MPH BUILDING SYSTEMS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
21/01/2521 January 2025 | Confirmation statement made on 2025-01-13 with updates |
12/11/2412 November 2024 | Notification of Mereside Property Holdings Limited as a person with significant control on 2024-11-12 |
12/11/2412 November 2024 | Cessation of Jonathan Matthew Hunt as a person with significant control on 2024-11-12 |
22/10/2422 October 2024 | Total exemption full accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
16/01/2416 January 2024 | Confirmation statement made on 2024-01-13 with no updates |
09/10/239 October 2023 | Total exemption full accounts made up to 2023-05-31 |
06/06/236 June 2023 | Satisfaction of charge 039056690002 in full |
05/06/235 June 2023 | Satisfaction of charge 039056690003 in full |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
17/01/2317 January 2023 | Confirmation statement made on 2023-01-13 with no updates |
14/11/2214 November 2022 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
26/01/2226 January 2022 | Confirmation statement made on 2022-01-13 with no updates |
18/10/2118 October 2021 | Total exemption full accounts made up to 2021-05-31 |
26/07/2126 July 2021 | Registration of charge 039056690003, created on 2021-07-23 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
29/01/1929 January 2019 | CONFIRMATION STATEMENT MADE ON 13/01/19, WITH UPDATES |
21/12/1821 December 2018 | VARYING SHARE RIGHTS AND NAMES |
31/08/1831 August 2018 | 31/05/18 TOTAL EXEMPTION FULL |
24/01/1824 January 2018 | SAIL ADDRESS CHANGED FROM: THE OLD WOOLCOMBERS MILL 12/14 UNION STREET SOUTH HALIFAX WEST YORKSHIRE HX1 2LE ENGLAND |
24/01/1824 January 2018 | REGISTER(S) MOVED TO SAIL ADDRESS REG PSC |
16/01/1816 January 2018 | CONFIRMATION STATEMENT MADE ON 13/01/18, NO UPDATES |
04/09/174 September 2017 | 31/05/17 TOTAL EXEMPTION FULL |
12/07/1712 July 2017 | PSC'S CHANGE OF PARTICULARS / MR JONATHAN MATTHEW HUNT / 27/06/2017 |
13/01/1713 January 2017 | CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES |
12/01/1712 January 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
05/02/165 February 2016 | REGISTERED OFFICE CHANGED ON 05/02/2016 FROM RED DOLES INDUSTRIAL ESTATE LEEDS ROAD HUDDERSFIELD WEST YORKSHIRE HD2 1YF |
02/02/162 February 2016 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
02/02/162 February 2016 | RETURN OF PURCHASE OF OWN SHARES |
02/02/162 February 2016 | 31/12/15 STATEMENT OF CAPITAL GBP 350 |
14/01/1614 January 2016 | Annual return made up to 13 January 2016 with full list of shareholders |
06/01/166 January 2016 | APPOINTMENT TERMINATED, DIRECTOR PAULINE HUNT |
06/01/166 January 2016 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW HUNT |
13/10/1513 October 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
27/02/1527 February 2015 | APPOINTMENT TERMINATED, DIRECTOR SHEILA FITZGERALD |
27/02/1527 February 2015 | APPOINTMENT TERMINATED, SECRETARY SHEILA FITZGERALD |
19/01/1519 January 2015 | Annual return made up to 13 January 2015 with full list of shareholders |
17/11/1417 November 2014 | VARYING SHARE RIGHTS AND NAMES |
17/11/1417 November 2014 | STATEMENT OF COMPANY'S OBJECTS |
28/10/1428 October 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
17/01/1417 January 2014 | Annual return made up to 13 January 2014 with full list of shareholders |
17/01/1417 January 2014 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
06/11/136 November 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
05/02/135 February 2013 | Annual return made up to 13 January 2013 with full list of shareholders |
31/01/1331 January 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
24/01/1224 January 2012 | Annual return made up to 13 January 2012 with full list of shareholders |
08/11/118 November 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
14/02/1114 February 2011 | 31/05/10 PARTIAL EXEMPTION |
27/01/1127 January 2011 | Annual return made up to 13 January 2011 with full list of shareholders |
10/02/1010 February 2010 | Annual return made up to 13 January 2010 with full list of shareholders |
09/02/109 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
27/11/0927 November 2009 | SAIL ADDRESS CREATED |
15/10/0915 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / SHEILA MARGARET FITZGERALD / 15/10/2009 |
15/10/0915 October 2009 | SECRETARY'S CHANGE OF PARTICULARS / SHEILA MARGARET FITZGERALD / 15/10/2009 |
15/10/0915 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN MATTHEW HUNT / 15/10/2009 |
15/10/0915 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / PAULINE HUNT / 15/10/2009 |
15/10/0915 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW PATRICK HUNT / 15/10/2009 |
27/02/0927 February 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
10/02/0910 February 2009 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
01/02/091 February 2009 | RETURN MADE UP TO 13/01/09; FULL LIST OF MEMBERS |
07/02/087 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
07/02/087 February 2008 | RETURN MADE UP TO 13/01/08; FULL LIST OF MEMBERS |
07/02/087 February 2008 | LOCATION OF REGISTER OF MEMBERS |
31/01/0731 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
21/01/0721 January 2007 | RETURN MADE UP TO 13/01/07; FULL LIST OF MEMBERS |
26/04/0626 April 2006 | RETURN MADE UP TO 13/01/06; FULL LIST OF MEMBERS |
06/03/066 March 2006 | NEW DIRECTOR APPOINTED |
20/02/0620 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
11/03/0511 March 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
05/01/055 January 2005 | RETURN MADE UP TO 13/01/05; FULL LIST OF MEMBERS |
13/01/0413 January 2004 | RETURN MADE UP TO 13/01/04; FULL LIST OF MEMBERS |
02/10/032 October 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03 |
24/07/0324 July 2003 | PARTICULARS OF MORTGAGE/CHARGE |
23/01/0323 January 2003 | RETURN MADE UP TO 13/01/03; FULL LIST OF MEMBERS |
10/10/0210 October 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 |
08/05/028 May 2002 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01 |
16/01/0216 January 2002 | RETURN MADE UP TO 13/01/02; FULL LIST OF MEMBERS |
14/02/0114 February 2001 | RETURN MADE UP TO 13/01/01; FULL LIST OF MEMBERS |
04/12/004 December 2000 | ACC. REF. DATE EXTENDED FROM 31/01/01 TO 31/05/01 |
03/07/003 July 2000 | SECRETARY RESIGNED |
03/07/003 July 2000 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
03/07/003 July 2000 | NEW DIRECTOR APPOINTED |
03/07/003 July 2000 | NEW DIRECTOR APPOINTED |
03/07/003 July 2000 | DIRECTOR RESIGNED |
29/06/0029 June 2000 | REGISTERED OFFICE CHANGED ON 29/06/00 FROM: 1 YORK HOUSE VALLEY COURT BRADFORD WEST YORKSHIRE BD1 4SP |
13/01/0013 January 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of MPH BUILDING SYSTEMS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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