M L I BUILDING PRODUCTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/08/251 August 2025 Confirmation statement made on 2025-08-01 with no updates

View Document

23/06/2523 June 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

20/08/2420 August 2024 Notification of Loretta Jane Evans as a person with significant control on 2024-08-20

View Document

20/08/2420 August 2024 Notification of Stephen Ellis Walsh as a person with significant control on 2024-08-20

View Document

20/08/2420 August 2024 Change of details for No. 7 Holdings Limited as a person with significant control on 2024-08-20

View Document

01/08/241 August 2024 Confirmation statement made on 2024-08-01 with no updates

View Document

15/05/2415 May 2024 Total exemption full accounts made up to 2023-12-31

View Document

09/04/249 April 2024 Director's details changed for Mr Stephen Ellis Walsh on 2024-04-08

View Document

01/08/231 August 2023 Confirmation statement made on 2023-08-01 with no updates

View Document

27/07/2327 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

18/10/2118 October 2021 Satisfaction of charge 034302290001 in full

View Document

02/08/212 August 2021 Confirmation statement made on 2021-08-01 with no updates

View Document

04/08/204 August 2020 CONFIRMATION STATEMENT MADE ON 01/08/20, WITH UPDATES

View Document

29/05/2029 May 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

26/09/1926 September 2019 26/09/19 STATEMENT OF CAPITAL GBP 300

View Document

01/08/191 August 2019 APPOINTMENT TERMINATED, SECRETARY JANETE MOCKFORD

View Document

01/08/191 August 2019 APPOINTMENT TERMINATED, DIRECTOR KEITH MOCKFORD

View Document

01/08/191 August 2019 CESSATION OF JANETE MOCKFORD AS A PSC

View Document

01/08/191 August 2019 CESSATION OF KEITH MOCKFORD AS A PSC

View Document

01/08/191 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NO. 7 HOLDINGS LIMITED

View Document

01/08/191 August 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, WITH UPDATES

View Document

01/08/191 August 2019 DIRECTOR APPOINTED MS LORETTA JANE EVANS

View Document

01/08/191 August 2019 DIRECTOR APPOINTED MR STEPHEN ELLIS WALSH

View Document

23/07/1923 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 034302290001

View Document

23/07/1923 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

11/09/1811 September 2018 CONFIRMATION STATEMENT MADE ON 05/09/18, NO UPDATES

View Document

02/08/182 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

23/05/1823 May 2018 APPOINTMENT TERMINATED, DIRECTOR STEPHEN WALSH

View Document

23/05/1823 May 2018 APPOINTMENT TERMINATED, DIRECTOR LORETTA EVANS

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

05/09/175 September 2017 CONFIRMATION STATEMENT MADE ON 05/09/17, NO UPDATES

View Document

04/09/174 September 2017 PSC'S CHANGE OF PARTICULARS / MRS JANETE MOCKFORD / 04/09/2017

View Document

04/09/174 September 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS JANETE SUSAN MOCKFORD / 04/09/2017

View Document

04/09/174 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / LORETTA JANE EVANS / 04/09/2017

View Document

04/09/174 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH LESLIE MOCKFORD / 04/09/2017

View Document

04/09/174 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ELLIS WALSH / 04/09/2017

View Document

04/09/174 September 2017 PSC'S CHANGE OF PARTICULARS / MR KEITH MOCKFORD / 04/09/2017

View Document

03/07/173 July 2017 DIRECTOR APPOINTED STEPHEN ELLIS WALSH

View Document

03/07/173 July 2017 DIRECTOR APPOINTED LORETTA JANE EVANS

View Document

29/01/1729 January 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

07/09/167 September 2016 CONFIRMATION STATEMENT MADE ON 05/09/16, WITH UPDATES

View Document

23/01/1623 January 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

28/10/1528 October 2015 Annual return made up to 5 September 2015 with full list of shareholders

View Document

28/10/1528 October 2015 SAIL ADDRESS CHANGED FROM: MAPLE LEAF HOUSE CANTERBURY ROAD WORTHING WEST SUSSEX BN13 1AW ENGLAND

View Document

27/10/1527 October 2015 REGISTERED OFFICE CHANGED ON 27/10/2015 FROM MAPLE LEAF HOUSE CANTERBURY ROAD WORTHING BN13 1AW

View Document

21/01/1521 January 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

10/09/1410 September 2014 Annual return made up to 5 September 2014 with full list of shareholders

View Document

29/01/1429 January 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

07/09/137 September 2013 Annual return made up to 5 September 2013 with full list of shareholders

View Document

02/05/132 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

12/09/1212 September 2012 Annual return made up to 5 September 2012 with full list of shareholders

View Document

02/05/122 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

12/09/1112 September 2011 Annual return made up to 5 September 2011 with full list of shareholders

View Document

12/09/1112 September 2011 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC

View Document

15/02/1115 February 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

10/09/1010 September 2010 Annual return made up to 5 September 2010 with full list of shareholders

View Document

10/09/1010 September 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC

View Document

09/09/109 September 2010 SECRETARY'S CHANGE OF PARTICULARS / JANETE SUSAN MOCKFORD / 01/09/2010

View Document

09/09/109 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH LESLIE MOCKFORD / 01/09/2010

View Document

09/09/109 September 2010 SAIL ADDRESS CREATED

View Document

27/01/1027 January 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

12/10/0912 October 2009 Annual return made up to 5 September 2009 with full list of shareholders

View Document

06/02/096 February 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

17/09/0817 September 2008 RETURN MADE UP TO 05/09/08; FULL LIST OF MEMBERS

View Document

05/02/085 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/07

View Document

01/10/071 October 2007 RETURN MADE UP TO 05/09/07; FULL LIST OF MEMBERS

View Document

11/04/0711 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

14/03/0714 March 2007 RETURN MADE UP TO 05/09/06; FULL LIST OF MEMBERS

View Document

03/10/063 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

01/11/051 November 2005 REGISTERED OFFICE CHANGED ON 01/11/05 FROM: 18 HAND COURT HIGH HOLBORN LONDON WC1V 6JF

View Document

01/11/051 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

01/11/051 November 2005 REGISTERED OFFICE CHANGED ON 01/11/05

View Document

01/11/051 November 2005 RETURN MADE UP TO 05/09/05; FULL LIST OF MEMBERS

View Document

20/10/0420 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

12/10/0412 October 2004 RETURN MADE UP TO 05/09/04; FULL LIST OF MEMBERS

View Document

04/08/044 August 2004 REGISTERED OFFICE CHANGED ON 04/08/04 FROM: 9-13 2ND FLOOR CURSITOR STREET LONDON EC4A 1LL

View Document

15/09/0315 September 2003 RETURN MADE UP TO 05/09/03; FULL LIST OF MEMBERS

View Document

11/08/0311 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

12/12/0212 December 2002 ACC. REF. DATE EXTENDED FROM 30/06/02 TO 31/12/02

View Document

07/11/027 November 2002 S366A DISP HOLDING AGM 22/08/02

View Document

07/11/027 November 2002 RETURN MADE UP TO 05/09/02; FULL LIST OF MEMBERS

View Document

07/11/027 November 2002 S386 DISP APP AUDS 22/08/02

View Document

07/11/027 November 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/11/0113 November 2001 RETURN MADE UP TO 05/09/01; FULL LIST OF MEMBERS

View Document

19/10/0119 October 2001 ACC. REF. DATE SHORTENED FROM 30/09/01 TO 30/06/01

View Document

19/10/0119 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01

View Document

01/10/011 October 2001 NEW DIRECTOR APPOINTED

View Document

20/06/0120 June 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00

View Document

11/10/0011 October 2000 RETURN MADE UP TO 05/09/00; FULL LIST OF MEMBERS

View Document

05/11/995 November 1999 RETURN MADE UP TO 05/09/99; FULL LIST OF MEMBERS

View Document

04/11/994 November 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/99

View Document

04/11/994 November 1999 EXEMPTION FROM APPOINTING AUDITORS 30/09/99

View Document

10/03/9910 March 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/98

View Document

10/03/9910 March 1999 EXEMPTION FROM APPOINTING AUDITORS 30/09/98

View Document

04/01/994 January 1999 REGISTERED OFFICE CHANGED ON 04/01/99 FROM: INIGO HOUSE 29 BEDFORD STREET COVENT GARDEN LONDON WC2E 9RT

View Document

05/10/985 October 1998 RETURN MADE UP TO 05/09/98; FULL LIST OF MEMBERS

View Document

18/09/9718 September 1997 NEW SECRETARY APPOINTED

View Document

18/09/9718 September 1997 NEW DIRECTOR APPOINTED

View Document

11/09/9711 September 1997 REGISTERED OFFICE CHANGED ON 11/09/97 FROM: HIGHSTONE HOUSE 165 HIGH STREET BARNET HERTFORDSHIRE EN5 5SU

View Document

11/09/9711 September 1997 SECRETARY RESIGNED

View Document

11/09/9711 September 1997 DIRECTOR RESIGNED

View Document

05/09/975 September 1997 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