MOTHER FAMILY LIMITED

Company Documents

DateDescription
12/06/2512 June 2025 NewConfirmation statement made on 2025-05-31 with updates

View Document

25/09/2425 September 2024 Full accounts made up to 2023-12-31

View Document

07/06/247 June 2024 Confirmation statement made on 2024-05-31 with updates

View Document

29/02/2429 February 2024 Director's details changed for Mr Michael Charles Wall on 2023-04-01

View Document

10/10/2310 October 2023 Full accounts made up to 2022-12-31

View Document

14/06/2314 June 2023 Confirmation statement made on 2023-05-31 with updates

View Document

06/06/236 June 2023 Director's details changed for Mr Michael Charles Wall on 2022-11-28

View Document

13/09/2213 September 2022 Full accounts made up to 2021-12-31

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-05-31 with no updates

View Document

17/06/2017 June 2020 CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES

View Document

05/09/195 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

13/06/1913 June 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

10/06/1910 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MARK WAITES / 31/05/2019

View Document

08/04/198 April 2019 CO CHANGE OF NAME 11/03/2019

View Document

28/03/1928 March 2019 COMPANY NAME CHANGED MOTHER HOLDINGS LIMITED CERTIFICATE ISSUED ON 28/03/19

View Document

04/12/184 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL CHARLES WALL / 12/11/2018

View Document

21/09/1821 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

12/07/1812 July 2018 APPOINTMENT TERMINATED, DIRECTOR MATTHEW CLARK

View Document

12/07/1812 July 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES

View Document

12/07/1812 July 2018 APPOINTMENT TERMINATED, SECRETARY MATTHEW CLARK

View Document

19/07/1719 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

07/07/177 July 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

07/07/177 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MH RECO 2 LIMITED

View Document

07/10/167 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

08/06/168 June 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

10/02/1610 February 2016 DIRECTOR APPOINTED MICHAEL CHARLES WALL

View Document

06/09/156 September 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

23/06/1523 June 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

07/10/147 October 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

26/06/1426 June 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

16/10/1316 October 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

03/07/133 July 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

03/10/123 October 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

27/09/1227 September 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

27/09/1227 September 2012 27/09/12 STATEMENT OF CAPITAL GBP 46106

View Document

14/09/1214 September 2012 ADOPT ARTICLES 06/09/2012

View Document

14/09/1214 September 2012 TERMS 06/09/2012

View Document

12/09/1212 September 2012 APPOINTMENT TERMINATED, DIRECTOR STEPHEN CALCRAFT

View Document

22/06/1222 June 2012 Annual return made up to 31 May 2012 with full list of shareholders

View Document

04/10/114 October 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

07/07/117 July 2011 Annual return made up to 31 May 2011 with full list of shareholders

View Document

27/01/1127 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW EVERETT MEDD / 06/12/2010

View Document

26/01/1126 January 2011 SECRETARY'S CHANGE OF PARTICULARS / MR MATTHEW DAVID CLARK / 06/12/2010

View Document

26/01/1126 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW DAVID CLARK / 06/12/2010

View Document

26/01/1126 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARK WAITES / 06/12/2010

View Document

26/01/1126 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT SAVILLE / 06/12/2010

View Document

26/01/1126 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN CALCRAFT / 06/12/2010

View Document

04/10/104 October 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

23/07/1023 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN CALCRAFT / 01/06/2010

View Document

16/06/1016 June 2010 Annual return made up to 31 May 2010 with full list of shareholders

View Document

12/05/1012 May 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

25/01/1025 January 2010 Annual return made up to 7 December 2009 with full list of shareholders

View Document

23/12/0923 December 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

19/01/0919 January 2009 RETURN MADE UP TO 07/12/08; FULL LIST OF MEMBERS

View Document

10/12/0810 December 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

30/04/0830 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / MARK WAITES / 04/04/2008

View Document

21/01/0821 January 2008 RETURN MADE UP TO 07/12/07; FULL LIST OF MEMBERS

View Document

21/01/0821 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

01/11/071 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

09/01/079 January 2007 RETURN MADE UP TO 07/12/06; FULL LIST OF MEMBERS

View Document

29/08/0629 August 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

29/12/0529 December 2005 RETURN MADE UP TO 07/12/05; FULL LIST OF MEMBERS

View Document

12/12/0512 December 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

15/03/0515 March 2005 RETURN MADE UP TO 07/12/04; FULL LIST OF MEMBERS

View Document

23/09/0423 September 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

30/03/0430 March 2004 COMPANY NAME CHANGED MOTHER LIMITED CERTIFICATE ISSUED ON 30/03/04

View Document

13/03/0413 March 2004 RETURN MADE UP TO 07/12/03; FULL LIST OF MEMBERS

View Document

12/03/0412 March 2004 REGISTERED OFFICE CHANGED ON 12/03/04 FROM: 200 ST JOHN STREET LONDON EC1V 4RN

View Document

23/01/0423 January 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/11/034 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

24/12/0224 December 2002 SECRETARY RESIGNED

View Document

24/12/0224 December 2002 RETURN MADE UP TO 07/12/02; FULL LIST OF MEMBERS

View Document

24/12/0224 December 2002 SECRETARY RESIGNED

View Document

24/07/0224 July 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

13/02/0213 February 2002 RETURN MADE UP TO 07/12/01; FULL LIST OF MEMBERS

View Document

28/07/0128 July 2001 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

28/07/0128 July 2001 NC INC ALREADY ADJUSTED 06/03/01

View Document

28/07/0128 July 2001 £ NC 1000/55500 06/03/

View Document

28/07/0128 July 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/07/0128 July 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/07/0128 July 2001 CAPITALISE £49875.00 06/03/01

View Document

28/07/0128 July 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/07/0126 July 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

30/01/0130 January 2001 RETURN MADE UP TO 07/12/00; FULL LIST OF MEMBERS

View Document

22/06/0022 June 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

14/01/0014 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

13/12/9913 December 1999 RETURN MADE UP TO 07/12/99; FULL LIST OF MEMBERS

View Document

07/09/997 September 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/08/9925 August 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/01/9922 January 1999 RETURN MADE UP TO 19/11/98; FULL LIST OF MEMBERS

View Document

22/01/9922 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

22/01/9922 January 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/01/9922 January 1999 REGISTERED OFFICE CHANGED ON 22/01/99 FROM: 200 ST JOHN STREET LONDON EC1V 4JY

View Document

22/01/9922 January 1999 NEW SECRETARY APPOINTED

View Document

23/02/9823 February 1998 NEW DIRECTOR APPOINTED

View Document

20/02/9820 February 1998 RETURN MADE UP TO 19/11/97; FULL LIST OF MEMBERS

View Document

22/01/9822 January 1998 REGISTERED OFFICE CHANGED ON 22/01/98 FROM: ADAM BROKE & CO 298 MAIDEN LANE LONDON WC2E 7JS

View Document

02/01/982 January 1998 NEW DIRECTOR APPOINTED

View Document

02/01/982 January 1998 NEW DIRECTOR APPOINTED

View Document

24/01/9724 January 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/01/972 January 1997 ACC. REF. DATE EXTENDED FROM 30/11/97 TO 31/12/97

View Document

02/01/972 January 1997 DIRECTOR RESIGNED

View Document

02/01/972 January 1997 SECRETARY RESIGNED

View Document

02/01/972 January 1997 NEW DIRECTOR APPOINTED

View Document

02/01/972 January 1997 NEW DIRECTOR APPOINTED

View Document

02/01/972 January 1997 NEW SECRETARY APPOINTED

View Document

02/01/972 January 1997 REGISTERED OFFICE CHANGED ON 02/01/97 FROM: 83 CLERKENWELL ROAD LONDON EC1R 5AR

View Document

02/01/972 January 1997 REGISTERED OFFICE CHANGED ON 02/01/97 FROM: C/O IZOD EVANS 65 GROSVENOR STREET LONDON W1X 0BB

View Document

23/12/9623 December 1996 COMPANY NAME CHANGED PRIMEBLADE SERVICES LIMITED CERTIFICATE ISSUED ON 23/12/96

View Document

06/12/966 December 1996 SECRETARY RESIGNED

View Document

06/12/966 December 1996 DIRECTOR RESIGNED

View Document

19/11/9619 November 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