MELFORD CONTRACTS LIMITED

Company Documents

DateDescription
19/05/2519 May 2025 Confirmation statement made on 2025-04-29 with no updates

View Document

26/02/2526 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

29/04/2429 April 2024 Confirmation statement made on 2024-04-29 with no updates

View Document

29/02/2429 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Confirmation statement made on 2023-05-09 with no updates

View Document

17/02/2317 February 2023 Micro company accounts made up to 2022-05-31

View Document

10/11/2210 November 2022 Registered office address changed from Flat 4, 52 Church Crescent London N10 3NE England to 27 st. James Lane London N10 3DA on 2022-11-10

View Document

10/11/2210 November 2022 Director's details changed for Mr Julio Martino on 2022-10-28

View Document

10/11/2210 November 2022 Secretary's details changed for Mr Julio Martino on 2022-10-28

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

09/05/229 May 2022 Confirmation statement made on 2022-05-09 with no updates

View Document

24/02/2224 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

26/10/2126 October 2021 Termination of appointment of Aldo Bertorelli as a director on 2021-10-26

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

27/05/2127 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

08/06/208 June 2020 CONFIRMATION STATEMENT MADE ON 23/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

27/02/2027 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 23/05/19, NO UPDATES

View Document

28/02/1928 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

18/01/1918 January 2019 REGISTERED OFFICE CHANGED ON 18/01/2019 FROM 267B WHITLEY ROAD WHITLEY BAY TYNE AND WEAR NE26 2SS

View Document

06/06/186 June 2018 CONFIRMATION STATEMENT MADE ON 23/05/18, NO UPDATES

View Document

27/02/1827 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

07/06/177 June 2017 CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

28/02/1728 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16

View Document

15/06/1615 June 2016 Annual return made up to 23 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

18/02/1618 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

18/06/1518 June 2015 Annual return made up to 23 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

26/02/1526 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

13/10/1413 October 2014 REGISTERED OFFICE CHANGED ON 13/10/2014 FROM 6 NEVILLE STREET NEWCASTLE UPON TYNE TYNE AND WEAR NE1 5EN

View Document

02/08/142 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 044462020011

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

27/05/1427 May 2014 SECRETARY'S CHANGE OF PARTICULARS / MR JULIO MARTINO / 01/02/2014

View Document

27/05/1427 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIO MARTINO / 01/02/2014

View Document

27/05/1427 May 2014 Annual return made up to 23 May 2014 with full list of shareholders

View Document

27/05/1427 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ALDO BERTORELLI / 01/02/2014

View Document

25/02/1425 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

03/06/133 June 2013 Annual return made up to 23 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

22/02/1322 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

01/06/121 June 2012 Annual return made up to 23 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

23/02/1223 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

20/01/1220 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

13/12/1113 December 2011 REGISTERED OFFICE CHANGED ON 13/12/2011 FROM 34 COLLINGWOOD STREET NEWCASTLE UPON TYNE TYNE & WEAR NE1 1JF

View Document

10/08/1110 August 2011 Annual return made up to 23 May 2011 with full list of shareholders

View Document

24/02/1124 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

24/05/1024 May 2010 Annual return made up to 23 May 2010 with full list of shareholders

View Document

02/03/102 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

26/06/0926 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

23/06/0923 June 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

04/06/094 June 2009 RETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS

View Document

23/02/0923 February 2009 RETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS

View Document

08/05/088 May 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

25/04/0825 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

23/07/0723 July 2007 RETURN MADE UP TO 23/05/07; FULL LIST OF MEMBERS

View Document

04/04/074 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

03/04/073 April 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/04/073 April 2007 NEW SECRETARY APPOINTED

View Document

30/05/0630 May 2006 RETURN MADE UP TO 23/05/06; FULL LIST OF MEMBERS

View Document

03/04/063 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

09/12/059 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/06/052 June 2005 RETURN MADE UP TO 23/05/05; FULL LIST OF MEMBERS

View Document

16/03/0516 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

22/07/0422 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/07/0422 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/07/0415 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/07/0415 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/07/0415 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/06/0426 June 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/06/041 June 2004 RETURN MADE UP TO 23/05/04; FULL LIST OF MEMBERS

View Document

20/04/0420 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

15/07/0315 July 2003 RETURN MADE UP TO 23/05/03; FULL LIST OF MEMBERS

View Document

06/03/036 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/09/028 September 2002 REGISTERED OFFICE CHANGED ON 08/09/02 FROM: AUDIT HOUSE OAKWELL GATE GATESHEAD NE8 2AU

View Document

08/09/028 September 2002 SECRETARY RESIGNED

View Document

08/09/028 September 2002 DIRECTOR RESIGNED

View Document

08/09/028 September 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/09/028 September 2002 NEW DIRECTOR APPOINTED

View Document

08/09/028 September 2002 NEW DIRECTOR APPOINTED

View Document

13/08/0213 August 2002 REGISTERED OFFICE CHANGED ON 13/08/02 FROM: ROOM 5 7 LEONARD STREET LONDON EC2A 4AQ

View Document

23/05/0223 May 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