STAN MULLIN FIXINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/11/241 November 2024 Confirmation statement made on 2024-10-29 with no updates

View Document

31/10/2431 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

08/12/238 December 2023 Confirmation statement made on 2023-10-29 with updates

View Document

30/10/2330 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

31/10/2231 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

02/11/212 November 2021 Confirmation statement made on 2021-10-29 with updates

View Document

31/10/2131 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

10/01/2110 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

04/11/204 November 2020 CONFIRMATION STATEMENT MADE ON 29/10/20, WITH UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

13/11/1913 November 2019 CONFIRMATION STATEMENT MADE ON 29/10/19, WITH UPDATES

View Document

31/10/1931 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

12/11/1812 November 2018 CONFIRMATION STATEMENT MADE ON 29/10/18, WITH UPDATES

View Document

31/10/1831 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

07/11/177 November 2017 CONFIRMATION STATEMENT MADE ON 29/10/17, WITH UPDATES

View Document

31/10/1731 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

03/11/163 November 2016 CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

23/11/1523 November 2015 REGISTERED OFFICE CHANGED ON 23/11/2015 FROM 3 HAGLEY COURT NORTH THE WATERFRONT DUDLEY WEST MIDLANDS DY5 1XF

View Document

18/11/1518 November 2015 Annual return made up to 29 October 2015 with full list of shareholders

View Document

30/10/1530 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

20/04/1520 April 2015 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

17/11/1417 November 2014 Annual return made up to 29 October 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

24/12/1324 December 2013 Annual return made up to 29 October 2013 with full list of shareholders

View Document

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

21/11/1321 November 2013 APPOINTMENT TERMINATED, SECRETARY PETER OWEN

View Document

10/07/1310 July 2013 PREVEXT FROM 31/10/2012 TO 31/01/2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

17/12/1217 December 2012 Annual return made up to 29 October 2012 with full list of shareholders

View Document

23/10/1223 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR STANLEY JOSEPH MULLIN / 23/10/2012

View Document

31/07/1231 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

14/11/1114 November 2011 Annual return made up to 29 October 2011 with full list of shareholders

View Document

10/11/1110 November 2011 APPOINTMENT TERMINATED, DIRECTOR KEVIN DAW

View Document

23/06/1123 June 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

11/03/1111 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

26/11/1026 November 2010 Annual return made up to 29 October 2010 with full list of shareholders

View Document

18/06/1018 June 2010 REGISTERED OFFICE CHANGED ON 18/06/2010 FROM KING CHARLES HOUSE 2 CASTLE HILL DUDLEY WEST MIDLANDS DY1 4PS

View Document

25/03/1025 March 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

05/11/095 November 2009 Annual return made up to 29 October 2009 with full list of shareholders

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / STANLEY JOSEPH MULLIN / 20/10/2009

View Document

19/03/0919 March 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

05/11/085 November 2008 RETURN MADE UP TO 29/10/08; FULL LIST OF MEMBERS

View Document

15/11/0715 November 2007 REGISTERED OFFICE CHANGED ON 15/11/07 FROM: 52 MUCKLOW HILL HALESOWEN WEST MIDLANDS B62 8BL

View Document

15/11/0715 November 2007 NEW SECRETARY APPOINTED

View Document

15/11/0715 November 2007 NEW DIRECTOR APPOINTED

View Document

15/11/0715 November 2007 NEW DIRECTOR APPOINTED

View Document

29/10/0729 October 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/10/0729 October 2007 SECRETARY RESIGNED

View Document

29/10/0729 October 2007 DIRECTOR RESIGNED

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