M R M & SONS BUILDING & ROOFING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/07/2528 July 2025 NewRegistered office address changed from 14 Niagara Avenue 14 Niagara Avenue London W5 4UD England to 48 De Braose Close Cardiff CF5 2DJ on 2025-07-28

View Document

19/05/2519 May 2025 Micro company accounts made up to 2024-02-25

View Document

19/02/2519 February 2025 Current accounting period shortened from 2024-02-19 to 2024-02-18

View Document

30/12/2430 December 2024 Confirmation statement made on 2024-11-07 with no updates

View Document

20/11/2420 November 2024 Previous accounting period shortened from 2024-02-20 to 2024-02-19

View Document

21/05/2421 May 2024 Micro company accounts made up to 2023-02-27

View Document

25/02/2425 February 2024 Annual accounts for year ending 25 Feb 2024

View Accounts

21/02/2421 February 2024 Current accounting period shortened from 2023-02-21 to 2023-02-20

View Document

03/02/243 February 2024 Compulsory strike-off action has been discontinued

View Document

03/02/243 February 2024 Compulsory strike-off action has been discontinued

View Document

02/02/242 February 2024 Registered office address changed from 27 Old Gloucester Street London WC1N 3AX England to 14 Niagara Avenue 14 Niagara Avenue London W5 4UD on 2024-02-02

View Document

02/02/242 February 2024 Termination of appointment of Matthew Myers as a director on 2024-01-31

View Document

02/02/242 February 2024 Confirmation statement made on 2023-11-07 with no updates

View Document

30/01/2430 January 2024 First Gazette notice for compulsory strike-off

View Document

30/01/2430 January 2024 First Gazette notice for compulsory strike-off

View Document

22/11/2322 November 2023 Previous accounting period shortened from 2023-02-22 to 2023-02-21

View Document

22/05/2322 May 2023 Micro company accounts made up to 2022-02-28

View Document

11/05/2311 May 2023 Appointment of Matthew Myers as a director on 2023-04-01

View Document

22/02/2322 February 2023 Current accounting period shortened from 2022-02-23 to 2022-02-22

View Document

24/11/2224 November 2022 Previous accounting period shortened from 2022-02-24 to 2022-02-23

View Document

21/11/2221 November 2022 Confirmation statement made on 2022-11-07 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

25/02/2225 February 2022 Current accounting period shortened from 2021-02-25 to 2021-02-24

View Document

22/12/2122 December 2021 Confirmation statement made on 2021-11-07 with no updates

View Document

26/11/2126 November 2021 Previous accounting period shortened from 2021-02-26 to 2021-02-25

View Document

26/05/2126 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 26/02/20

View Document

26/02/2126 February 2021 CURRSHO FROM 27/02/2020 TO 26/02/2020

View Document

24/02/2124 February 2021 Annual accounts for year ending 24 Feb 2021

View Accounts

03/02/213 February 2021 CONFIRMATION STATEMENT MADE ON 07/11/20, NO UPDATES

View Document

29/02/2029 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 27/02/19

View Document

26/02/2026 February 2020 Annual accounts for year ending 26 Feb 2020

View Accounts

10/12/1910 December 2019 CONFIRMATION STATEMENT MADE ON 07/11/19, NO UPDATES

View Document

29/11/1929 November 2019 PREVSHO FROM 28/02/2019 TO 27/02/2019

View Document

11/04/1911 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 082838840002

View Document

27/02/1927 February 2019 Annual accounts for year ending 27 Feb 2019

View Accounts

24/01/1924 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 082838840001

View Document

27/11/1827 November 2018 CONFIRMATION STATEMENT MADE ON 07/11/18, NO UPDATES

View Document

27/11/1827 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

09/10/189 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ROY MYERS / 09/10/2018

View Document

09/10/189 October 2018 APPOINTMENT TERMINATED, DIRECTOR JOSEPH MYERS

View Document

20/08/1820 August 2018 DIRECTOR APPOINTED MR JOSEPH JAMES MYERS

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

05/01/185 January 2018 CONFIRMATION STATEMENT MADE ON 07/11/17, NO UPDATES

View Document

30/11/1730 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

01/12/161 December 2016 CONFIRMATION STATEMENT MADE ON 07/11/16, WITH UPDATES

View Document

30/11/1630 November 2016 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/16

View Document

31/08/1631 August 2016 PREVEXT FROM 30/11/2015 TO 28/02/2016

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

26/01/1626 January 2016 REGISTERED OFFICE CHANGED ON 26/01/2016 FROM 10 MILTON COURT RAVENSHEAD NOTTINGHAM NOTTINGHAMSHIRE NG15 9BD

View Document

26/01/1626 January 2016 REGISTERED OFFICE CHANGED ON 26/01/2016 FROM M R M & SONS BUILDING & ROOFING LTD 27 OLD GLOUCESTER STREET LONDON WC1N 3AX ENGLAND

View Document

25/11/1525 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ROY MYERS / 07/11/2014

View Document

17/11/1517 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ROY MYERS / 07/11/2014

View Document

17/11/1517 November 2015 Annual return made up to 7 November 2015 with full list of shareholders

View Document

21/08/1521 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

18/11/1418 November 2014 Annual return made up to 7 November 2014 with full list of shareholders

View Document

29/08/1429 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

19/11/1319 November 2013 Annual return made up to 7 November 2013 with full list of shareholders

View Document

07/11/127 November 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information