M P M A (CCL) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/05/2528 May 2025 Accounts for a small company made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

31/10/2431 October 2024 Confirmation statement made on 2024-10-20 with no updates

View Document

11/07/2411 July 2024 Accounts for a small company made up to 2023-12-31

View Document

02/01/242 January 2024 Termination of appointment of Robert Allen Fell as a director on 2023-01-31

View Document

02/01/242 January 2024 Notification of Jason Charles Galley as a person with significant control on 2024-01-01

View Document

02/01/242 January 2024 Cessation of Robert Allen Fell as a person with significant control on 2023-12-31

View Document

02/01/242 January 2024 Appointment of Mr Jason Charles Galley as a director on 2024-01-01

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

26/10/2326 October 2023 Confirmation statement made on 2023-10-20 with no updates

View Document

12/09/2312 September 2023 Appointment of Mr Timothy Martin Conybeare as a director on 2023-09-11

View Document

28/07/2328 July 2023 Accounts for a small company made up to 2022-12-31

View Document

11/01/2311 January 2023 Appointment of Mr Norman Lett as a director on 2023-01-03

View Document

10/01/2310 January 2023 Termination of appointment of Mark Anthony Andrew as a director on 2023-01-03

View Document

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

View Accounts

20/10/2220 October 2022 Confirmation statement made on 2022-10-20 with no updates

View Document

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

View Accounts

21/10/2121 October 2021 Confirmation statement made on 2021-10-20 with no updates

View Document

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

View Accounts

25/06/2025 June 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

19/02/2019 February 2020 REGISTERED OFFICE CHANGED ON 19/02/2020 FROM UNIT 8, SUNFIELD BUSINESS PARK NEW MILL ROAD FINCHAMPSTEAD WOKINGHAM BERKSHIRE RG40 4QT ENGLAND

View Document

17/02/2017 February 2020 DIRECTOR APPOINTED MR ANDREW SEED

View Document

23/01/2023 January 2020 APPOINTMENT TERMINATED, DIRECTOR STUART HAMILTON

View Document

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

View Accounts

25/10/1925 October 2019 CONFIRMATION STATEMENT MADE ON 20/10/19, NO UPDATES

View Document

17/06/1917 June 2019 APPOINTMENT TERMINATED, DIRECTOR WILLIAM BOYD

View Document

17/06/1917 June 2019 CESSATION OF WILLIAM WATSON BOYD AS A PSC

View Document

17/06/1917 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT ALLEN FELL

View Document

17/06/1917 June 2019 DIRECTOR APPOINTED MR ROBERT ALLEN FELL

View Document

13/06/1913 June 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

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

View Accounts

25/10/1825 October 2018 CONFIRMATION STATEMENT MADE ON 20/10/18, NO UPDATES

View Document

25/10/1825 October 2018 APPOINTMENT TERMINATED, DIRECTOR NEIL LAWLEY

View Document

12/07/1812 July 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

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

View Accounts

20/10/1720 October 2017 CONFIRMATION STATEMENT MADE ON 20/10/17, NO UPDATES

View Document

17/08/1717 August 2017 DIRECTOR APPOINTED MR PETER JOHN WHITWORTH

View Document

17/08/1717 August 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL STOKES

View Document

21/06/1721 June 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

01/03/171 March 2017 REGISTERED OFFICE CHANGED ON 01/03/2017 FROM THE STABLES TINTAGEL FARM SANDHURST ROAD WOKINGHAM BERKSHIRE RG40 3JD

View Document

17/01/1717 January 2017 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS MULLEN

View Document

26/10/1626 October 2016 CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES

View Document

08/05/168 May 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

12/01/1612 January 2016 DIRECTOR APPOINTED MR WILLIAM WATSON BOYD

View Document

23/10/1523 October 2015 20/10/15 NO MEMBER LIST

View Document

15/06/1515 June 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

30/10/1430 October 2014 20/10/14 NO MEMBER LIST

View Document

26/06/1426 June 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

13/11/1313 November 2013 20/10/13 NO MEMBER LIST

View Document

07/06/137 June 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

22/05/1322 May 2013 DIRECTOR APPOINTED MR MARK ANTHONY ANDREW

View Document

21/05/1321 May 2013 APPOINTMENT TERMINATED, DIRECTOR NORMAN LETT

View Document

31/10/1231 October 2012 20/10/12 NO MEMBER LIST

View Document

04/07/124 July 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

09/11/119 November 2011 DIRECTOR APPOINTED PAUL CHRISTOPHER STOKES

View Document

03/11/113 November 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN BIGLEY

View Document

01/11/111 November 2011 20/10/11 NO MEMBER LIST

View Document

05/05/115 May 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

28/01/1128 January 2011 APPOINTMENT TERMINATED, DIRECTOR PETER LINE

View Document

29/11/1029 November 2010 DIRECTOR APPOINTED NORMAN LETT

View Document

29/10/1029 October 2010 20/10/10 NO MEMBER LIST

View Document

29/10/1029 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / STUART GRAHAM HAMILTON / 29/10/2010

View Document

29/10/1029 October 2010 APPOINTMENT TERMINATED, DIRECTOR WILLIAM BOYD

View Document

29/10/1029 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER KENNETH LINE / 29/10/2010

View Document

07/06/107 June 2010 DIRECTOR APPOINTED NEIL ANDREW LAWLEY

View Document

01/06/101 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

30/11/0930 November 2009 20/10/09 NO MEMBER LIST

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN STEWART BIGLEY / 20/10/2009

View Document

30/11/0930 November 2009 SAIL ADDRESS CREATED

View Document

01/08/091 August 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

02/04/092 April 2009 DIRECTOR APPOINTED CHRISTOPHER ALAN SAUNDERS

View Document

21/10/0821 October 2008 ANNUAL RETURN MADE UP TO 20/10/08

View Document

02/06/082 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / JOHN BIGLEY / 02/06/2008

View Document

18/04/0818 April 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

04/01/084 January 2008 NEW DIRECTOR APPOINTED

View Document

04/01/084 January 2008 DIRECTOR RESIGNED

View Document

28/12/0728 December 2007 REGISTERED OFFICE CHANGED ON 28/12/07 FROM: SOANEPOINT 6-8 MARKET PLACE READING BERKSHIRE RG1 2EG

View Document

14/11/0714 November 2007 ANNUAL RETURN MADE UP TO 20/10/07

View Document

19/04/0719 April 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

21/12/0621 December 2006 DIRECTOR RESIGNED

View Document

21/12/0621 December 2006 NEW DIRECTOR APPOINTED

View Document

23/11/0623 November 2006 ANNUAL RETURN MADE UP TO 20/10/06

View Document

09/05/069 May 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

28/11/0528 November 2005 ANNUAL RETURN MADE UP TO 20/10/05

View Document

27/04/0527 April 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

31/10/0431 October 2004 ANNUAL RETURN MADE UP TO 20/10/04

View Document

19/05/0419 May 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

21/04/0421 April 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

19/12/0319 December 2003 REGISTERED OFFICE CHANGED ON 19/12/03 FROM: SIENA COURT THE BROADWAY MAIDENHEAD BERKSHIRE SL6 1NJ

View Document

22/10/0322 October 2003 ANNUAL RETURN MADE UP TO 20/10/03

View Document

24/06/0324 June 2003 NEW DIRECTOR APPOINTED

View Document

27/05/0327 May 2003 DIRECTOR RESIGNED

View Document

01/04/031 April 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

18/11/0218 November 2002 ANNUAL RETURN MADE UP TO 20/10/02

View Document

10/04/0210 April 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

12/11/0112 November 2001 ANNUAL RETURN MADE UP TO 20/10/01

View Document

03/08/013 August 2001 ACC. REF. DATE EXTENDED FROM 31/10/01 TO 31/12/01

View Document

16/06/0116 June 2001 NEW DIRECTOR APPOINTED

View Document

13/06/0113 June 2001 NEW DIRECTOR APPOINTED

View Document

13/06/0113 June 2001 NEW DIRECTOR APPOINTED

View Document

13/06/0113 June 2001 NEW DIRECTOR APPOINTED

View Document

13/06/0113 June 2001 NEW DIRECTOR APPOINTED

View Document

09/01/019 January 2001 REGISTERED OFFICE CHANGED ON 09/01/01 FROM: 29 CARDIFF ROAD LUTON BEDFORDSHIRE LU1 1PP

View Document

15/11/0015 November 2000 NEW DIRECTOR APPOINTED

View Document

15/11/0015 November 2000 REGISTERED OFFICE CHANGED ON 15/11/00 FROM: 76 WHITCHURCH ROAD CARDIFF CF14 3LX

View Document

15/11/0015 November 2000 SECRETARY RESIGNED

View Document

15/11/0015 November 2000 DIRECTOR RESIGNED

View Document

15/11/0015 November 2000 NEW SECRETARY APPOINTED

View Document

20/10/0020 October 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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