MP DEVCO LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/05/257 May 2025 Director's details changed for Mr Willian Robert Houle on 2025-05-07

View Document

23/04/2523 April 2025 Registered office address changed from The Mill Pury Hill Business Park Alderton Road Towcester Northamptonshire NN12 7LS United Kingdom to Henge Barn Pury Hill Business Park Alderton Road Towcester Northamptonshire NN12 7LS on 2025-04-23

View Document

23/04/2523 April 2025 Director's details changed for Mr Mark Simon Holbeche on 2025-04-01

View Document

16/01/2516 January 2025 Director's details changed for Mr Mark Simon Holbeche on 2025-01-16

View Document

25/11/2425 November 2024 Confirmation statement made on 2024-11-08 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

04/07/244 July 2024 Registered office address changed from 32 Ludgate Hill Birmingham B3 1EH England to The Mill Pury Hill Business Park Alderton Road Towcester Northamptonshire NN12 7LS on 2024-07-04

View Document

28/06/2428 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

08/11/238 November 2023 Confirmation statement made on 2023-11-08 with updates

View Document

08/11/238 November 2023 Cessation of Simon John Louis Linford as a person with significant control on 2023-04-14

View Document

08/11/238 November 2023 Notification of Pinnacle Limited as a person with significant control on 2023-04-14

View Document

31/10/2331 October 2023 Termination of appointment of Simon John Louis Linford as a director on 2023-03-14

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

05/04/235 April 2023 Total exemption full accounts made up to 2022-09-30

View Document

27/02/2327 February 2023 Registration of charge 071479340004, created on 2023-02-17

View Document

27/02/2327 February 2023 Registration of charge 071479340003, created on 2023-02-17

View Document

24/01/2324 January 2023 Confirmation statement made on 2023-01-24 with updates

View Document

21/11/2221 November 2022 Confirmation statement made on 2022-11-19 with updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

26/11/2126 November 2021 Confirmation statement made on 2021-11-19 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

17/02/2117 February 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

15/02/2115 February 2021 CONFIRMATION STATEMENT MADE ON 19/11/20, WITH UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

05/02/205 February 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

01/12/191 December 2019 DIRECTOR APPOINTED MR MARK SIMON HOLBECHE

View Document

19/11/1919 November 2019 CONFIRMATION STATEMENT MADE ON 19/11/19, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

05/06/195 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAN ROBERT HOULE

View Document

05/06/195 June 2019 DIRECTOR APPOINTED MR WILLIAN ROBERT HOULE

View Document

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 05/06/19, WITH UPDATES

View Document

24/04/1924 April 2019 COMPANY NAME CHANGED CHURCH CONVERTS MANCHESTER LIMITED CERTIFICATE ISSUED ON 24/04/19

View Document

07/03/197 March 2019 CONFIRMATION STATEMENT MADE ON 05/02/19, NO UPDATES

View Document

03/01/193 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

21/06/1821 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

21/06/1821 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

13/06/1813 June 2018 COMPANY NAME CHANGED LBTH LIMITED CERTIFICATE ISSUED ON 13/06/18

View Document

22/03/1822 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 05/02/18, WITH UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

24/02/1724 February 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

10/02/1610 February 2016 Annual return made up to 5 February 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

28/06/1528 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

06/02/156 February 2015 Annual return made up to 5 February 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

07/02/147 February 2014 Annual return made up to 5 February 2014 with full list of shareholders

View Document

05/01/145 January 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

02/03/132 March 2013 Annual return made up to 5 February 2013 with full list of shareholders

View Document

22/01/1322 January 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

15/06/1215 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

21/04/1221 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

08/02/128 February 2012 Annual return made up to 5 February 2012 with full list of shareholders

View Document

24/12/1124 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

10/03/1110 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

16/02/1116 February 2011 Annual return made up to 5 February 2011 with full list of shareholders

View Document

21/12/1021 December 2010 COMPANY NAME CHANGED TRINITY BOLTON LIMITED CERTIFICATE ISSUED ON 21/12/10

View Document

21/12/1021 December 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

29/10/1029 October 2010 REGISTERED OFFICE CHANGED ON 29/10/2010 FROM THE CLOCK HOUSE 140 LONDON ROAD GUILDFORD SURREY GU1 1UW UNITED KINGDOM

View Document

16/02/1016 February 2010 CURRSHO FROM 28/02/2011 TO 30/09/2010

View Document

05/02/105 February 2010 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