MUMBLES METHODIST OPEN DOOR COMPANY LIMITED

Company Documents

DateDescription
03/06/253 June 2025 Confirmation statement made on 2025-05-27 with no updates

View Document

07/05/257 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

27/05/2427 May 2024 Confirmation statement made on 2024-05-27 with no updates

View Document

10/05/2410 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

23/04/2423 April 2024 Registered office address changed from 43 Saunders Way Sketty Swansea SA2 8AZ to Mumbles Methodist Church Mumbles Road Mumbles Swansea SA3 4DH on 2024-04-23

View Document

23/04/2423 April 2024 Termination of appointment of Myra Maddock as a secretary on 2024-04-08

View Document

23/04/2423 April 2024 Termination of appointment of Myra Maddock as a director on 2024-04-08

View Document

23/04/2423 April 2024 Termination of appointment of Geoffrey Bernard Maddock as a director on 2024-04-08

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

30/05/2330 May 2023 Confirmation statement made on 2023-05-27 with no updates

View Document

03/05/233 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

02/05/232 May 2023 Director's details changed for Mr William Watson on 2023-01-01

View Document

02/05/232 May 2023 Appointment of Mr Julian David Myers as a director on 2022-11-01

View Document

02/05/232 May 2023 Termination of appointment of Howard David Long as a director on 2022-08-11

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

21/05/2121 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

13/04/2113 April 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM WATSON / 10/04/2021

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

30/06/2030 June 2020 APPOINTMENT TERMINATED, DIRECTOR JOHN LEWIS

View Document

29/06/2029 June 2020 CONFIRMATION STATEMENT MADE ON 27/05/20, NO UPDATES

View Document

30/04/2030 April 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 27/05/19, NO UPDATES

View Document

17/05/1917 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 27/05/18, NO UPDATES

View Document

25/04/1825 April 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

13/02/1813 February 2018 DIRECTOR APPOINTED REVERAND HOWARD DAVID LONG

View Document

12/02/1812 February 2018 APPOINTMENT TERMINATED, DIRECTOR BRIAN DAVIES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES

View Document

12/04/1712 April 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

13/06/1613 June 2016 Annual return made up to 27 May 2016 with full list of shareholders

View Document

23/05/1623 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

08/06/158 June 2015 Annual return made up to 27 May 2015 with full list of shareholders

View Document

18/05/1518 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

05/06/145 June 2014 DIRECTOR APPOINTED MR WILLIAM WATSON

View Document

28/05/1428 May 2014 Annual return made up to 27 May 2014 with full list of shareholders

View Document

19/05/1419 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

14/01/1414 January 2014 DIRECTOR APPOINTED MR. BRIAN LLOYD DAVIES

View Document

13/01/1413 January 2014 DIRECTOR APPOINTED MRS MYRA MADDOCK

View Document

13/01/1413 January 2014 APPOINTMENT TERMINATED, DIRECTOR SUSANNE ROBERTS

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

30/05/1330 May 2013 Annual return made up to 27 May 2013 with full list of shareholders

View Document

23/05/1323 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

30/05/1230 May 2012 Annual return made up to 27 May 2012 with full list of shareholders

View Document

11/05/1211 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

27/05/1127 May 2011 Annual return made up to 27 May 2011 with full list of shareholders

View Document

19/05/1119 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

01/06/101 June 2010 Annual return made up to 27 May 2010 with full list of shareholders

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / LYNNE CAROLE REES / 27/05/2010

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY BERNARD MADDOCK / 27/05/2010

View Document

28/05/1028 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MICHAEL LEWIS / 27/05/2010

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSANNE ELIZABETH ROBERTS / 27/05/2010

View Document

28/05/0928 May 2009 RETURN MADE UP TO 27/05/09; FULL LIST OF MEMBERS

View Document

14/05/0914 May 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

24/06/0824 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

27/05/0827 May 2008 RETURN MADE UP TO 27/05/08; FULL LIST OF MEMBERS

View Document

25/06/0725 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

22/06/0722 June 2007 RETURN MADE UP TO 27/05/07; FULL LIST OF MEMBERS

View Document

26/06/0626 June 2006 RETURN MADE UP TO 27/05/06; FULL LIST OF MEMBERS

View Document

28/03/0628 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

01/08/051 August 2005 RETURN MADE UP TO 27/05/05; FULL LIST OF MEMBERS

View Document

18/03/0518 March 2005 ACC. REF. DATE EXTENDED FROM 31/05/05 TO 31/08/05

View Document

03/09/043 September 2004 REGISTERED OFFICE CHANGED ON 03/09/04 FROM: MARDY CHAMBERS 6 WIND STREET SWANSEA SA1 1DH

View Document

21/06/0421 June 2004 REGISTERED OFFICE CHANGED ON 21/06/04 FROM: CARNGLAS CHAMBERS 95 CARNGLAS ROAD TYCOCH SWANSEA SA2 9DH

View Document

21/06/0421 June 2004 SECRETARY RESIGNED

View Document

21/06/0421 June 2004 DIRECTOR RESIGNED

View Document

21/06/0421 June 2004 NEW DIRECTOR APPOINTED

View Document

21/06/0421 June 2004 NEW DIRECTOR APPOINTED

View Document

21/06/0421 June 2004 NEW DIRECTOR APPOINTED

View Document

21/06/0421 June 2004 NEW DIRECTOR APPOINTED

View Document

21/06/0421 June 2004 NEW SECRETARY APPOINTED

View Document

27/05/0427 May 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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