MODERN METHOD CONSTRUCTION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/05/2520 May 2025 Total exemption full accounts made up to 2024-12-31

View Document

28/01/2528 January 2025 Confirmation statement made on 2025-01-28 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

04/09/244 September 2024 Confirmation statement made on 2024-09-04 with updates

View Document

14/02/2414 February 2024 Previous accounting period extended from 2023-07-31 to 2023-12-31

View Document

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

View Accounts

15/12/2315 December 2023 Confirmation statement made on 2023-11-15 with no updates

View Document

02/05/232 May 2023 Satisfaction of charge 120793730001 in full

View Document

27/04/2327 April 2023 Registration of charge 120793730003, created on 2023-04-27

View Document

16/03/2316 March 2023 Registration of charge 120793730002, created on 2023-03-14

View Document

20/02/2320 February 2023 Total exemption full accounts made up to 2022-07-31

View Document

05/01/235 January 2023 Change of details for Mr John Theodore Gurney Plummer as a person with significant control on 2021-11-15

View Document

05/01/235 January 2023 Change of details for Mr Barry Lewis William Heyne as a person with significant control on 2021-11-15

View Document

15/12/2215 December 2022 Confirmation statement made on 2022-11-15 with updates

View Document

09/11/229 November 2022 Registration of charge 120793730001, created on 2022-11-07

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

04/03/224 March 2022 Registered office address changed from 64-66 Westwick Street Norwich Norfolk NR2 4SZ to Noah's Ark Noah's Ark Bracon Ash Norwich Norfolk NR14 8EJ on 2022-03-04

View Document

25/02/2225 February 2022 Total exemption full accounts made up to 2020-07-31

View Document

25/02/2225 February 2022 Total exemption full accounts made up to 2021-07-31

View Document

16/11/2116 November 2021 Cessation of Andrew Mcdermid as a person with significant control on 2021-11-15

View Document

16/11/2116 November 2021 Confirmation statement made on 2021-11-15 with updates

View Document

15/10/2115 October 2021 Administrator's progress report

View Document

31/07/2131 July 2021 Registered office address changed from 64-66 Westwick Street Norwich NR2 4SZ England to 64-66 Westwick Street Norwich Norfolk NR2 4SZ on 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

20/07/2120 July 2021 Registered office address changed from Noahs Ark Cuckoofield Lane Bracon Ash Norwich NR14 8EJ England to 64-66 Westwick Street Norwich NR2 4SZ on 2021-07-20

View Document

19/07/2119 July 2021 Registered office address changed from 64-66 Westwick Street Norwich Norfolk NR2 4SZ to Noahs Ark Cuckoofield Lane Bracon Ash Norwich NR14 8EJ on 2021-07-19

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

30/04/2030 April 2020 REGISTERED OFFICE CHANGED ON 30/04/2020 FROM 22-24 MARKET PLACE SWAFFHAM NORFOLK PE37 7QH ENGLAND

View Document

04/03/204 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN GURNEY THEODORE PLUMMER / 04/03/2020

View Document

04/03/204 March 2020 PSC'S CHANGE OF PARTICULARS / MR JOHN PLUMMER / 04/03/2020

View Document

02/01/202 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY HEYNE / 02/01/2020

View Document

02/01/202 January 2020 PSC'S CHANGE OF PARTICULARS / MR JOHN PLUMMER / 02/01/2020

View Document

02/01/202 January 2020 PSC'S CHANGE OF PARTICULARS / MR ANDREW MCDERMID / 02/01/2020

View Document

02/01/202 January 2020 PSC'S CHANGE OF PARTICULARS / MR BARRY HEYNE / 02/01/2020

View Document

02/01/202 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PLUMMER / 02/01/2020

View Document

02/01/202 January 2020 REGISTERED OFFICE CHANGED ON 02/01/2020 FROM UNIT 3 HILL FARM, KIRBY ROAD KIRBY BEDON NORWICH NR14 7DU UNITED KINGDOM

View Document

02/01/202 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MCDERMID / 02/01/2020

View Document

24/12/1924 December 2019 04/11/19 STATEMENT OF CAPITAL GBP 120

View Document

29/08/1929 August 2019 CORRECTION OF A DIRECTOR'S DATE OF BIRTH INCORRECTLY STATED ON INCORPORATION / MR JOHN PLUMMER

View Document

04/07/194 July 2019 02/07/19 STATEMENT OF CAPITAL GBP 76

View Document

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 04/07/19, WITH UPDATES

View Document

02/07/192 July 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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