2012 with full list of shareholders

View Document

03/05/123 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

18/04/1218 April 2012 DIRECTOR APPOINTED MR PHILIP MICHAEL JONES

View Document

05/08/115 August 2011 Annual return made up to 5 August 2011 with full list of shareholders

View Document

27/06/1127 June 2011 ADOPT ARTICLES 03/06/2011

View Document

11/04/1111 April 2011 CURREXT FROM 31/08/2011 TO 31/12/2011

View Document

05/08/105 August 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