MURPHY BUILDING SERVICES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/07/2516 July 2025 New | Change of details for Murphy Building Services Group Limited as a person with significant control on 2025-07-16 |
10/12/2410 December 2024 | Confirmation statement made on 2024-12-09 with updates |
06/12/246 December 2024 | Total exemption full accounts made up to 2024-03-31 |
04/12/244 December 2024 | Registered office address changed from 11-13 Godstone Road Caterham Surrey CR3 6RE to 2nd Floor 11-13 Godstone Road Caterham Surrey CR3 6RE on 2024-12-04 |
28/10/2428 October 2024 | Notification of Murphy Building Services Group Limited as a person with significant control on 2023-06-05 |
28/10/2428 October 2024 | Cessation of Murphy Holdco Ltd as a person with significant control on 2023-06-05 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
14/12/2314 December 2023 | Confirmation statement made on 2023-12-09 with updates |
06/10/236 October 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
07/01/237 January 2023 | Resolutions |
07/01/237 January 2023 | Memorandum and Articles of Association |
07/01/237 January 2023 | Resolutions |
07/01/237 January 2023 | Resolutions |
22/12/2222 December 2022 | Confirmation statement made on 2022-12-09 with updates |
21/12/2221 December 2022 | Statement of capital following an allotment of shares on 2022-11-01 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
10/12/2110 December 2021 | Confirmation statement made on 2021-12-09 with updates |
29/11/2129 November 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
23/12/1923 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
19/12/1819 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
10/12/1810 December 2018 | CONFIRMATION STATEMENT MADE ON 09/12/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
03/01/183 January 2018 | 31/03/17 TOTAL EXEMPTION FULL |
11/12/1711 December 2017 | CONFIRMATION STATEMENT MADE ON 09/12/17, WITH UPDATES |
08/12/178 December 2017 | PSC'S CHANGE OF PARTICULARS / MR CANICE AIDEN MURPHY / 06/04/2016 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
13/01/1713 January 2017 | CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES |
08/07/168 July 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
16/02/1616 February 2016 | Annual return made up to 9 December 2015 with full list of shareholders |
15/12/1515 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
11/12/1511 December 2015 | SECRETARY'S CHANGE OF PARTICULARS / MR CANICE AIDEN MURPHY / 02/12/2015 |
11/12/1511 December 2015 | APPOINTMENT TERMINATED, DIRECTOR EAMON MURPHY |
11/12/1511 December 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR CANICE AIDEN MURPHY / 02/12/2015 |
11/12/1511 December 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MARIA DOLAN / 02/12/2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
16/03/1516 March 2015 | Annual return made up to 9 December 2014 with full list of shareholders |
23/12/1423 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
20/12/1320 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
09/12/139 December 2013 | Annual return made up to 9 December 2013 with full list of shareholders |
09/12/139 December 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR EAMON MURPHY / 29/11/2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
16/01/1316 January 2013 | Annual return made up to 7 December 2012 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
14/12/1214 December 2012 | REGISTERED OFFICE CHANGED ON 14/12/2012 FROM C/O MURPHY BUILDING SERVICES LTD CHALLENGE HOUSE BUSINESS CNETRE 616 MITCHAM ROAD CROYDON SURREY CR0 3AA ENGLAND |
15/11/1215 November 2012 | DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1 |
13/11/1213 November 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
02/01/122 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
22/12/1122 December 2011 | Annual return made up to 7 December 2011 with full list of shareholders |
22/12/1122 December 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR EAMON MURPHY / 22/12/2011 |
21/04/1121 April 2011 | Annual return made up to 8 March 2011 with full list of shareholders |
21/04/1121 April 2011 | REGISTERED OFFICE CHANGED ON 21/04/2011 FROM CHALLENGE HOUSE, 616 MITCHAM ROAD, CROYDON SURREY CR9 3AA |
31/12/1031 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
03/02/103 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
22/12/0922 December 2009 | Annual return made up to 7 December 2009 with full list of shareholders |
22/12/0922 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MARIA DOLAN / 01/11/2009 |
22/12/0922 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR EAMON MURPHY / 01/11/2009 |
01/09/091 September 2009 | DIRECTOR APPOINTED MR EAMON DECLAN MURPHY |
17/02/0917 February 2009 | RETURN MADE UP TO 07/12/08; FULL LIST OF MEMBERS |
04/02/094 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
19/02/0819 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
01/02/081 February 2008 | LOCATION OF DEBENTURE REGISTER |
01/02/081 February 2008 | LOCATION OF REGISTER OF MEMBERS |
01/02/081 February 2008 | REGISTERED OFFICE CHANGED ON 01/02/08 FROM: CHALLENGE HOUSE 616 MITCHAM ROAD CROYDON SURREY CR9 3AU |
01/02/081 February 2008 | RETURN MADE UP TO 07/12/07; FULL LIST OF MEMBERS |
01/03/071 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
29/12/0629 December 2006 | RETURN MADE UP TO 07/12/06; FULL LIST OF MEMBERS |
27/01/0627 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
20/12/0520 December 2005 | RETURN MADE UP TO 07/12/05; FULL LIST OF MEMBERS |
03/03/053 March 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
24/12/0424 December 2004 | RETURN MADE UP TO 07/12/04; FULL LIST OF MEMBERS |
21/07/0421 July 2004 | FULL ACCOUNTS MADE UP TO 31/03/03 |
15/12/0315 December 2003 | RETURN MADE UP TO 07/12/03; FULL LIST OF MEMBERS |
09/01/039 January 2003 | RETURN MADE UP TO 07/12/02; FULL LIST OF MEMBERS |
20/12/0220 December 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02 |
27/10/0227 October 2002 | ACC. REF. DATE SHORTENED FROM 31/12/02 TO 31/03/02 |
06/10/026 October 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01 |
15/07/0215 July 2002 | ACC. REF. DATE SHORTENED FROM 31/03/02 TO 31/12/01 |
22/02/0222 February 2002 | ACC. REF. DATE EXTENDED FROM 31/12/01 TO 31/03/02 |
21/12/0121 December 2001 | RETURN MADE UP TO 07/12/01; FULL LIST OF MEMBERS |
29/07/0129 July 2001 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00 |
14/12/0014 December 2000 | RETURN MADE UP TO 07/12/00; FULL LIST OF MEMBERS |
21/07/0021 July 2000 | FULL ACCOUNTS MADE UP TO 31/12/99 |
17/12/9917 December 1999 | RETURN MADE UP TO 07/12/99; FULL LIST OF MEMBERS |
15/10/9915 October 1999 | FULL ACCOUNTS MADE UP TO 31/12/98 |
19/02/9919 February 1999 | RETURN MADE UP TO 07/12/98; NO CHANGE OF MEMBERS |
04/08/984 August 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 |
05/06/985 June 1998 | DIRECTOR RESIGNED |
05/06/985 June 1998 | NEW DIRECTOR APPOINTED |
11/02/9811 February 1998 | RETURN MADE UP TO 07/12/97; FULL LIST OF MEMBERS |
03/10/973 October 1997 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96 |
07/03/977 March 1997 | RETURN MADE UP TO 07/12/96; FULL LIST OF MEMBERS |
28/12/9528 December 1995 | NEW DIRECTOR APPOINTED |
28/12/9528 December 1995 | NEW DIRECTOR APPOINTED |
28/12/9528 December 1995 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
28/12/9528 December 1995 | REGISTERED OFFICE CHANGED ON 28/12/95 FROM: CHALLENGE HOUSE 616 MITCHAM ROAD CROYDON SURREY CR9 3AL |
13/12/9513 December 1995 | REGISTERED OFFICE CHANGED ON 13/12/95 FROM: 17 CITY BUSINESS CENTRE LOWER ROAD LONDON SE16 1AA |
13/12/9513 December 1995 | SECRETARY RESIGNED |
13/12/9513 December 1995 | DIRECTOR RESIGNED |
07/12/957 December 1995 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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