MJM CONSULTING ENGINEERS LIMITED

Company Documents

DateDescription
15/01/2515 January 2025 Confirmation statement made on 2025-01-11 with no updates

View Document

10/10/2410 October 2024 Director's details changed for Mr Andrew Pollock Dickson on 2022-11-30

View Document

30/04/2430 April 2024 Termination of appointment of Charles Robert Short as a director on 2024-04-30

View Document

30/04/2430 April 2024 Termination of appointment of Thomas William Murphy as a director on 2024-04-30

View Document

17/01/2417 January 2024 Confirmation statement made on 2024-01-11 with no updates

View Document

25/09/2325 September 2023 Accounts for a small company made up to 2022-12-31

View Document

11/07/2311 July 2023 Director's details changed for Mr Thomas William Murphy on 2023-07-01

View Document

13/01/2313 January 2023 Confirmation statement made on 2023-01-11 with no updates

View Document

14/09/2214 September 2022 Accounts for a small company made up to 2021-12-31

View Document

03/03/223 March 2022 Appointment of Mr Alan Joseph Newsome as a director on 2022-03-01

View Document

03/03/223 March 2022 Appointment of Mr Doiminic Eoghan Machell as a director on 2022-03-01

View Document

20/01/2220 January 2022 Confirmation statement made on 2022-01-11 with no updates

View Document

17/06/2117 June 2021 Accounts for a small company made up to 2020-12-31

View Document

25/08/2025 August 2020 PREVEXT FROM 31/12/2019 TO 30/06/2020

View Document

09/07/209 July 2020 SECRETARY APPOINTED MR JOHN LEACH

View Document

09/07/209 July 2020 APPOINTMENT TERMINATED, DIRECTOR PAUL STRINGER

View Document

09/07/209 July 2020 APPOINTMENT TERMINATED, SECRETARY CHARLES SHORT

View Document

16/01/2016 January 2020 CONFIRMATION STATEMENT MADE ON 11/01/20, NO UPDATES

View Document

03/12/193 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PETER LEACH / 01/12/2019

View Document

30/09/1930 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

22/01/1922 January 2019 CONFIRMATION STATEMENT MADE ON 11/01/19, NO UPDATES

View Document

15/11/1815 November 2018 APPOINTMENT TERMINATED, DIRECTOR KEITH DENTON

View Document

22/08/1822 August 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

01/05/181 May 2018 DIRECTOR APPOINTED MR ANDREW POLLOCK DICKSON

View Document

03/04/183 April 2018 APPOINTMENT TERMINATED, DIRECTOR ALLAN COUGHTRIE

View Document

23/01/1823 January 2018 CONFIRMATION STATEMENT MADE ON 11/01/18, NO UPDATES

View Document

21/09/1721 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

24/01/1724 January 2017 CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES

View Document

15/07/1615 July 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

27/01/1627 January 2016 Annual return made up to 11 January 2016 with full list of shareholders

View Document

27/01/1627 January 2016 DIRECTOR APPOINTED MRS MICHELLE DAVISON

View Document

17/12/1517 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / JOHN PETER LEACH / 01/11/2015

View Document

17/12/1517 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / KEITH DENTON / 01/11/2015

View Document

17/12/1517 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / ALLAN MCEWAN COUGHTRIE / 01/11/2015

View Document

17/12/1517 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL PHILIP STRINGER / 01/11/2015

View Document

17/12/1517 December 2015 SECRETARY'S CHANGE OF PARTICULARS / MR CHARLES ROBERT SHORT / 01/11/2015

View Document

17/12/1517 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES ROBERT SHORT / 17/12/2015

View Document

01/10/151 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

22/01/1522 January 2015 Annual return made up to 11 January 2015 with full list of shareholders

View Document

17/10/1417 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

28/01/1428 January 2014 Annual return made up to 11 January 2014 with full list of shareholders

View Document

03/10/133 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

22/01/1322 January 2013 Annual return made up to 11 January 2013 with full list of shareholders

View Document

02/10/122 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

18/01/1218 January 2012 Annual return made up to 11 January 2012 with full list of shareholders

View Document

20/09/1120 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

17/08/1117 August 2011 SECRETARY'S CHANGE OF PARTICULARS / MR CHARLES ROBERT SHORT / 01/08/2011

View Document

17/08/1117 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES ROBERT SHORT / 01/08/2011

View Document

17/08/1117 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES ROBERT SHORT / 01/08/2011

View Document

20/01/1120 January 2011 Annual return made up to 11 January 2011 with full list of shareholders

View Document

22/06/1022 June 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

07/04/107 April 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN GREY

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN PETER LEACH / 11/01/2010

View Document

26/01/1026 January 2010 Annual return made up to 11 January 2010 with full list of shareholders

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEITH DENTON / 11/01/2010

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN RICHARD GREY / 11/01/2010

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALLAN MCEWAN COUGHTRIE / 11/01/2010

View Document

12/01/1012 January 2010 APPOINTMENT TERMINATED, DIRECTOR GRAHAM DAWKINS

View Document

10/09/0910 September 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

04/02/094 February 2009 RETURN MADE UP TO 11/01/09; FULL LIST OF MEMBERS

View Document

23/09/0823 September 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

29/01/0829 January 2008 RETURN MADE UP TO 11/01/08; FULL LIST OF MEMBERS

View Document

29/01/0829 January 2008 LOCATION OF REGISTER OF MEMBERS

View Document

31/10/0731 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

26/10/0726 October 2007 NEW DIRECTOR APPOINTED

View Document

24/01/0724 January 2007 RETURN MADE UP TO 11/01/07; FULL LIST OF MEMBERS

View Document

28/09/0628 September 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

09/02/069 February 2006 RETURN MADE UP TO 11/01/06; FULL LIST OF MEMBERS

View Document

14/06/0514 June 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

08/02/058 February 2005 RETURN MADE UP TO 11/01/05; FULL LIST OF MEMBERS

View Document

31/08/0431 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

28/01/0428 January 2004 RETURN MADE UP TO 11/01/04; FULL LIST OF MEMBERS

View Document

23/08/0323 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

23/01/0323 January 2003 RETURN MADE UP TO 11/01/03; FULL LIST OF MEMBERS

View Document

27/10/0227 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

17/01/0217 January 2002 RETURN MADE UP TO 11/01/02; FULL LIST OF MEMBERS

View Document

06/09/016 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

16/01/0116 January 2001 RETURN MADE UP TO 11/01/01; FULL LIST OF MEMBERS

View Document

21/06/0021 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

26/05/0026 May 2000 NEW DIRECTOR APPOINTED

View Document

26/05/0026 May 2000 NEW DIRECTOR APPOINTED

View Document

26/05/0026 May 2000 NEW DIRECTOR APPOINTED

View Document

26/05/0026 May 2000 NEW DIRECTOR APPOINTED

View Document

25/04/0025 April 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/04/0025 April 2000 ADOPTARTICLES19/04/00

View Document

30/01/0030 January 2000 RETURN MADE UP TO 11/01/00; FULL LIST OF MEMBERS

View Document

29/09/9929 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

28/01/9928 January 1999 COMPANY NAME CHANGED MJMC (CIVIL & STRUCTURAL) LIMITE D CERTIFICATE ISSUED ON 29/01/99

View Document

28/01/9928 January 1999 RETURN MADE UP TO 11/01/99; NO CHANGE OF MEMBERS

View Document

30/09/9830 September 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/05/9824 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

15/01/9815 January 1998 RETURN MADE UP TO 11/01/98; NO CHANGE OF MEMBERS

View Document

03/11/973 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

03/09/973 September 1997 REGISTERED OFFICE CHANGED ON 03/09/97 FROM: 5 WEST PARADE WAKEFIELD WEST YORKSHIRE WF1 1LT

View Document

10/07/9710 July 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/07/973 July 1997 AUDITOR'S RESIGNATION

View Document

05/02/975 February 1997 RETURN MADE UP TO 11/01/97; FULL LIST OF MEMBERS

View Document

13/03/9613 March 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

13/03/9613 March 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/02/9625 February 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/02/9615 February 1996 DIRECTOR RESIGNED

View Document

15/02/9615 February 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/02/9615 February 1996 NEW DIRECTOR APPOINTED

View Document

15/02/9615 February 1996 REGISTERED OFFICE CHANGED ON 15/02/96 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

15/02/9615 February 1996 SECRETARY RESIGNED

View Document

14/02/9614 February 1996 COMPANY NAME CHANGED DAYIDEAL LIMITED CERTIFICATE ISSUED ON 15/02/96

View Document

11/01/9611 January 1996 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