MCM JOINERY SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/01/2516 January 2025 Confirmation statement made on 2025-01-09 with no updates

View Document

25/09/2425 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

11/01/2411 January 2024 Confirmation statement made on 2024-01-09 with no updates

View Document

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

View Accounts

24/11/2324 November 2023 Notification of Michael Thomas David Turner as a person with significant control on 2022-10-07

View Document

24/11/2324 November 2023 Change of details for Mr Paul David Turner as a person with significant control on 2022-10-07

View Document

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

09/01/239 January 2023 Confirmation statement made on 2023-01-09 with updates

View Document

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

View Accounts

20/12/2220 December 2022 Resolutions

View Document

20/12/2220 December 2022 Resolutions

View Document

19/12/2219 December 2022 Change of share class name or designation

View Document

10/10/2210 October 2022 Change of details for Mr Paul David Turner as a person with significant control on 2022-07-26

View Document

10/10/2210 October 2022 Director's details changed for Mr Paul David Turner on 2022-07-26

View Document

10/10/2210 October 2022 Secretary's details changed for Mr Michael Thomas David Turner on 2022-07-26

View Document

10/10/2210 October 2022 Appointment of Mr Michael Thomas David Turner as a director on 2022-07-26

View Document

11/01/2211 January 2022 Confirmation statement made on 2022-01-09 with no updates

View Document

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

View Accounts

28/09/2128 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

16/09/2016 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

17/01/2017 January 2020 CONFIRMATION STATEMENT MADE ON 09/01/20, WITH UPDATES

View Document

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

View Accounts

27/06/1927 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

09/01/199 January 2019 CONFIRMATION STATEMENT MADE ON 09/01/19, WITH UPDATES

View Document

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

View Accounts

04/09/184 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 09/01/18, WITH UPDATES

View Document

09/01/189 January 2018 SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL THOMAS DAVID TURNER / 01/01/2018

View Document

05/01/185 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DAVID TURNER / 05/01/2018

View Document

05/01/185 January 2018 PSC'S CHANGE OF PARTICULARS / MR PAUL DAVID TURNER / 05/01/2018

View Document

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

View Accounts

25/08/1725 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DAVID TURNER / 25/08/2017

View Document

17/08/1717 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES

View Document

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

View Accounts

10/08/1610 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043500390003

View Document

03/08/163 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 043500390004

View Document

22/07/1622 July 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

22/07/1622 July 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

02/06/162 June 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

13/01/1613 January 2016 Annual return made up to 9 January 2016 with full list of shareholders

View Document

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

View Accounts

08/06/158 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

14/01/1514 January 2015 Annual return made up to 9 January 2015 with full list of shareholders

View Document

14/01/1514 January 2015 SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL THOMAS DAVID TURNER / 07/01/2015

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

04/08/144 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 043500390003

View Document

03/06/143 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

29/01/1429 January 2014 Annual return made up to 9 January 2014 with full list of shareholders

View Document

11/09/1311 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

30/01/1330 January 2013 Annual return made up to 9 January 2013 with full list of shareholders

View Document

20/09/1220 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

05/04/125 April 2012 REGISTERED OFFICE CHANGED ON 05/04/2012 FROM UNIT 2A BRUCE GROVE HERON TRADING ESTATE WICKFORD ESSEX SS11 8QN

View Document

19/01/1219 January 2012 Annual return made up to 9 January 2012 with full list of shareholders

View Document

03/10/113 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

24/02/1124 February 2011 Annual return made up to 9 January 2011 with full list of shareholders

View Document

24/02/1124 February 2011 SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL THOMAS DAVID TURNER / 09/01/2011

View Document

21/12/1021 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

08/11/108 November 2010 APPOINTMENT TERMINATED, SECRETARY MELISSA TURNER

View Document

08/11/108 November 2010 SECRETARY APPOINTED MR MICHAEL THOMAS DAVID TURNER

View Document

25/09/1025 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

18/03/1018 March 2010 Annual return made up to 9 January 2010 with full list of shareholders

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL DAVID TURNER / 09/01/2010

View Document

18/03/1018 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MELISSA SOPHIE TURNER / 09/01/2010

View Document

15/10/0915 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

16/01/0916 January 2009 RETURN MADE UP TO 09/01/09; FULL LIST OF MEMBERS

View Document

11/11/0811 November 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

06/10/086 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

18/01/0818 January 2008 SECRETARY'S PARTICULARS CHANGED

View Document

18/01/0818 January 2008 RETURN MADE UP TO 09/01/08; FULL LIST OF MEMBERS

View Document

19/10/0719 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

01/03/071 March 2007 RETURN MADE UP TO 09/01/07; FULL LIST OF MEMBERS

View Document

27/11/0627 November 2006 SECRETARY'S PARTICULARS CHANGED

View Document

27/11/0627 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

06/10/066 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

11/04/0611 April 2006 RETURN MADE UP TO 09/01/06; FULL LIST OF MEMBERS

View Document

01/11/051 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

25/07/0525 July 2005 SECRETARY RESIGNED

View Document

25/07/0525 July 2005 NEW SECRETARY APPOINTED

View Document

14/07/0514 July 2005 RETURN MADE UP TO 09/01/05; FULL LIST OF MEMBERS

View Document

06/08/046 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

26/04/0426 April 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/01/0413 January 2004 RETURN MADE UP TO 09/01/04; FULL LIST OF MEMBERS

View Document

22/10/0322 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

22/10/0322 October 2003 ACC. REF. DATE SHORTENED FROM 31/01/03 TO 31/12/02

View Document

24/03/0324 March 2003 RETURN MADE UP TO 09/01/03; FULL LIST OF MEMBERS

View Document

17/01/0217 January 2002 NEW DIRECTOR APPOINTED

View Document

17/01/0217 January 2002 NEW SECRETARY APPOINTED

View Document

17/01/0217 January 2002 SECRETARY RESIGNED

View Document

17/01/0217 January 2002 REGISTERED OFFICE CHANGED ON 17/01/02 FROM: 1 MITCHELL LANE BRISTOL AVON BS1 6BU

View Document

17/01/0217 January 2002 DIRECTOR RESIGNED

View Document

09/01/029 January 2002 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