THE MODBURY GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/09/2510 September 2025 NewMicro company accounts made up to 2025-05-31

View Document

31/05/2531 May 2025 Annual accounts for year ending 31 May 2025

View Accounts

10/11/2410 November 2024 Confirmation statement made on 2024-11-10 with no updates

View Document

20/09/2420 September 2024 Micro company accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

06/12/236 December 2023 Micro company accounts made up to 2023-05-31

View Document

24/11/2324 November 2023 Confirmation statement made on 2023-11-10 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

16/12/2216 December 2022 Amended micro company accounts made up to 2022-05-31

View Document

19/11/2219 November 2022 Confirmation statement made on 2022-11-10 with updates

View Document

11/11/2211 November 2022 Micro company accounts made up to 2022-05-31

View Document

01/02/221 February 2022 Micro company accounts made up to 2021-05-31

View Document

10/11/2110 November 2021 Confirmation statement made on 2021-11-10 with updates

View Document

06/08/216 August 2021 Satisfaction of charge 022564780004 in full

View Document

30/08/2030 August 2020 REGISTERED OFFICE CHANGED ON 30/08/2020 FROM SENTINEL HOUSE POUNDWELL MODBURY DEVON PL21 0XX

View Document

03/04/203 April 2020 DIRECTOR APPOINTED MR FRANCIS PERRY

View Document

25/02/2025 February 2020 CONFIRMATION STATEMENT MADE ON 20/02/20, WITH UPDATES

View Document

07/11/197 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

23/02/1923 February 2019 CONFIRMATION STATEMENT MADE ON 20/02/19, NO UPDATES

View Document

11/01/1911 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

18/06/1818 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 022564780004

View Document

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 20/02/18, NO UPDATES

View Document

08/01/188 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES

View Document

20/10/1620 October 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

24/02/1624 February 2016 Annual return made up to 20 February 2016 with full list of shareholders

View Document

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

30/11/1530 November 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

30/11/1530 November 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

30/11/1530 November 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

14/09/1514 September 2015 COMPANY NAME CHANGED MODBURY MARKETING COMPUTER SERVICES LIMITED CERTIFICATE ISSUED ON 14/09/15

View Document

02/03/152 March 2015 Annual return made up to 20 February 2015 with full list of shareholders

View Document

18/02/1518 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

27/02/1427 February 2014 Annual return made up to 20 February 2014 with full list of shareholders

View Document

27/02/1427 February 2014 01/06/13 STATEMENT OF CAPITAL GBP 5000

View Document

14/01/1414 January 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

21/02/1321 February 2013 Annual return made up to 20 February 2013 with full list of shareholders

View Document

22/10/1222 October 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

23/02/1223 February 2012 Annual return made up to 20 February 2012 with full list of shareholders

View Document

28/09/1128 September 2011 REGISTERED OFFICE CHANGED ON 28/09/2011 FROM C/O FRANCIS CLARK LLP NORTH QUAY HOUSE SUTTON HARBOUR PLYMOUTH DEVON PL4 0RA UNITED KINGDOM

View Document

24/08/1124 August 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

23/02/1123 February 2011 Annual return made up to 20 February 2011 with full list of shareholders

View Document

08/09/108 September 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

06/07/106 July 2010 SAIL ADDRESS CREATED

View Document

06/07/106 July 2010 REGISTERED OFFICE CHANGED ON 06/07/2010 FROM SENTINEL HOUSE POUNDWELL MODBURY DEVON PL21 OXX

View Document

06/07/106 July 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

23/02/1023 February 2010 Annual return made up to 20 February 2010 with full list of shareholders

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALEX HAMMERSTEIN / 22/02/2010

View Document

07/10/097 October 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

24/02/0924 February 2009 RETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS

View Document

05/11/085 November 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

21/02/0821 February 2008 RETURN MADE UP TO 20/02/08; FULL LIST OF MEMBERS

View Document

22/10/0722 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

10/04/0710 April 2007 RETURN MADE UP TO 20/02/07; FULL LIST OF MEMBERS

View Document

20/12/0620 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

21/02/0621 February 2006 RETURN MADE UP TO 20/02/06; FULL LIST OF MEMBERS

View Document

12/01/0612 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

08/04/058 April 2005 RETURN MADE UP TO 20/02/05; FULL LIST OF MEMBERS

View Document

14/12/0414 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

19/03/0419 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

16/03/0416 March 2004 RETURN MADE UP TO 20/02/04; FULL LIST OF MEMBERS

View Document

09/03/039 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

04/03/034 March 2003 RETURN MADE UP TO 20/02/03; FULL LIST OF MEMBERS

View Document

09/03/029 March 2002 RETURN MADE UP TO 20/02/02; FULL LIST OF MEMBERS

View Document

24/10/0124 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

05/04/015 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

28/02/0128 February 2001 RETURN MADE UP TO 20/02/01; FULL LIST OF MEMBERS

View Document

15/02/0015 February 2000 RETURN MADE UP TO 20/02/00; FULL LIST OF MEMBERS

View Document

21/12/9921 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

10/03/9910 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

02/03/992 March 1999 RETURN MADE UP TO 20/02/99; NO CHANGE OF MEMBERS

View Document

02/03/982 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

24/02/9824 February 1998 RETURN MADE UP TO 20/02/98; NO CHANGE OF MEMBERS

View Document

26/03/9726 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

21/03/9721 March 1997 RETURN MADE UP TO 20/02/97; FULL LIST OF MEMBERS

View Document

28/02/9628 February 1996 RETURN MADE UP TO 20/02/96; NO CHANGE OF MEMBERS

View Document

16/01/9616 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

15/02/9515 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

09/02/959 February 1995 RETURN MADE UP TO 20/02/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

31/03/9431 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

12/03/9412 March 1994 RETURN MADE UP TO 20/02/94; FULL LIST OF MEMBERS

View Document

14/10/9314 October 1993 DIRECTOR RESIGNED

View Document

28/04/9328 April 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/04/9326 April 1993 REGISTERED OFFICE CHANGED ON 26/04/93 FROM: SENTINAL HOUSE POUNDWELL MODBURY DEVON,PLD1 O44

View Document

02/04/932 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92

View Document

02/04/932 April 1993 SUB-DIVIDE SHARES 22/03/93

View Document

10/03/9310 March 1993 RETURN MADE UP TO 20/02/93; FULL LIST OF MEMBERS

View Document

10/03/9310 March 1993 REGISTERED OFFICE CHANGED ON 10/03/93

View Document

14/07/9214 July 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/07/9214 July 1992 RETURN MADE UP TO 20/02/92; NO CHANGE OF MEMBERS

View Document

20/06/9220 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/91

View Document

22/05/9222 May 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/05/9214 May 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/05/9111 May 1991 FULL ACCOUNTS MADE UP TO 31/05/90

View Document

11/05/9111 May 1991 RETURN MADE UP TO 31/01/91; NO CHANGE OF MEMBERS

View Document

05/11/905 November 1990 AMENDED FULL ACCOUNTS MADE UP TO 31/05/89

View Document

09/07/909 July 1990 FULL ACCOUNTS MADE UP TO 31/05/89

View Document

04/04/904 April 1990 RETURN MADE UP TO 20/02/90; FULL LIST OF MEMBERS

View Document

20/02/9020 February 1990 NEW DIRECTOR APPOINTED

View Document

19/09/8919 September 1989 REGISTERED OFFICE CHANGED ON 19/09/89 FROM: 89 FORE ST KINGSBRIDGE DEVON TQ7 1AB

View Document

03/11/883 November 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/11/883 November 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/10/883 October 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/06/8815 June 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

19/05/8819 May 1988 SECRETARY RESIGNED

View Document

11/05/8811 May 1988 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