MULVIR & SONS LIMITED

Company Documents

DateDescription
18/08/2518 August 2025 NewConfirmation statement made on 2025-08-18 with no updates

View Document

19/08/2419 August 2024 Confirmation statement made on 2024-08-18 with no updates

View Document

14/08/2414 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

21/11/2321 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

22/08/2322 August 2023 Confirmation statement made on 2023-08-18 with no updates

View Document

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

View Accounts

29/03/2329 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

29/09/2129 September 2021 Notification of a person with significant control statement

View Document

29/09/2129 September 2021 Cessation of Hansa Nandlal Patel as a person with significant control on 2021-02-19

View Document

29/09/2129 September 2021 Cessation of Jaydrath Nandlal Patel as a person with significant control on 2021-02-19

View Document

11/08/2111 August 2021 Total exemption full accounts made up to 2021-03-31

View Document

06/01/156 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

19/09/1419 September 2014 Annual return made up to 19 September 2014 with full list of shareholders

View Document

02/12/132 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

19/09/1319 September 2013 Annual return made up to 19 September 2013 with full list of shareholders

View Document

11/07/1311 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 013453300002

View Document

07/01/137 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

19/09/1219 September 2012 Annual return made up to 19 September 2012 with full list of shareholders

View Document

21/09/1121 September 2011 Annual return made up to 19 September 2011 with full list of shareholders

View Document

19/09/1119 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

05/04/115 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

19/11/1019 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

20/09/1020 September 2010 Annual return made up to 19 September 2010 with full list of shareholders

View Document

06/09/106 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAYDRATH NANDLAL PATEL / 24/08/2010

View Document

03/09/103 September 2010 SECRETARY'S CHANGE OF PARTICULARS / VIKRAM NANDLAL PATEL / 03/09/2010

View Document

30/10/0930 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

21/09/0921 September 2009 RETURN MADE UP TO 19/09/09; FULL LIST OF MEMBERS

View Document

27/01/0927 January 2009 CURREXT FROM 31/12/2008 TO 31/03/2009

View Document

16/10/0816 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

23/09/0823 September 2008 RETURN MADE UP TO 19/09/08; FULL LIST OF MEMBERS

View Document

07/11/077 November 2007 SECRETARY RESIGNED

View Document

07/11/077 November 2007 NEW SECRETARY APPOINTED

View Document

07/11/077 November 2007 DIRECTOR RESIGNED

View Document

07/11/077 November 2007 DIRECTOR RESIGNED

View Document

01/11/071 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

26/09/0726 September 2007 RETURN MADE UP TO 19/09/07; FULL LIST OF MEMBERS

View Document

25/09/0725 September 2007 LOCATION OF REGISTER OF MEMBERS

View Document

05/11/065 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

01/11/061 November 2006 REGISTERED OFFICE CHANGED ON 01/11/06 FROM: 150 STRAND LONDON WC2R 1JA

View Document

24/10/0624 October 2006 RETURN MADE UP TO 19/09/06; FULL LIST OF MEMBERS

View Document

20/12/0520 December 2005 RETURN MADE UP TO 19/09/05; FULL LIST OF MEMBERS

View Document

04/11/054 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

01/11/041 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

24/09/0424 September 2004 RETURN MADE UP TO 19/09/04; FULL LIST OF MEMBERS

View Document

04/11/034 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

27/09/0327 September 2003 RETURN MADE UP TO 19/09/03; FULL LIST OF MEMBERS

View Document

27/09/0327 September 2003 LOCATION OF REGISTER OF MEMBERS

View Document

21/10/0221 October 2002 REGISTERED OFFICE CHANGED ON 21/10/02 FROM: 150 STRAND LONDON WC2R 1JP

View Document

14/10/0214 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

08/10/028 October 2002 REGISTERED OFFICE CHANGED ON 08/10/02 FROM: THERESE HOUSE 4TH FLOOR 29-30 GLASSHOUSE YARD LONDON EC1A 4JN

View Document

01/10/021 October 2002 RETURN MADE UP TO 19/09/02; FULL LIST OF MEMBERS

View Document

04/01/024 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

21/09/0121 September 2001 RETURN MADE UP TO 19/09/01; FULL LIST OF MEMBERS

View Document

26/01/0126 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

21/09/0021 September 2000 RETURN MADE UP TO 19/09/00; FULL LIST OF MEMBERS

View Document

23/09/9923 September 1999 RETURN MADE UP TO 19/09/99; FULL LIST OF MEMBERS

View Document

13/08/9913 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

02/06/992 June 1999 REGISTERED OFFICE CHANGED ON 02/06/99 FROM: 252 GOSWELL RD LONDON EC1V 7EB

View Document

29/09/9829 September 1998 RETURN MADE UP TO 19/09/98; FULL LIST OF MEMBERS

View Document

24/08/9824 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

07/10/977 October 1997 RETURN MADE UP TO 19/09/97; FULL LIST OF MEMBERS

View Document

05/09/975 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

25/09/9625 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

24/09/9624 September 1996 RETURN MADE UP TO 19/09/96; FULL LIST OF MEMBERS

View Document

22/09/9522 September 1995 RETURN MADE UP TO 19/09/95; FULL LIST OF MEMBERS

View Document

18/08/9518 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

26/10/9426 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

28/09/9428 September 1994 RETURN MADE UP TO 19/09/94; FULL LIST OF MEMBERS

View Document

10/11/9310 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

30/09/9330 September 1993 RETURN MADE UP TO 19/09/93; FULL LIST OF MEMBERS

View Document

25/11/9225 November 1992 S366A DISP HOLDING AGM 20/11/92 S252 DISP LAYING ACC 20/11/92 S386 DISP APP AUDS 20/11/92

View Document

06/11/926 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

12/10/9212 October 1992 RETURN MADE UP TO 19/09/92; FULL LIST OF MEMBERS

View Document

27/11/9127 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

07/10/917 October 1991 RETURN MADE UP TO 19/09/91; FULL LIST OF MEMBERS

View Document

27/09/9027 September 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

27/09/9027 September 1990 RETURN MADE UP TO 19/09/90; FULL LIST OF MEMBERS

View Document

17/07/9017 July 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/03/901 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

01/03/901 March 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

14/03/8914 March 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

14/03/8914 March 1989 RETURN MADE UP TO 02/01/89; FULL LIST OF MEMBERS

View Document

10/12/8710 December 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

24/11/8724 November 1987 DIRECTOR RESIGNED

View Document

02/04/872 April 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

03/03/873 March 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

View Document

03/03/873 March 1987 RETURN MADE UP TO 02/03/87; FULL LIST OF MEMBERS

View Document

16/10/8616 October 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

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