THE MENDIP & SOMERSET BUILDING COMPANY LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
11/03/2511 March 2025 | Notice to Registrar of Companies of Notice of disclaimer |
30/01/2530 January 2025 | Appointment of a voluntary liquidator |
30/01/2530 January 2025 | Resolutions |
30/01/2530 January 2025 | Statement of affairs |
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 |
05/07/245 July 2024 | Resolutions |
05/07/245 July 2024 | Resolutions |
05/07/245 July 2024 | Resolutions |
05/07/245 July 2024 | Resolutions |
05/07/245 July 2024 | Resolutions |
05/07/245 July 2024 | Resolutions |
05/07/245 July 2024 | Resolutions |
05/07/245 July 2024 | Memorandum and Articles of Association |
05/07/245 July 2024 | Particulars of variation of rights attached to shares |
05/07/245 July 2024 | Change of share class name or designation |
05/07/245 July 2024 | Resolutions |
05/07/245 July 2024 | Resolutions |
26/06/2426 June 2024 | Termination of appointment of Michael John Clancy as a director on 2024-06-18 |
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 |
06/03/246 March 2024 | Satisfaction of charge 099581120003 in full |
06/03/246 March 2024 | Satisfaction of charge 099581120004 in full |
05/03/245 March 2024 | Notification of Fry's Well Holdings Limited as a person with significant control on 2024-02-19 |
05/03/245 March 2024 | Appointment of Mr Michael John Clancy as a director on 2024-02-19 |
05/03/245 March 2024 | Cessation of Daniel Paul Obern as a person with significant control on 2024-02-19 |
18/01/2418 January 2024 | Confirmation statement made on 2024-01-18 with updates |
15/12/2315 December 2023 | Total exemption full accounts made up to 2023-03-31 |
01/06/231 June 2023 | Cessation of Toby Wade Gritten as a person with significant control on 2023-05-10 |
01/06/231 June 2023 | Termination of appointment of Toby Wade Gritten as a director on 2023-05-10 |
01/06/231 June 2023 | Change of details for Mr Daniel Paul Obern as a person with significant control on 2023-05-10 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
18/01/2318 January 2023 | Confirmation statement made on 2023-01-18 with updates |
05/01/235 January 2023 | Satisfaction of charge 099581120002 in full |
06/12/226 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
29/03/2229 March 2022 | Total exemption full accounts made up to 2021-03-31 |
26/01/2226 January 2022 | Confirmation statement made on 2022-01-18 with no updates |
08/10/218 October 2021 | Registration of charge 099581120004, created on 2021-10-05 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
30/01/2030 January 2020 | 31/03/19 TOTAL EXEMPTION FULL |
28/01/2028 January 2020 | CONFIRMATION STATEMENT MADE ON 18/01/20, WITH UPDATES |
28/01/2028 January 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR TOBY WADE GRITTEN / 28/01/2020 |
28/01/2028 January 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL PAUL OBERN / 28/01/2020 |
28/01/2028 January 2020 | PSC'S CHANGE OF PARTICULARS / MR DANIEL PAUL OBERN / 01/01/2018 |
07/01/207 January 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TOBY WADE GRITTEN |
20/12/1920 December 2019 | CHANGE OF PARTICULARS FOR A PSC |
19/12/1919 December 2019 | REGISTERED OFFICE CHANGED ON 19/12/2019 FROM 2 NORTHSIDE WELLS ROAD CHILCOMPTON RADSTOCK BA3 4ET UNITED KINGDOM |
19/12/1919 December 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR TOBY WADE GRITTEN / 19/12/2019 |
19/12/1919 December 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL PAUL OBERN / 19/12/2019 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
18/01/1918 January 2019 | CONFIRMATION STATEMENT MADE ON 18/01/19, NO UPDATES |
18/12/1818 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
18/01/1818 January 2018 | CONFIRMATION STATEMENT MADE ON 18/01/18, NO UPDATES |
04/01/184 January 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 099581120001 |
15/12/1715 December 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 099581120002 |
17/10/1717 October 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
22/02/1722 February 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 099581120001 |
18/01/1718 January 2017 | CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES |
18/01/1718 January 2017 | CURREXT FROM 31/01/2017 TO 31/03/2017 |
11/08/1611 August 2016 | COMPANY NAME CHANGED MSN BUILDING SERVICES LTD CERTIFICATE ISSUED ON 11/08/16 |
19/01/1619 January 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of THE MENDIP & SOMERSET BUILDING COMPANY LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
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