MMM DESIGN & BUILD LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/06/2525 June 2025 NewDirector's details changed for Mr Paul Patrick Rafferty on 2023-02-01

View Document

17/04/2517 April 2025 Total exemption full accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

31/07/2431 July 2024 Micro company accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

18/09/2318 September 2023 Change of details for Portsandel Limited as a person with significant control on 2022-10-24

View Document

18/09/2318 September 2023 Confirmation statement made on 2023-09-05 with updates

View Document

18/09/2318 September 2023 Notification of Robert Jonathan Reid as a person with significant control on 2022-10-24

View Document

31/07/2331 July 2023 Micro company accounts made up to 2022-10-31

View Document

27/06/2327 June 2023 Statement of capital following an allotment of shares on 2022-10-24

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

12/01/2212 January 2022 Termination of appointment of Brian Mcveigh as a director on 2021-12-14

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

27/10/2127 October 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

27/07/2027 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

13/09/1913 September 2019 CONFIRMATION STATEMENT MADE ON 05/09/19, NO UPDATES

View Document

31/07/1931 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

11/09/1811 September 2018 CONFIRMATION STATEMENT MADE ON 05/09/18, NO UPDATES

View Document

03/07/183 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

08/09/178 September 2017 CONFIRMATION STATEMENT MADE ON 05/09/17, NO UPDATES

View Document

31/07/1731 July 2017 REGISTERED OFFICE CHANGED ON 31/07/2017 FROM 11 BRIDGE STREET BANGOR CO DOWN BT20 5AW

View Document

26/07/1726 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

19/09/1619 September 2016 CONFIRMATION STATEMENT MADE ON 05/09/16, WITH UPDATES

View Document

29/07/1629 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

13/04/1613 April 2016 DIRECTOR APPOINTED MR ROBERT JONATHAN REID

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

22/09/1522 September 2015 Annual return made up to 5 September 2015 with full list of shareholders

View Document

04/08/154 August 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

05/09/145 September 2014 Annual return made up to 5 September 2014 with full list of shareholders

View Document

05/09/145 September 2014 APPOINTMENT TERMINATED, SECRETARY JOHN MC DOWELL

View Document

05/09/145 September 2014 APPOINTMENT TERMINATED, DIRECTOR BRIAN MCDOWELL

View Document

05/09/145 September 2014 APPOINTMENT TERMINATED, DIRECTOR ALAN MCDOWELL

View Document

05/09/145 September 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN MCDOWELL

View Document

31/03/1431 March 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

13/01/1413 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

05/06/135 June 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

10/01/1310 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

07/02/127 February 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

07/02/127 February 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

07/02/127 February 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

07/02/127 February 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

05/01/125 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

02/08/112 August 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

06/01/116 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

11/05/1011 May 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/09

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH MURRAY / 08/12/2009

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN R MCDOWELL / 30/12/2009

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN B MCDOWELL / 30/12/2009

View Document

04/03/104 March 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN MCVEIGH / 30/12/2009

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN STEWART MCDOWELL / 30/12/2009

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH MURRAY / 30/12/2009

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL RAFFERTY / 30/12/2009

View Document

08/03/098 March 2009 31/10/08 ANNUAL ACCTS

View Document

28/01/0928 January 2009 31/12/08 ANNUAL RETURN SHUTTLE

View Document

20/08/0820 August 2008 31/10/07 ANNUAL ACCTS

View Document

14/04/0814 April 2008 31/12/07 ANNUAL RETURN SHUTTLE

View Document

10/08/0710 August 2007 31/10/06 ANNUAL ACCTS

View Document

18/01/0718 January 2007 31/12/06 ANNUAL RETURN SHUTTLE

View Document

18/09/0618 September 2006 31/10/05 ANNUAL ACCTS

View Document

20/03/0620 March 2006 31/12/05 ANNUAL RETURN SHUTTLE

View Document

18/09/0518 September 2005 31/10/04 ANNUAL ACCTS

View Document

27/01/0527 January 2005 31/12/04 ANNUAL RETURN SHUTTLE

View Document

14/09/0414 September 2004 31/10/03 ANNUAL ACCTS

View Document

29/01/0429 January 2004 31/12/03 ANNUAL RETURN SHUTTLE

View Document

06/09/036 September 2003 31/10/02 ANNUAL ACCTS

View Document

09/02/039 February 2003 31/12/02 ANNUAL RETURN SHUTTLE

View Document

30/08/0230 August 2002 31/10/01 ANNUAL ACCTS

View Document

09/03/029 March 2002 CHANGE OF DIRS/SEC

View Document

09/03/029 March 2002 CHANGE OF DIRS/SEC

View Document

24/02/0224 February 2002 31/12/01 ANNUAL RETURN SHUTTLE

View Document

06/09/016 September 2001 31/10/00 ANNUAL ACCTS

View Document

27/01/0127 January 2001 31/12/00 ANNUAL RETURN SHUTTLE

View Document

19/10/0019 October 2000 PARS RE MORTAGE

View Document

10/10/0010 October 2000 PARS RE MORTAGE

View Document

05/09/005 September 2000 31/10/99 ANNUAL ACCTS

View Document

08/01/008 January 2000 31/12/99 ANNUAL RETURN SHUTTLE

View Document

07/11/997 November 1999 CHANGE OF DIRS/SEC

View Document

07/09/997 September 1999 31/10/98 ANNUAL ACCTS

View Document

27/01/9927 January 1999 31/12/98 ANNUAL RETURN SHUTTLE

View Document

02/09/982 September 1998 31/10/97 ANNUAL ACCTS

View Document

19/12/9719 December 1997 31/12/97 ANNUAL RETURN SHUTTLE

View Document

01/09/971 September 1997 31/10/96 ANNUAL ACCTS

View Document

20/05/9720 May 1997 CHANGE OF DIRS/SEC

View Document

24/01/9724 January 1997 31/12/96 ANNUAL RETURN SHUTTLE

View Document

05/09/965 September 1996 31/10/95 ANNUAL ACCTS

View Document

01/02/961 February 1996 31/12/95 ANNUAL RETURN SHUTTLE

View Document

31/08/9531 August 1995 31/10/94 ANNUAL ACCTS

View Document

09/12/949 December 1994 31/12/94 ANNUAL RETURN SHUTTLE

View Document

02/09/942 September 1994 31/10/93 ANNUAL ACCTS

View Document

04/01/944 January 1994 31/12/93 ANNUAL RETURN SHUTTLE

View Document

02/11/932 November 1993 31/10/92 ANNUAL ACCTS

View Document

19/10/9319 October 1993 CHANGE OF DIRS/SEC

View Document

17/12/9217 December 1992 31/12/92 ANNUAL RETURN SHUTTLE

View Document

03/11/923 November 1992 31/10/91 ANNUAL ACCTS

View Document

05/10/925 October 1992 CHANGE IN SIT REG ADD

View Document

26/05/9226 May 1992 RESOLUTION TO CHANGE NAME

View Document

01/02/921 February 1992 31/12/91 ANNUAL RETURN FORM

View Document

24/09/9124 September 1991 31/10/90 ANNUAL ACCTS

View Document

29/08/9129 August 1991 CHANGE OF DIRS/SEC

View Document

09/03/919 March 1991 31/12/90 ANNUAL RETURN

View Document

30/11/9030 November 1990 PARS RE MORTAGE

View Document

30/11/9030 November 1990 PARS RE MORTAGE

View Document

11/09/9011 September 1990 31/10/89 ANNUAL ACCTS

View Document

13/03/9013 March 1990 31/12/89 ANNUAL RETURN

View Document

13/03/9013 March 1990 CHANGE OF DIRS/SEC

View Document

13/03/9013 March 1990 CHANGE OF DIRS/SEC

View Document

07/12/897 December 1989 31/10/88 ANNUAL ACCTS

View Document

04/04/894 April 1989 31/12/88 ANNUAL RETURN

View Document

27/09/8827 September 1988 31/10/87 ANNUAL ACCTS

View Document

15/07/8815 July 1988 31/12/87 ANNUAL RETURN

View Document

28/09/8728 September 1987 31/10/86 ANNUAL ACCTS

View Document

29/07/8729 July 1987 RESOLUTION TO CHANGE NAME

View Document

11/05/8711 May 1987 31/12/86 ANNUAL RETURN

View Document

16/06/8616 June 1986 31/10/85 ANNUAL RETURN

View Document

29/04/8629 April 1986 CHANGE OF DIRS/SEC

View Document

04/04/864 April 1986 31/10/85 ANNUAL ACCTS

View Document

23/10/8523 October 1985 31/10/84 ANNUAL RETURN

View Document

10/10/8510 October 1985 31/10/84 ANNUAL ACCTS

View Document

20/04/8520 April 1985 31/10/83 ANNUAL RETURN

View Document

23/03/8523 March 1985 CHANGE OF ARD DURING ARP

View Document

09/10/849 October 1984 CHANGE IN SIT REG OFFICE

View Document

09/10/849 October 1984 CHANGE OF DIRS/SEC

View Document

20/04/8220 April 1982 STATEMENT OF NOMINAL CAP

View Document

20/04/8220 April 1982 MEMORANDUM

View Document

20/04/8220 April 1982 CERTIFICATE OF INCORPORATION

View Document

20/04/8220 April 1982 ARTICLES

View Document

20/04/8220 April 1982 PARS RE DIRS/SIT REG OFFI

View Document

20/04/8220 April 1982 DECL ON COMPL ON INCORP

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