BUXTON + MCNULTY MECHANICAL SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 29/07/2529 July 2025 | Total exemption full accounts made up to 2024-10-31 |
| 14/04/2514 April 2025 | Confirmation statement made on 2025-04-04 with no updates |
| 31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
| 23/07/2423 July 2024 | Total exemption full accounts made up to 2023-10-31 |
| 14/04/2414 April 2024 | Confirmation statement made on 2024-04-04 with updates |
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
| 26/10/2326 October 2023 | Total exemption full accounts made up to 2022-10-31 |
| 20/04/2320 April 2023 | Confirmation statement made on 2023-04-04 with no updates |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 24/10/2224 October 2022 | Total exemption full accounts made up to 2021-10-31 |
| 19/05/2219 May 2022 | Cessation of Terence Daniel Mcnulty as a person with significant control on 2021-11-16 |
| 30/01/2230 January 2022 | Previous accounting period extended from 2021-04-30 to 2021-10-31 |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 27/04/2127 April 2021 | 30/04/20 TOTAL EXEMPTION FULL |
| 09/04/219 April 2021 | CONFIRMATION STATEMENT MADE ON 04/04/21, NO UPDATES |
| 30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
| 17/04/2017 April 2020 | PSC'S CHANGE OF PARTICULARS / MR TERENCE DANIEL MCNULTY / 05/04/2019 |
| 17/04/2017 April 2020 | CONFIRMATION STATEMENT MADE ON 04/04/20, NO UPDATES |
| 17/04/2017 April 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE DANIEL MCNULTY / 17/04/2020 |
| 22/10/1922 October 2019 | 30/04/19 TOTAL EXEMPTION FULL |
| 10/04/1910 April 2019 | CONFIRMATION STATEMENT MADE ON 04/04/19, NO UPDATES |
| 28/12/1828 December 2018 | 30/04/18 TOTAL EXEMPTION FULL |
| 06/04/186 April 2018 | CONFIRMATION STATEMENT MADE ON 04/04/18, NO UPDATES |
| 18/01/1818 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
| 30/08/1730 August 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
| 26/07/1726 July 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 054127310003 |
| 12/04/1712 April 2017 | CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES |
| 16/01/1716 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
| 26/04/1626 April 2016 | Annual return made up to 4 April 2016 with full list of shareholders |
| 09/12/159 December 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
| 28/04/1528 April 2015 | Annual return made up to 4 April 2015 with full list of shareholders |
| 28/10/1428 October 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
| 30/04/1430 April 2014 | Annual return made up to 4 April 2014 with full list of shareholders |
| 08/10/138 October 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
| 01/05/131 May 2013 | Annual return made up to 4 April 2013 with full list of shareholders |
| 27/11/1227 November 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
| 12/04/1212 April 2012 | Annual return made up to 4 April 2012 with full list of shareholders |
| 21/11/1121 November 2011 | Annual accounts small company total exemption made up to 30 April 2011 |
| 13/04/1113 April 2011 | Annual return made up to 4 April 2011 with full list of shareholders |
| 19/11/1019 November 2010 | Annual accounts small company total exemption made up to 30 April 2010 |
| 16/04/1016 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / TERENCE DANIEL MCNULTY / 15/10/2009 |
| 16/04/1016 April 2010 | REGISTERED OFFICE CHANGED ON 16/04/2010 FROM 24 HARCOURT AVENUE SIDCUP KENT DA15 9LN |
| 16/04/1016 April 2010 | Annual return made up to 4 April 2010 with full list of shareholders |
| 16/04/1016 April 2010 | SECRETARY'S CHANGE OF PARTICULARS / JENNY MCNULTY / 15/10/2009 |
| 23/12/0923 December 2009 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
| 19/12/0919 December 2009 | Annual accounts small company total exemption made up to 30 April 2009 |
| 23/07/0923 July 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
| 24/04/0924 April 2009 | RETURN MADE UP TO 04/04/09; FULL LIST OF MEMBERS |
| 19/01/0919 January 2009 | Annual accounts small company total exemption made up to 30 April 2008 |
| 02/07/082 July 2008 | DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1 |
| 01/07/081 July 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
| 11/04/0811 April 2008 | RETURN MADE UP TO 04/04/08; FULL LIST OF MEMBERS |
| 12/07/0712 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
| 17/04/0717 April 2007 | RETURN MADE UP TO 04/04/07; FULL LIST OF MEMBERS |
| 30/11/0630 November 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06 |
| 05/07/065 July 2006 | RETURN MADE UP TO 04/04/06; FULL LIST OF MEMBERS |
| 04/07/064 July 2006 | NEW SECRETARY APPOINTED |
| 04/07/064 July 2006 | SECRETARY RESIGNED |
| 04/07/064 July 2006 | DIRECTOR RESIGNED |
| 13/05/0513 May 2005 | SECRETARY RESIGNED |
| 13/05/0513 May 2005 | DIRECTOR RESIGNED |
| 04/04/054 April 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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 BUXTON + MCNULTY MECHANICAL SERVICES LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- 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