M & V PROPERTY SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/07/2515 July 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

03/10/243 October 2024 Confirmation statement made on 2024-09-22 with updates

View Document

09/08/249 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

25/09/2325 September 2023 Confirmation statement made on 2023-09-22 with updates

View Document

01/06/231 June 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

27/03/2327 March 2023 Resolutions

View Document

27/03/2327 March 2023 Resolutions

View Document

27/03/2327 March 2023 Resolutions

View Document

27/03/2327 March 2023 Memorandum and Articles of Association

View Document

27/03/2327 March 2023 Resolutions

View Document

27/03/2327 March 2023 Particulars of variation of rights attached to shares

View Document

27/03/2327 March 2023 Change of share class name or designation

View Document

24/03/2324 March 2023 Notification of Mary Elizabeth Wilson as a person with significant control on 2023-03-13

View Document

24/03/2324 March 2023 Notification of Veronica Ann Taylor as a person with significant control on 2023-03-13

View Document

24/03/2324 March 2023 Withdrawal of a person with significant control statement on 2023-03-24

View Document

23/09/2223 September 2022 Confirmation statement made on 2022-09-22 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

13/01/2213 January 2022 Satisfaction of charge 004326700004 in full

View Document

24/09/2124 September 2021 Confirmation statement made on 2021-09-22 with updates

View Document

22/09/2122 September 2021 Memorandum and Articles of Association

View Document

14/07/2114 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

15/06/2015 June 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

11/05/2011 May 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

24/09/1924 September 2019 CONFIRMATION STATEMENT MADE ON 22/09/19, WITH UPDATES

View Document

11/06/1911 June 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

24/09/1824 September 2018 CONFIRMATION STATEMENT MADE ON 22/09/18, WITH UPDATES

View Document

05/06/185 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

25/09/1725 September 2017 CONFIRMATION STATEMENT MADE ON 22/09/17, WITH UPDATES

View Document

26/06/1726 June 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

26/09/1626 September 2016 CONFIRMATION STATEMENT MADE ON 22/09/16, WITH UPDATES

View Document

03/06/163 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

22/09/1522 September 2015 Annual return made up to 22 September 2015 with full list of shareholders

View Document

23/06/1523 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

09/10/149 October 2014 Annual return made up to 22 September 2014 with full list of shareholders

View Document

19/05/1419 May 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

24/09/1324 September 2013 Annual return made up to 22 September 2013 with full list of shareholders

View Document

04/07/134 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

25/09/1225 September 2012 Annual return made up to 22 September 2012 with full list of shareholders

View Document

22/06/1222 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

13/06/1213 June 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

23/09/1123 September 2011 Annual return made up to 22 September 2011 with full list of shareholders

View Document

26/05/1126 May 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

23/09/1023 September 2010 Annual return made up to 22 September 2010 with full list of shareholders

View Document

23/09/1023 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM ADAM THOMPSON WILSON / 22/09/2010

View Document

23/09/1023 September 2010 SAIL ADDRESS CREATED

View Document

23/09/1023 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / VERONICA ANN TAYLOR / 22/09/2010

View Document

23/09/1023 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARY ELIZABETH WILSON / 22/09/2010

View Document

20/07/1020 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

22/09/0922 September 2009 RETURN MADE UP TO 22/09/09; FULL LIST OF MEMBERS

View Document

22/09/0922 September 2009 LOCATION OF DEBENTURE REGISTER

View Document

22/09/0922 September 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / VERONICA TAYLOR / 20/09/2009

View Document

26/05/0926 May 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

15/10/0815 October 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANN TAYLOR / 14/10/2008

View Document

10/10/0810 October 2008 RETURN MADE UP TO 22/09/08; FULL LIST OF MEMBERS

View Document

27/05/0827 May 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

20/11/0720 November 2007 DIRECTOR RESIGNED

View Document

20/11/0720 November 2007 DIRECTOR RESIGNED

View Document

16/11/0716 November 2007 RETURN MADE UP TO 22/09/07; FULL LIST OF MEMBERS

View Document

31/07/0731 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

06/10/066 October 2006 RETURN MADE UP TO 22/09/06; FULL LIST OF MEMBERS

View Document

08/06/068 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

05/12/055 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

05/12/055 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

05/12/055 December 2005 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

05/12/055 December 2005 RETURN MADE UP TO 22/09/05; FULL LIST OF MEMBERS

View Document

08/06/058 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

20/10/0420 October 2004 RETURN MADE UP TO 22/09/04; FULL LIST OF MEMBERS

View Document

30/07/0430 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

11/11/0311 November 2003 RETURN MADE UP TO 22/09/03; FULL LIST OF MEMBERS

View Document

16/09/0316 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

10/10/0210 October 2002 RETURN MADE UP TO 22/09/02; FULL LIST OF MEMBERS

View Document

13/09/0213 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

30/03/0230 March 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/10/0123 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

26/09/0126 September 2001 RETURN MADE UP TO 22/09/01; FULL LIST OF MEMBERS

View Document

24/01/0124 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

03/10/003 October 2000 RETURN MADE UP TO 22/09/00; FULL LIST OF MEMBERS

View Document

02/11/992 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

04/10/994 October 1999 RETURN MADE UP TO 22/09/99; NO CHANGE OF MEMBERS

View Document

08/01/998 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

30/10/9830 October 1998 REGISTERED OFFICE CHANGED ON 30/10/98 FROM: FACET ROAD KINGS NORTON BIRMINGHAM B38 9PS

View Document

19/10/9819 October 1998 RETURN MADE UP TO 22/09/98; FULL LIST OF MEMBERS

View Document

31/07/9831 July 1998 DIRECTOR RESIGNED

View Document

20/07/9820 July 1998 COMPANY NAME CHANGED BRYLITE BATTERIES LIMITED CERTIFICATE ISSUED ON 21/07/98

View Document

22/10/9722 October 1997 RETURN MADE UP TO 22/09/97; NO CHANGE OF MEMBERS

View Document

14/10/9714 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

17/10/9617 October 1996 RETURN MADE UP TO 22/09/96; NO CHANGE OF MEMBERS

View Document

17/10/9617 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

15/11/9515 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

10/11/9510 November 1995 RETURN MADE UP TO 22/09/95; FULL LIST OF MEMBERS

View Document

27/03/9527 March 1995 NEW DIRECTOR APPOINTED

View Document

15/11/9415 November 1994 RETURN MADE UP TO 22/09/94; NO CHANGE OF MEMBERS

View Document

15/11/9415 November 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

08/11/948 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

17/03/9417 March 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

17/03/9417 March 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

19/01/9419 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

28/11/9328 November 1993 REGISTERED OFFICE CHANGED ON 28/11/93 FROM: FACET ROAD KINGS NORTON BIRMINGHAM B38 9PS

View Document

03/11/933 November 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

03/11/933 November 1993 REGISTERED OFFICE CHANGED ON 03/11/93

View Document

03/11/933 November 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/11/933 November 1993 RETURN MADE UP TO 22/09/93; NO CHANGE OF MEMBERS

View Document

13/09/9313 September 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/08/932 August 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/11/9230 November 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

16/10/9216 October 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

16/10/9216 October 1992 RETURN MADE UP TO 22/09/92; FULL LIST OF MEMBERS

View Document

10/10/9110 October 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

02/10/912 October 1991 RETURN MADE UP TO 22/09/91; NO CHANGE OF MEMBERS

View Document

13/09/9113 September 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

19/12/9019 December 1990 RETURN MADE UP TO 22/09/90; NO CHANGE OF MEMBERS

View Document

19/12/9019 December 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

11/12/9011 December 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/10/8913 October 1989 RETURN MADE UP TO 22/09/89; FULL LIST OF MEMBERS

View Document

13/10/8913 October 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

05/01/895 January 1989 SHARES AGREEMENT OTC

View Document

25/11/8825 November 1988 WD 11/11/88 AD 12/02/88--------- £ SI 800@1=800

View Document

14/10/8814 October 1988 RETURN MADE UP TO 15/09/88; FULL LIST OF MEMBERS

View Document

14/10/8814 October 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

31/10/8731 October 1987 RETURN MADE UP TO 19/10/87; FULL LIST OF MEMBERS

View Document

31/10/8731 October 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

10/11/8610 November 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

10/11/8610 November 1986 RETURN MADE UP TO 24/10/86; FULL LIST OF MEMBERS

View Document

08/04/478 April 1947 Incorporation

View Document

08/04/478 April 1947 Incorporation

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