M THREE CONTRACTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/02/256 February 2025 Total exemption full accounts made up to 2024-07-31

View Document

11/10/2411 October 2024 Confirmation statement made on 2024-10-04 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

30/04/2430 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

02/03/242 March 2024 Amended total exemption full accounts made up to 2022-07-31

View Document

03/01/243 January 2024 Registered office address changed from Bretton House Bell Meadow Business Park, Park Lane Pulford Chester CH4 9EP United Kingdom to Hanover Buildings 11-13 Hanover Street Liverpool Merseyside L1 3DN on 2024-01-03

View Document

17/11/2317 November 2023 Confirmation statement made on 2023-10-07 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

27/07/2327 July 2023 Total exemption full accounts made up to 2022-07-31

View Document

04/11/224 November 2022 Confirmation statement made on 2022-10-07 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

26/11/2126 November 2021 Director's details changed for Mr Christopher James Mccormack on 2021-11-26

View Document

26/11/2126 November 2021 Registered office address changed from Montrose House Clayhill Park Neston Cheshire CH64 3RU to Bretton House Bell Meadow Business Park, Park Lane Pulford Chester CH4 9EP on 2021-11-26

View Document

26/11/2126 November 2021 Change of details for Mr Christopher James Mccormack as a person with significant control on 2021-11-26

View Document

26/11/2126 November 2021 Confirmation statement made on 2021-10-07 with no updates

View Document

26/11/2126 November 2021 Change of details for Mr Gary Robert Mccormack as a person with significant control on 2021-11-26

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

27/05/2127 May 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

06/11/206 November 2020 CONFIRMATION STATEMENT MADE ON 07/10/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

29/07/2029 July 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

17/10/1917 October 2019 CONFIRMATION STATEMENT MADE ON 07/10/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

29/01/1929 January 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES MCCORMACK / 01/10/2018

View Document

31/10/1831 October 2018 CONFIRMATION STATEMENT MADE ON 07/10/18, WITH UPDATES

View Document

15/02/1815 February 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

27/10/1727 October 2017 CONFIRMATION STATEMENT MADE ON 07/10/17, WITH UPDATES

View Document

19/04/1719 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

24/11/1624 November 2016 CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES

View Document

09/05/169 May 2016 31/07/15 TOTAL EXEMPTION FULL

View Document

30/11/1530 November 2015 Annual return made up to 7 October 2015 with full list of shareholders

View Document

25/09/1525 September 2015 DIRECTOR APPOINTED MR GARY ROBERT MCCORMACK

View Document

11/03/1511 March 2015 31/07/14 TOTAL EXEMPTION FULL

View Document

04/02/154 February 2015 DISS40 (DISS40(SOAD))

View Document

03/02/153 February 2015 FIRST GAZETTE

View Document

30/01/1530 January 2015 Annual return made up to 7 October 2014 with full list of shareholders

View Document

28/11/1328 November 2013 31/07/13 TOTAL EXEMPTION FULL

View Document

25/11/1325 November 2013 Annual return made up to 7 October 2013 with full list of shareholders

View Document

15/02/1315 February 2013 31/07/12 TOTAL EXEMPTION FULL

View Document

06/12/126 December 2012 Annual return made up to 7 October 2012 with full list of shareholders

View Document

24/02/1224 February 2012 COMPANY NAME CHANGED M THREE SHOPFITTING LIMITED CERTIFICATE ISSUED ON 24/02/12

View Document

22/02/1222 February 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

22/02/1222 February 2012 CHANGE OF NAME 14/02/2012

View Document

27/10/1127 October 2011 Annual return made up to 7 October 2011 with full list of shareholders

View Document

17/08/1117 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11

View Document

12/08/1112 August 2011 PREVSHO FROM 31/10/2011 TO 31/07/2011

View Document

27/06/1127 June 2011 COMPANY NAME CHANGED NSL SHOPFITTING LIMITED CERTIFICATE ISSUED ON 27/06/11

View Document

03/06/113 June 2011 APPOINTMENT TERMINATED, DIRECTOR GARY MCCORMACK

View Document

16/02/1116 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10

View Document

05/11/105 November 2010 DIRECTOR APPOINTED MR CHRISTOPHER JAMES MCCORMACK

View Document

05/11/105 November 2010 Annual return made up to 7 October 2010 with full list of shareholders

View Document

03/11/103 November 2010 DIRECTOR APPOINTED MR GARY ROBERT MCCORMACK

View Document

03/11/103 November 2010 APPOINTMENT TERMINATED, DIRECTOR ROBERT MCCORMACK

View Document

03/11/103 November 2010 APPOINTMENT TERMINATED, SECRETARY MICHELE MCCORMACK

View Document

04/12/094 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09

View Document

02/12/092 December 2009 Annual return made up to 7 October 2009 with full list of shareholders

View Document

01/12/091 December 2009 REGISTERED OFFICE CHANGED ON 01/12/2009 FROM MONTROSE HOUSE CLAYHILL LIVERPOOL ROAD NESTON SOUTH WIRRAL CH64 3RU

View Document

27/11/0927 November 2009 SAIL ADDRESS CREATED

View Document

23/01/0923 January 2009 COMPANY NAME CHANGED NEWPLAN FLOORING LIMITED CERTIFICATE ISSUED ON 26/01/09

View Document

09/01/099 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08

View Document

09/12/089 December 2008 RETURN MADE UP TO 07/10/08; FULL LIST OF MEMBERS

View Document

22/12/0722 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07

View Document

18/10/0718 October 2007 RETURN MADE UP TO 07/10/07; FULL LIST OF MEMBERS

View Document

16/11/0616 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06

View Document

24/10/0624 October 2006 RETURN MADE UP TO 07/10/06; FULL LIST OF MEMBERS

View Document

22/02/0622 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05

View Document

10/10/0510 October 2005 RETURN MADE UP TO 07/10/05; FULL LIST OF MEMBERS

View Document

19/04/0519 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04

View Document

28/10/0428 October 2004 RETURN MADE UP TO 06/10/04; FULL LIST OF MEMBERS

View Document

06/11/036 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03

View Document

21/10/0321 October 2003 RETURN MADE UP TO 24/10/03; FULL LIST OF MEMBERS

View Document

28/08/0328 August 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02

View Document

07/11/027 November 2002 RETURN MADE UP TO 24/10/02; FULL LIST OF MEMBERS

View Document

20/03/0220 March 2002 COMPANY NAME CHANGED DEUCE ROADSTER LIMITED CERTIFICATE ISSUED ON 20/03/02

View Document

11/12/0111 December 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/01

View Document

11/12/0111 December 2001 EXEMPTION FROM APPOINTING AUDITORS

View Document

06/11/016 November 2001 RETURN MADE UP TO 24/10/01; FULL LIST OF MEMBERS

View Document

22/11/0022 November 2000 COMPANY NAME CHANGED NEWPLAN SHOPFITTING LIMITED CERTIFICATE ISSUED ON 23/11/00

View Document

02/11/002 November 2000 SECRETARY RESIGNED

View Document

02/11/002 November 2000 NEW SECRETARY APPOINTED

View Document

24/10/0024 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