M R M TRANSPORT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/05/2530 May 2025 | Confirmation statement made on 2025-05-14 with no updates |
14/01/2514 January 2025 | Total exemption full accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
30/05/2430 May 2024 | Confirmation statement made on 2024-05-15 with no updates |
28/02/2428 February 2024 | Total exemption full accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
26/05/2326 May 2023 | Confirmation statement made on 2023-05-15 with no updates |
24/02/2324 February 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
28/05/2128 May 2021 | 31/05/20 TOTAL EXEMPTION FULL |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
19/05/2019 May 2020 | CONFIRMATION STATEMENT MADE ON 15/05/20, NO UPDATES |
17/01/2017 January 2020 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
29/05/1929 May 2019 | CONFIRMATION STATEMENT MADE ON 15/05/19, NO UPDATES |
27/02/1927 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
18/05/1818 May 2018 | REGISTERED OFFICE CHANGED ON 18/05/2018 FROM REAR OF STATION ROAD GARAGE BROADWAY, YAXLEY PETERBOROUGH CAMBRIDGESHIRE PE7 3EH |
18/05/1818 May 2018 | CONFIRMATION STATEMENT MADE ON 15/05/18, NO UPDATES |
07/02/187 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
22/05/1722 May 2017 | CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES |
25/01/1725 January 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
02/06/162 June 2016 | Annual return made up to 15 May 2016 with full list of shareholders |
21/11/1521 November 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
20/05/1520 May 2015 | Annual return made up to 15 May 2015 with full list of shareholders |
25/02/1525 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
27/11/1427 November 2014 | APPOINTMENT TERMINATED, DIRECTOR NEIL BEDFORD |
27/11/1427 November 2014 | DIRECTOR APPOINTED LIONEL EDWARD GALE |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
28/05/1428 May 2014 | Annual return made up to 15 May 2014 with full list of shareholders |
27/02/1427 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
20/05/1320 May 2013 | Annual return made up to 15 May 2013 with full list of shareholders |
27/03/1327 March 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
10/09/1210 September 2012 | DIRECTOR APPOINTED MR NEIL ERNEST BEDFORD |
07/09/127 September 2012 | APPOINTMENT TERMINATED, DIRECTOR MARTIN ODLIN |
17/05/1217 May 2012 | Annual return made up to 15 May 2012 with full list of shareholders |
23/02/1223 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
17/05/1117 May 2011 | Annual return made up to 15 May 2011 with full list of shareholders |
25/02/1125 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
20/10/1020 October 2010 | APPOINTMENT TERMINATED, DIRECTOR LIONEL GALE |
01/07/101 July 2010 | Annual return made up to 15 May 2010 with full list of shareholders |
05/03/105 March 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
12/08/0912 August 2009 | APPOINTMENT TERMINATED SECRETARY JAMIE GIBBS |
12/08/0912 August 2009 | RETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS |
12/08/0912 August 2009 | SECRETARY APPOINTED LIONEL EDWARD GALE |
26/03/0926 March 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
03/10/083 October 2008 | APPOINTMENT TERMINATED DIRECTOR JAMIE GIBBS |
03/10/083 October 2008 | DIRECTOR APPOINTED LIONEL EDWARD GALE |
02/09/082 September 2008 | RETURN MADE UP TO 15/05/08; NO CHANGE OF MEMBERS |
31/03/0831 March 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
15/06/0715 June 2007 | RETURN MADE UP TO 15/05/07; NO CHANGE OF MEMBERS |
31/03/0731 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
29/06/0629 June 2006 | RETURN MADE UP TO 15/05/06; FULL LIST OF MEMBERS |
24/03/0624 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
05/07/055 July 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
06/06/056 June 2005 | RETURN MADE UP TO 15/05/05; FULL LIST OF MEMBERS |
10/06/0410 June 2004 | RETURN MADE UP TO 15/05/04; FULL LIST OF MEMBERS |
01/04/041 April 2004 | NEW DIRECTOR APPOINTED |
12/03/0412 March 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
19/02/0419 February 2004 | DIRECTOR RESIGNED |
06/10/036 October 2003 | RETURN MADE UP TO 15/05/03; FULL LIST OF MEMBERS |
30/08/0330 August 2003 | DIRECTOR RESIGNED |
30/08/0330 August 2003 | DIRECTOR RESIGNED |
25/03/0325 March 2003 | NEW SECRETARY APPOINTED |
14/02/0314 February 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 |
08/01/038 January 2003 | REGISTERED OFFICE CHANGED ON 08/01/03 FROM: 11 LONG PASTURE WERRINGTON PETERBOROUGH CAMBRIDGESHIRE PE4 5AX |
16/12/0216 December 2002 | SECRETARY RESIGNED |
05/09/025 September 2002 | REGISTERED OFFICE CHANGED ON 05/09/02 FROM: 11 LONG PASTURE WERRINGTON PETERBOROUGH P44 5AX |
04/09/024 September 2002 | RETURN MADE UP TO 15/05/02; FULL LIST OF MEMBERS |
13/08/0213 August 2002 | NEW DIRECTOR APPOINTED |
13/08/0213 August 2002 | DIRECTOR RESIGNED |
13/08/0213 August 2002 | DIRECTOR RESIGNED |
24/05/0124 May 2001 | NEW DIRECTOR APPOINTED |
24/05/0124 May 2001 | NEW DIRECTOR APPOINTED |
24/05/0124 May 2001 | DIRECTOR RESIGNED |
24/05/0124 May 2001 | NEW DIRECTOR APPOINTED |
24/05/0124 May 2001 | REGISTERED OFFICE CHANGED ON 24/05/01 FROM: ENTERPRISE HOUSE 82 WHITCHURCH ROAD CARDIFF CF14 3LX |
15/05/0115 May 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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