THE MENDIP & SOMERSET BUILDING COMPANY LIMITED

Company Documents

DateDescription
11/03/2511 March 2025 Notice to Registrar of Companies of Notice of disclaimer

View Document

30/01/2530 January 2025 Appointment of a voluntary liquidator

View Document

30/01/2530 January 2025 Resolutions

View Document

30/01/2530 January 2025 Statement of affairs

View Document

30/01/2530 January 2025 Registered office address changed from 20 Chamberlain Street Wells Somerset BA5 2PF United Kingdom to 10 st Helens Road Swansea SA1 4AW on 2025-01-30

View Document

05/07/245 July 2024 Resolutions

View Document

05/07/245 July 2024 Resolutions

View Document

05/07/245 July 2024 Resolutions

View Document

05/07/245 July 2024 Resolutions

View Document

05/07/245 July 2024 Resolutions

View Document

05/07/245 July 2024 Resolutions

View Document

05/07/245 July 2024 Resolutions

View Document

05/07/245 July 2024 Memorandum and Articles of Association

View Document

05/07/245 July 2024 Particulars of variation of rights attached to shares

View Document

05/07/245 July 2024 Change of share class name or designation

View Document

05/07/245 July 2024 Resolutions

View Document

05/07/245 July 2024 Resolutions

View Document

26/06/2426 June 2024 Termination of appointment of Michael John Clancy as a director on 2024-06-18

View Document

09/05/249 May 2024 Registered office address changed from Fry's Well Chilcompton Radstock Somerset BA3 4HA United Kingdom to 20 Chamberlain Street Wells Somerset BA5 2PF on 2024-05-09

View Document

06/03/246 March 2024 Satisfaction of charge 099581120003 in full

View Document

06/03/246 March 2024 Satisfaction of charge 099581120004 in full

View Document

05/03/245 March 2024 Notification of Fry's Well Holdings Limited as a person with significant control on 2024-02-19

View Document

05/03/245 March 2024 Appointment of Mr Michael John Clancy as a director on 2024-02-19

View Document

05/03/245 March 2024 Cessation of Daniel Paul Obern as a person with significant control on 2024-02-19

View Document

18/01/2418 January 2024 Confirmation statement made on 2024-01-18 with updates

View Document

15/12/2315 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

01/06/231 June 2023 Cessation of Toby Wade Gritten as a person with significant control on 2023-05-10

View Document

01/06/231 June 2023 Termination of appointment of Toby Wade Gritten as a director on 2023-05-10

View Document

01/06/231 June 2023 Change of details for Mr Daniel Paul Obern as a person with significant control on 2023-05-10

View Document

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

View Accounts

18/01/2318 January 2023 Confirmation statement made on 2023-01-18 with updates

View Document

05/01/235 January 2023 Satisfaction of charge 099581120002 in full

View Document

06/12/226 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/03/2229 March 2022 Total exemption full accounts made up to 2021-03-31

View Document

26/01/2226 January 2022 Confirmation statement made on 2022-01-18 with no updates

View Document

08/10/218 October 2021 Registration of charge 099581120004, created on 2021-10-05

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/01/2030 January 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

28/01/2028 January 2020 CONFIRMATION STATEMENT MADE ON 18/01/20, WITH UPDATES

View Document

28/01/2028 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR TOBY WADE GRITTEN / 28/01/2020

View Document

28/01/2028 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL PAUL OBERN / 28/01/2020

View Document

28/01/2028 January 2020 PSC'S CHANGE OF PARTICULARS / MR DANIEL PAUL OBERN / 01/01/2018

View Document

07/01/207 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TOBY WADE GRITTEN

View Document

20/12/1920 December 2019 CHANGE OF PARTICULARS FOR A PSC

View Document

19/12/1919 December 2019 REGISTERED OFFICE CHANGED ON 19/12/2019 FROM 2 NORTHSIDE WELLS ROAD CHILCOMPTON RADSTOCK BA3 4ET UNITED KINGDOM

View Document

19/12/1919 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR TOBY WADE GRITTEN / 19/12/2019

View Document

19/12/1919 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL PAUL OBERN / 19/12/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/01/1918 January 2019 CONFIRMATION STATEMENT MADE ON 18/01/19, NO UPDATES

View Document

18/12/1818 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

18/01/1818 January 2018 CONFIRMATION STATEMENT MADE ON 18/01/18, NO UPDATES

View Document

04/01/184 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 099581120001

View Document

15/12/1715 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 099581120002

View Document

17/10/1717 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/02/1722 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 099581120001

View Document

18/01/1718 January 2017 CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES

View Document

18/01/1718 January 2017 CURREXT FROM 31/01/2017 TO 31/03/2017

View Document

11/08/1611 August 2016 COMPANY NAME CHANGED MSN BUILDING SERVICES LTD CERTIFICATE ISSUED ON 11/08/16

View Document

19/01/1619 January 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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