MARTIN POPLE DESIGN & BUILD LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/05/2517 May 2025 | Confirmation statement made on 2025-05-12 with no updates |
28/03/2528 March 2025 | Micro company accounts made up to 2024-08-31 |
31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
26/06/2426 June 2024 | Registered office address changed from Rubis House 15 Friarn Street Bridgwater Somerset TA6 3LH to 1 the Grove Burnham-on-Sea Somerset TA8 2PA on 2024-06-26 |
22/05/2422 May 2024 | Confirmation statement made on 2024-05-12 with no updates |
29/03/2429 March 2024 | Micro company accounts made up to 2023-08-31 |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
22/05/2322 May 2023 | Confirmation statement made on 2023-05-12 with no updates |
17/03/2317 March 2023 | Micro company accounts made up to 2022-08-31 |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
20/05/2220 May 2022 | Micro company accounts made up to 2021-08-31 |
19/05/2219 May 2022 | Confirmation statement made on 2022-05-12 with no updates |
20/05/2120 May 2021 | 31/08/20 TOTAL EXEMPTION FULL |
20/05/2120 May 2021 | CONFIRMATION STATEMENT MADE ON 12/05/21, NO UPDATES |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
22/05/2022 May 2020 | CONFIRMATION STATEMENT MADE ON 12/05/20, NO UPDATES |
13/12/1913 December 2019 | 31/08/19 TOTAL EXEMPTION FULL |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
17/05/1917 May 2019 | CONFIRMATION STATEMENT MADE ON 12/05/19, NO UPDATES |
03/05/193 May 2019 | 31/08/18 TOTAL EXEMPTION FULL |
31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
15/05/1815 May 2018 | CONFIRMATION STATEMENT MADE ON 12/05/18, NO UPDATES |
17/04/1817 April 2018 | 31/08/17 TOTAL EXEMPTION FULL |
31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
12/05/1712 May 2017 | Annual accounts small company total exemption made up to 31 August 2016 |
12/05/1712 May 2017 | CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES |
31/08/1631 August 2016 | Annual accounts for year ending 31 Aug 2016 |
20/05/1620 May 2016 | Annual return made up to 17 May 2016 with full list of shareholders |
14/04/1614 April 2016 | Annual accounts small company total exemption made up to 31 August 2015 |
31/08/1531 August 2015 | Annual accounts for year ending 31 Aug 2015 |
09/06/159 June 2015 | Annual return made up to 17 May 2015 with full list of shareholders |
28/04/1528 April 2015 | Annual accounts small company total exemption made up to 31 August 2014 |
31/08/1431 August 2014 | Annual accounts for year ending 31 Aug 2014 |
03/06/143 June 2014 | Annual return made up to 17 May 2014 with full list of shareholders |
24/03/1424 March 2014 | Annual accounts small company total exemption made up to 31 August 2013 |
31/08/1331 August 2013 | Annual accounts for year ending 31 Aug 2013 |
29/05/1329 May 2013 | Annual return made up to 17 May 2013 with full list of shareholders |
29/05/1329 May 2013 | Annual accounts small company total exemption made up to 31 August 2012 |
19/02/1319 February 2013 | REGISTERED OFFICE CHANGED ON 19/02/2013 FROM 43 BRIDGE STREET TAUNTON SOMERSET TA1 1TP |
31/08/1231 August 2012 | Annual accounts for year ending 31 Aug 2012 |
25/05/1225 May 2012 | Annual return made up to 17 May 2012 with full list of shareholders |
10/05/1210 May 2012 | Annual accounts small company total exemption made up to 31 August 2011 |
25/05/1125 May 2011 | Annual return made up to 17 May 2011 with full list of shareholders |
16/05/1116 May 2011 | Annual accounts small company total exemption made up to 31 August 2010 |
09/06/109 June 2010 | Annual return made up to 17 May 2010 with full list of shareholders |
21/04/1021 April 2010 | Annual accounts small company total exemption made up to 31 August 2009 |
10/06/0910 June 2009 | RETURN MADE UP TO 17/05/09; FULL LIST OF MEMBERS |
10/06/0910 June 2009 | SECRETARY'S CHANGE OF PARTICULARS / KELLY LOVELL / 24/12/2007 |
19/03/0919 March 2009 | Annual accounts small company total exemption made up to 31 August 2008 |
28/05/0828 May 2008 | RETURN MADE UP TO 17/05/08; FULL LIST OF MEMBERS |
14/03/0814 March 2008 | Annual accounts small company total exemption made up to 31 August 2007 |
15/10/0715 October 2007 | ACC. REF. DATE EXTENDED FROM 31/05/07 TO 31/08/07 |
21/06/0721 June 2007 | RETURN MADE UP TO 17/05/07; FULL LIST OF MEMBERS |
21/06/0721 June 2007 | DIRECTOR'S PARTICULARS CHANGED |
21/06/0721 June 2007 | NEW SECRETARY APPOINTED |
09/05/079 May 2007 | SECRETARY RESIGNED |
24/03/0724 March 2007 | REGISTERED OFFICE CHANGED ON 24/03/07 FROM: 1 GEORGES SQUARE BATH STREET BRISTOL AVON BS1 6BA |
04/09/064 September 2006 | NEW DIRECTOR APPOINTED |
04/09/064 September 2006 | DIRECTOR RESIGNED |
04/09/064 September 2006 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
31/08/0631 August 2006 | COMPANY NAME CHANGED ST JAMES PARADE (72) LIMITED CERTIFICATE ISSUED ON 31/08/06 |
17/05/0617 May 2006 | 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