MAP MECHANICAL LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/07/2516 July 2025 NewChange of details for Mr Arran Crabtree as a person with significant control on 2025-05-22

View Document

16/07/2516 July 2025 NewRegistered office address changed from Unit H the Dyeworks Albert Street Lockwood Huddersfield HD1 3RE United Kingdom to Wakefield Suite, Lockwood Lockwood Huddersfield West Yorkshire HD4 6EN on 2025-07-16

View Document

16/07/2516 July 2025 NewDirector's details changed for Mr Arran Edred Crabtree on 2025-05-22

View Document

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

08/01/258 January 2025 Confirmation statement made on 2025-01-05 with updates

View Document

01/10/241 October 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

29/02/2429 February 2024 Confirmation statement made on 2024-01-05 with no updates

View Document

31/12/2331 December 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

08/02/238 February 2023 Confirmation statement made on 2023-02-03 with updates

View Document

08/02/238 February 2023 Confirmation statement made on 2023-01-21 with updates

View Document

08/02/238 February 2023 Cessation of Peter Cornelly as a person with significant control on 2023-02-01

View Document

08/02/238 February 2023 Change of details for Mr Arran Edred Crabtree as a person with significant control on 2023-02-01

View Document

01/02/231 February 2023 Termination of appointment of Peter Cornelly as a director on 2023-02-01

View Document

12/12/2212 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

26/10/2226 October 2022 Director's details changed for Mr Peter Cornelly on 2022-09-01

View Document

26/10/2226 October 2022 Director's details changed for Mr Arran Edred Crabtree on 2022-09-01

View Document

26/10/2226 October 2022 Change of details for Mr Arran Edred Crabtree as a person with significant control on 2022-09-01

View Document

26/10/2226 October 2022 Registered office address changed from Unit 2a Jagger Lane Huddersfield HD5 0QY United Kingdom to Unit H the Dyeworks Albert Street Lockwood Huddersfield HD1 3RE on 2022-10-26

View Document

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

View Accounts

15/02/2215 February 2022 Confirmation statement made on 2022-01-21 with no updates

View Document

24/12/2124 December 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

02/01/212 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

21/12/2021 December 2020 REGISTRATION OF A CHARGE / CHARGE CODE 067979720001

View Document

26/10/2026 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ARRAN EDRED CRABTREE / 26/10/2020

View Document

26/10/2026 October 2020 PSC'S CHANGE OF PARTICULARS / MR ARRON EDRED CRABTREE / 26/10/2020

View Document

26/10/2026 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER CORNELLY

View Document

26/10/2026 October 2020 REGISTERED OFFICE CHANGED ON 26/10/2020 FROM UNIT 2A JAGGER LANE HUDDERSFIELD WEST YORKSHIRE HD5 0QY ENGLAND

View Document

26/10/2026 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / PETER CORNELLY / 26/10/2020

View Document

26/10/2026 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ARRAN EDRED CRABTREE / 26/10/2020

View Document

26/10/2026 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER CORNELLY / 26/10/2020

View Document

26/10/2026 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ARRAN EDRED CRABTREE / 26/10/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

25/02/2025 February 2020 CONFIRMATION STATEMENT MADE ON 21/01/20, WITH UPDATES

View Document

09/12/199 December 2019 COMPANY NAME CHANGED B'S PLUMBING & HEATING CONTRACTORS LIMITED CERTIFICATE ISSUED ON 09/12/19

View Document

28/11/1928 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 21/01/19, WITH UPDATES

View Document

31/12/1831 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

10/02/1810 February 2018 CONFIRMATION STATEMENT MADE ON 21/01/18, WITH UPDATES

View Document

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

22/12/1722 December 2017 PREVSHO FROM 15/04/2017 TO 31/03/2017

View Document

13/04/1713 April 2017 CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES

View Document

10/04/1710 April 2017 09/09/16 STATEMENT OF CAPITAL GBP 1

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

28/03/1728 March 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

03/10/163 October 2016 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER FLUIN

View Document

03/10/163 October 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL RANGELEY

View Document

08/09/168 September 2016 Annual accounts small company total exemption made up to 15 April 2016

View Document

28/08/1628 August 2016 APPOINTMENT TERMINATED, SECRETARY MICHAEL JONES

View Document

28/08/1628 August 2016 REGISTERED OFFICE CHANGED ON 28/08/2016 FROM 50 SOUTHWAY TRANMERE PARK GUISELEY LEEDS WEST YORKSHIRE LS20 8JE

View Document

28/08/1628 August 2016 PREVEXT FROM 31/03/2016 TO 15/04/2016

View Document

23/03/1623 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / PETER CONNELLY / 23/03/2016

View Document

26/02/1626 February 2016 DIRECTOR APPOINTED ARRAN EDRED CRABTREE

View Document

26/02/1626 February 2016 DIRECTOR APPOINTED PETER CONNELLY

View Document

23/02/1623 February 2016 Annual return made up to 21 January 2016 with full list of shareholders

View Document

24/11/1524 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

08/02/158 February 2015 Annual return made up to 21 January 2015 with full list of shareholders

View Document

15/01/1515 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

25/02/1425 February 2014 Annual return made up to 21 January 2014 with full list of shareholders

View Document

24/09/1324 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

06/03/136 March 2013 Annual return made up to 21 January 2013 with full list of shareholders

View Document

08/01/138 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

07/03/127 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER BERNARD FLUIN / 21/01/2012

View Document

07/03/127 March 2012 Annual return made up to 21 January 2012 with full list of shareholders

View Document

07/03/127 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL RANGELEY / 21/01/2012

View Document

06/01/126 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/02/1121 February 2011 21/01/11 NO CHANGES

View Document

15/10/1015 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

09/03/109 March 2010 SECRETARY APPOINTED MICHAEL VICTOR JONES

View Document

04/03/104 March 2010 Annual return made up to 21 January 2010 with full list of shareholders

View Document

25/03/0925 March 2009 REGISTERED OFFICE CHANGED ON 25/03/2009 FROM 23 TEMPLE CLOSE LEEDS LS15 0JX

View Document

25/03/0925 March 2009 CURREXT FROM 31/01/2010 TO 31/03/2010

View Document

25/03/0925 March 2009 DIRECTOR APPOINTED ALEXANDER BERNARD FLUIN

View Document

25/03/0925 March 2009 DIRECTOR APPOINTED MICHAEL RANGELEY

View Document

22/01/0922 January 2009 APPOINTMENT TERMINATED DIRECTOR YOMTOV JACOBS

View Document

21/01/0921 January 2009 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