MENTOR BUILDING MANAGEMENT LTD

Company Documents

DateDescription
04/09/254 September 2025 NewConfirmation statement made on 2025-08-04 with updates

View Document

05/08/245 August 2024 Confirmation statement made on 2024-08-04 with no updates

View Document

24/07/2424 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

20/02/2420 February 2024 Registered office address changed from 71 Iron Works 58 Dace Road London E3 2NX to 61 Bridge Street Kington HR5 3DJ on 2024-02-20

View Document

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

View Accounts

17/08/2317 August 2023 Confirmation statement made on 2023-08-04 with no updates

View Document

17/07/2317 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

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

View Accounts

04/10/214 October 2021 Confirmation statement made on 2021-08-04 with no updates

View Document

24/08/2024 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL CARMEL CULL / 01/08/2020

View Document

24/08/2024 August 2020 CONFIRMATION STATEMENT MADE ON 04/08/20, NO UPDATES

View Document

24/08/2024 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL CARMEL CULL / 01/08/2020

View Document

29/07/2029 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

27/08/1927 August 2019 CONFIRMATION STATEMENT MADE ON 04/08/19, NO UPDATES

View Document

21/08/1921 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES JAMES ASKWITH / 19/08/2019

View Document

21/08/1921 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT STEWART DAVID POTTER / 19/08/2019

View Document

21/08/1921 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL CARMEL CULL / 19/08/2019

View Document

11/07/1911 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

09/10/189 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

17/09/1817 September 2018 CONFIRMATION STATEMENT MADE ON 04/08/18, NO UPDATES

View Document

13/09/1813 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

08/08/178 August 2017 CONFIRMATION STATEMENT MADE ON 04/08/17, NO UPDATES

View Document

20/07/1720 July 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

17/08/1617 August 2016 CONFIRMATION STATEMENT MADE ON 04/08/16, WITH UPDATES

View Document

06/07/166 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

14/08/1514 August 2015 Annual return made up to 4 August 2015 with full list of shareholders

View Document

13/07/1513 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

20/08/1420 August 2014 Annual return made up to 4 August 2014 with full list of shareholders

View Document

21/07/1421 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

03/02/143 February 2014 DIRECTOR APPOINTED MR ROBERT STEWART DAVID POTTER

View Document

28/09/1328 September 2013 Annual return made up to 4 August 2013 with full list of shareholders

View Document

26/06/1326 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

14/09/1214 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES JAMES ASKWITH / 14/09/2012

View Document

14/09/1214 September 2012 SECRETARY'S CHANGE OF PARTICULARS / MR CHARLES JAMES ASKWITH / 14/09/2012

View Document

12/09/1212 September 2012 Annual return made up to 4 August 2012 with full list of shareholders

View Document

06/07/126 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

25/08/1125 August 2011 SECRETARY'S CHANGE OF PARTICULARS / CHARLES JAMES ASKWITH / 25/08/2011

View Document

25/08/1125 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES JAMES ASKWITH / 24/08/2011

View Document

25/08/1125 August 2011 Annual return made up to 4 August 2011 with full list of shareholders

View Document

08/08/118 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

03/08/113 August 2011 APPOINTMENT TERMINATED, DIRECTOR OWEN BURNS

View Document

31/12/1031 December 2010 REGISTERED OFFICE CHANGED ON 31/12/2010 FROM UNIT 15A BERGHEM MEWS BLYTHE ROAD LONDON W14 0HN

View Document

26/08/1026 August 2010 Annual return made up to 4 August 2010 with full list of shareholders

View Document

30/06/1030 June 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

22/04/1022 April 2010 08/04/10 STATEMENT OF CAPITAL GBP 368

View Document

22/04/1022 April 2010 DIRECTOR APPOINTED OWEN MOSS BURNS

View Document

22/04/1022 April 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/04/1022 April 2010 APPOINTMENT TERMINATED, DIRECTOR COLIN INWOOD

View Document

07/04/107 April 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

07/04/107 April 2010 COMPANY NAME CHANGED EXCEL ENGINEERING SPECIALISTS LIMITED CERTIFICATE ISSUED ON 07/04/10

View Document

01/09/091 September 2009 RETURN MADE UP TO 04/08/09; FULL LIST OF MEMBERS

View Document

13/08/0913 August 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

24/04/0924 April 2009 REGISTERED OFFICE CHANGED ON 24/04/2009 FROM 2ND FLOOR 145-157 ST JOHN STREET LONDON EC1V 4PY

View Document

07/11/087 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

05/11/085 November 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

27/10/0827 October 2008 RETURN MADE UP TO 04/08/08; FULL LIST OF MEMBERS

View Document

15/10/0815 October 2008 DIRECTOR APPOINTED PAUL CULL

View Document

20/05/0820 May 2008 RETURN MADE UP TO 04/08/07; FULL LIST OF MEMBERS

View Document

05/10/075 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

30/05/0730 May 2007 REGISTERED OFFICE CHANGED ON 30/05/07 FROM: 3 MARLBOROUGH ROAD LANCING BUSINESS PARK LANCING WEST SUSSEX BN15 8UF

View Document

20/03/0720 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/10/0625 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

06/10/066 October 2006 RETURN MADE UP TO 04/08/06; FULL LIST OF MEMBERS

View Document

05/10/065 October 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/10/065 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

05/10/065 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

05/10/065 October 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/10/0521 October 2005 RETURN MADE UP TO 04/08/05; FULL LIST OF MEMBERS

View Document

07/10/057 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

06/10/046 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

16/09/0416 September 2004 RETURN MADE UP TO 04/08/04; FULL LIST OF MEMBERS

View Document

23/10/0323 October 2003 ACC. REF. DATE SHORTENED FROM 31/08/04 TO 31/12/03

View Document

01/10/031 October 2003 REGISTERED OFFICE CHANGED ON 01/10/03 FROM: 54 BRIDGE STREET WALTON ON THAMES SURREY KT12 1AP

View Document

12/09/0312 September 2003 NEW DIRECTOR APPOINTED

View Document

12/09/0312 September 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/09/0311 September 2003 DIRECTOR RESIGNED

View Document

11/09/0311 September 2003 SECRETARY RESIGNED

View Document

11/09/0311 September 2003 REGISTERED OFFICE CHANGED ON 11/09/03 FROM: 12-14 SAINT MARYS STREET NEWPORT SHROPSHIRE TF10 7AB

View Document

04/08/034 August 2003 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