M & D FOUNDATIONS & BUILDING SERVICES LIMITED

Company Documents

DateDescription
13/08/2513 August 2025 NewAccounts for a medium company made up to 2025-02-28

View Document

17/02/2517 February 2025 Confirmation statement made on 2025-02-16 with updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

16/02/2416 February 2024 Confirmation statement made on 2024-02-16 with updates

View Document

31/08/2331 August 2023 Full accounts made up to 2023-02-28

View Document

27/02/2327 February 2023 Confirmation statement made on 2023-02-16 with updates

View Document

02/03/222 March 2022 Appointment of Mr Timothy Phillip Stollery as a director on 2022-03-01

View Document

02/03/222 March 2022 Appointment of Mr Timothy James Frederick Rowse as a director on 2022-03-01

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

23/02/2223 February 2022 Confirmation statement made on 2022-02-16 with updates

View Document

16/02/2216 February 2022 Cessation of Steven Roy Edgeworth as a person with significant control on 2021-10-01

View Document

16/02/2216 February 2022 Cessation of David Drew Wylie as a person with significant control on 2021-10-01

View Document

11/10/2111 October 2021 Full accounts made up to 2021-02-28

View Document

01/10/211 October 2021 Termination of appointment of Steven Roy Edgworth as a director on 2021-10-01

View Document

01/10/211 October 2021 Termination of appointment of David Drew Wylie as a director on 2021-10-01

View Document

23/02/1523 February 2015 Annual return made up to 16 February 2015 with full list of shareholders

View Document

23/02/1523 February 2015 SECRETARY'S CHANGE OF PARTICULARS / ANDREW ROBERT WYKES / 16/02/2015

View Document

21/08/1421 August 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/14

View Document

26/06/1426 June 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

18/02/1418 February 2014 Annual return made up to 16 February 2014 with full list of shareholders

View Document

15/11/1315 November 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/13

View Document

09/07/139 July 2013 APPOINTMENT TERMINATED, DIRECTOR MARK WESTERMAN

View Document

18/02/1318 February 2013 Annual return made up to 16 February 2013 with full list of shareholders

View Document

09/02/139 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

29/11/1229 November 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/12

View Document

29/10/1229 October 2012 DIRECTOR APPOINTED MR STEVEN ROY EDGWORTH

View Document

02/03/122 March 2012 Annual return made up to 16 February 2012 with full list of shareholders

View Document

29/11/1129 November 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/11

View Document

07/03/117 March 2011 Annual return made up to 16 February 2011 with full list of shareholders

View Document

30/11/1030 November 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/10

View Document

17/02/1017 February 2010 Annual return made up to 16 February 2010 with full list of shareholders

View Document

27/10/0927 October 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/09

View Document

18/02/0918 February 2009 RETURN MADE UP TO 16/02/09; FULL LIST OF MEMBERS

View Document

14/10/0814 October 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 29/02/08

View Document

15/02/0815 February 2008 RETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS

View Document

16/11/0716 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/07

View Document

06/11/076 November 2007 SECRETARY RESIGNED

View Document

06/11/076 November 2007 NEW SECRETARY APPOINTED

View Document

23/09/0723 September 2007 REGISTERED OFFICE CHANGED ON 23/09/07 FROM: G OFFICE CHANGED 23/09/07 UNIT 6 HOLMEROYD ROAD CARCROFT COMMON IND ESTATE BENTLEY MOOR LANE CARCROFT DONCASTER SOUTH YORKSHIRE DN67BH

View Document

25/05/0725 May 2007 NEW SECRETARY APPOINTED

View Document

25/05/0725 May 2007 SECRETARY RESIGNED

View Document

10/03/0710 March 2007 RETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS

View Document

03/01/073 January 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/06

View Document

23/06/0623 June 2006 NEW DIRECTOR APPOINTED

View Document

22/02/0622 February 2006 RETURN MADE UP TO 14/02/06; FULL LIST OF MEMBERS

View Document

12/07/0512 July 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/05

View Document

24/02/0524 February 2005 RETURN MADE UP TO 14/02/05; FULL LIST OF MEMBERS

View Document

13/10/0413 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/04

View Document

11/05/0411 May 2004 RETURN MADE UP TO 14/02/04; FULL LIST OF MEMBERS

View Document

06/03/046 March 2004 NC INC ALREADY ADJUSTED 25/02/04

View Document

06/03/046 March 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/03/046 March 2004 � NC 1000/1500 25/02/04

View Document

06/02/046 February 2004 DIRECTOR RESIGNED

View Document

04/11/034 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03

View Document

21/02/0321 February 2003 RETURN MADE UP TO 14/02/03; FULL LIST OF MEMBERS

View Document

21/08/0221 August 2002 NEW DIRECTOR APPOINTED

View Document

21/08/0221 August 2002 NEW DIRECTOR APPOINTED

View Document

14/07/0214 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/02

View Document

25/02/0225 February 2002 RETURN MADE UP TO 14/02/02; FULL LIST OF MEMBERS

View Document

06/06/016 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01

View Document

07/03/017 March 2001 RETURN MADE UP TO 14/02/01; FULL LIST OF MEMBERS

View Document

31/05/0031 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/00

View Document

19/05/0019 May 2000 REGISTERED OFFICE CHANGED ON 19/05/00 FROM: G OFFICE CHANGED 19/05/00 FOUNDATION HOUSE GREAT NORTH ROAD, ADWICKLE STREET DONCASTER DN6 7EY

View Document

07/03/007 March 2000 RETURN MADE UP TO 14/02/00; FULL LIST OF MEMBERS

View Document

17/08/9917 August 1999 NEW SECRETARY APPOINTED

View Document

17/08/9917 August 1999 SECRETARY RESIGNED

View Document

17/08/9917 August 1999 DIRECTOR RESIGNED

View Document

17/08/9917 August 1999 NEW DIRECTOR APPOINTED

View Document

17/08/9917 August 1999 DIRECTOR RESIGNED

View Document

12/04/9912 April 1999 DIRECTOR RESIGNED

View Document

12/04/9912 April 1999 DIRECTOR RESIGNED

View Document

31/03/9931 March 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/02/9926 February 1999 NEW DIRECTOR APPOINTED

View Document

26/02/9926 February 1999 DIRECTOR RESIGNED

View Document

26/02/9926 February 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/02/9926 February 1999 SECRETARY RESIGNED

View Document

23/02/9923 February 1999 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