MATERIALS MANAGEMENT CONSULTANTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/08/2527 August 2025 NewConfirmation statement made on 2025-08-11 with updates

View Document

27/09/2427 September 2024 Full accounts made up to 2023-12-31

View Document

27/09/2427 September 2024 Confirmation statement made on 2024-08-11 with updates

View Document

07/03/247 March 2024 Satisfaction of charge 066690320007 in full

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

11/08/2311 August 2023 Confirmation statement made on 2023-08-11 with updates

View Document

08/08/238 August 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

15/02/2315 February 2023 Registration of charge 066690320010, created on 2023-02-14

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

16/07/2116 July 2021 Registration of charge 066690320009, created on 2021-07-05

View Document

15/04/2115 April 2021 31/12/20 UNAUDITED ABRIDGED

View Document

02/03/212 March 2021 REGISTRATION OF A CHARGE / CHARGE CODE 066690320008

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

23/10/2023 October 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 066690320006

View Document

22/10/2022 October 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 066690320004

View Document

19/10/2019 October 2020 REGISTRATION OF A CHARGE / CHARGE CODE 066690320007

View Document

14/10/2014 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM CLARK / 14/10/2020

View Document

11/09/2011 September 2020 REGISTERED OFFICE CHANGED ON 11/09/2020 FROM 1 EARLSTREES COURT EARLSTREES INDUSTRIAL ESTATE CORBY NORTHAMPTONSHIRE NN17 4AX ENGLAND

View Document

01/09/201 September 2020 CONFIRMATION STATEMENT MADE ON 11/08/20, WITH UPDATES

View Document

14/08/2014 August 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 066690320005

View Document

11/08/2011 August 2020 REGISTRATION OF A CHARGE / CHARGE CODE 066690320006

View Document

13/02/2013 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM CLARK / 13/02/2020

View Document

05/02/205 February 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

12/08/1912 August 2019 CONFIRMATION STATEMENT MADE ON 11/08/19, WITH UPDATES

View Document

24/04/1924 April 2019 REGISTERED OFFICE CHANGED ON 24/04/2019 FROM FIRST FLOOR 1 EXCHANGE COURT COTTINGHAM ROAD CORBY NORTHAMPTONSHIRE NN17 1TY ENGLAND

View Document

12/02/1912 February 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

05/12/185 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

29/11/1829 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 066690320005

View Document

31/10/1831 October 2018 CESSATION OF GRAHAM CLARK AS A PSC

View Document

31/10/1831 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLARK PARTNERS LTD

View Document

19/10/1819 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 066690320004

View Document

23/08/1823 August 2018 CONFIRMATION STATEMENT MADE ON 11/08/18, WITH UPDATES

View Document

02/05/182 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

22/08/1722 August 2017 CONFIRMATION STATEMENT MADE ON 11/08/17, WITH UPDATES

View Document

04/07/174 July 2017 31/12/16 UNAUDITED ABRIDGED

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

12/09/1612 September 2016 CONFIRMATION STATEMENT MADE ON 11/08/16, WITH UPDATES

View Document

16/08/1616 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

07/04/167 April 2016 REGISTERED OFFICE CHANGED ON 07/04/2016 FROM 1 STERLING COURT LODDINGTON KETTERING NORTHAMPTONSHIRE NN14 1RZ

View Document

18/02/1618 February 2016 PREVSHO FROM 31/03/2016 TO 31/12/2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

07/12/157 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

07/10/157 October 2015 Annual return made up to 11 August 2015 with full list of shareholders

View Document

06/10/156 October 2015 REGISTERED OFFICE CHANGED ON 06/10/2015 FROM THE BARN, 1 MANOR FARM BARNS BAINES LANE SEATON OAKHAM RUTLAND LE15 9HP

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

18/03/1518 March 2015 25/11/14 STATEMENT OF CAPITAL GBP 400

View Document

16/03/1516 March 2015 VARYING SHARE RIGHTS AND NAMES

View Document

16/03/1516 March 2015 CONSOLIDATION 25/11/14

View Document

19/12/1419 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

12/08/1412 August 2014 Annual return made up to 11 August 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

16/09/1316 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

12/08/1312 August 2013 Annual return made up to 11 August 2013 with full list of shareholders

View Document

06/06/136 June 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

08/05/138 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM CLARK / 07/05/2013

View Document

10/04/1310 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM CLARK / 10/04/2013

View Document

06/12/126 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM CLARK / 04/12/2012

View Document

17/10/1217 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

17/08/1217 August 2012 Annual return made up to 11 August 2012 with full list of shareholders

View Document

11/01/1211 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM CLARK / 11/01/2012

View Document

29/11/1129 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

31/08/1131 August 2011 Annual return made up to 11 August 2011 with full list of shareholders

View Document

14/04/1114 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

01/04/111 April 2011 DIRECTOR APPOINTED MR GRAHAM CLARK

View Document

01/04/111 April 2011 APPOINTMENT TERMINATED, DIRECTOR NORMAN CLARK

View Document

01/03/111 March 2011 SUB-DIVISION 21/01/11

View Document

29/10/1029 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

12/08/1012 August 2010 Annual return made up to 11 August 2010 with full list of shareholders

View Document

06/05/106 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

21/04/1021 April 2010 PREVSHO FROM 31/08/2010 TO 31/03/2010

View Document

16/04/1016 April 2010 APPOINTMENT TERMINATED, DIRECTOR CAROL CLARK

View Document

02/03/102 March 2010 APPOINTMENT TERMINATED, DIRECTOR GRAHAM CLARK

View Document

02/03/102 March 2010 DIRECTOR APPOINTED MR NORMAN DERRICK CLARK

View Document

02/03/102 March 2010 DIRECTOR APPOINTED MRS CAROL ELIZABETH WHELDON CLARK

View Document

02/03/102 March 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW CLARK

View Document

19/02/1019 February 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

19/02/1019 February 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

09/02/109 February 2010 REGISTERED OFFICE CHANGED ON 09/02/2010 FROM 13 KELD CLOSE CORBY NORTHANTS NN18 8NE

View Document

02/09/092 September 2009 RETURN MADE UP TO 11/08/09; FULL LIST OF MEMBERS

View Document

04/08/094 August 2009 REGISTERED OFFICE CHANGED ON 04/08/2009 FROM HAWTHORN HOUSE MEDLICOTT CLOSE, OAKLEY HAY CORBY NORTHAMPTONSHIRE NN18 9NF

View Document

06/03/096 March 2009 APPOINTMENT TERMINATED DIRECTOR CAROL CLARK

View Document

16/01/0916 January 2009 APPOINTMENT TERMINATED DIRECTOR NORMAN CLARK

View Document

02/12/082 December 2008 DIRECTOR APPOINTED GRAHAM CLARK

View Document

02/12/082 December 2008 DIRECTOR APPOINTED ANDREW CLARK

View Document

04/10/084 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

04/10/084 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

11/08/0811 August 2008 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