MMS RECOVERY (WOLVERHAMPTON) LTD

Company Documents

DateDescription
01/05/251 May 2025 Confirmation statement made on 2025-05-01 with no updates

View Document

14/04/2514 April 2025 Accounts for a dormant company made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

30/05/2430 May 2024 Accounts for a dormant company made up to 2024-03-31

View Document

15/05/2415 May 2024 Confirmation statement made on 2024-05-01 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

30/12/2330 December 2023 Micro company accounts made up to 2023-03-31

View Document

01/05/231 May 2023 Confirmation statement made on 2023-05-01 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/12/2231 December 2022 Micro company accounts made up to 2022-03-31

View Document

02/05/222 May 2022 Confirmation statement made on 2022-05-02 with no updates

View Document

31/12/2131 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

28/03/2128 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

19/04/2019 April 2020 CONFIRMATION STATEMENT MADE ON 19/04/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/12/1931 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

05/11/195 November 2019 DIRECTOR APPOINTED MISS KERRY ANNE GRIFFITHS

View Document

01/10/191 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 053204970003

View Document

29/05/1929 May 2019 APPOINTMENT TERMINATED, SECRETARY SUSAN WILLIAMSON

View Document

29/05/1929 May 2019 APPOINTMENT TERMINATED, DIRECTOR FREDRICK WILLIAMSON

View Document

29/05/1929 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KERRY ANN GRIFFITHS

View Document

29/05/1929 May 2019 DIRECTOR APPOINTED MR DANIEL HOOPER

View Document

29/05/1929 May 2019 CESSATION OF FREDERICK JOHN WILLIAMSON AS A PSC

View Document

29/05/1929 May 2019 CESSATION OF SIAN MARY WILLIAMSON AS A PSC

View Document

16/05/1916 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

16/04/1916 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 23/12/18, NO UPDATES

View Document

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 23/12/17, NO UPDATES

View Document

08/01/188 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 CONFIRMATION STATEMENT MADE ON 23/12/16, WITH UPDATES

View Document

03/01/173 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

19/02/1619 February 2016 Annual return made up to 23 December 2015 with full list of shareholders

View Document

06/01/166 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

16/01/1516 January 2015 Annual return made up to 23 December 2014 with full list of shareholders

View Document

28/12/1428 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

11/02/1411 February 2014 Annual return made up to 23 December 2013 with full list of shareholders

View Document

05/01/145 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

09/01/139 January 2013 Annual return made up to 23 December 2012 with full list of shareholders

View Document

28/12/1228 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

09/02/129 February 2012 Annual return made up to 23 December 2011 with full list of shareholders

View Document

03/01/123 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

17/01/1117 January 2011 Annual return made up to 23 December 2010 with full list of shareholders

View Document

05/01/115 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

28/09/1028 September 2010 PREVSHO FROM 31/07/2010 TO 31/03/2010

View Document

04/05/104 May 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

10/02/1010 February 2010 23/12/09 NO CHANGES

View Document

30/09/0930 September 2009 DISS40 (DISS40(SOAD))

View Document

29/09/0929 September 2009 FIRST GAZETTE

View Document

29/09/0929 September 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

13/04/0913 April 2009 RETURN MADE UP TO 23/12/08; NO CHANGE OF MEMBERS

View Document

17/11/0817 November 2008 RETURN MADE UP TO 23/12/07; FULL LIST OF MEMBERS

View Document

17/11/0817 November 2008 RETURN MADE UP TO 23/12/06; NO CHANGE OF MEMBERS

View Document

21/10/0821 October 2008 DISS40 (DISS40(SOAD))

View Document

20/10/0820 October 2008 Annual accounts small company total exemption made up to 31 July 2006

View Document

20/10/0820 October 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

16/10/0816 October 2008 REGISTERED OFFICE CHANGED ON 16/10/2008 FROM, UNIT 7, LYNE HILL INDUSTRIAL, ESTATE, BOSCOMOOR LANE, PENKRIDGE, STAFFORD, ST19 5NU

View Document

30/07/0830 July 2008 FIRST GAZETTE

View Document

08/11/078 November 2007 DIRECTOR RESIGNED

View Document

23/10/0723 October 2007 FIRST GAZETTE

View Document

05/06/065 June 2006 ACC. REF. DATE SHORTENED FROM 31/12/05 TO 31/07/05

View Document

05/06/065 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

21/02/0621 February 2006 RETURN MADE UP TO 23/12/05; FULL LIST OF MEMBERS

View Document

01/04/051 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/03/0522 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/12/0423 December 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/12/0423 December 2004 SECRETARY RESIGNED

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