M. LOGAN & SONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

21/01/2521 January 2025 Director's details changed for Mr Paul Michael Blackburn on 2025-01-21

View Document

21/10/2421 October 2024 Confirmation statement made on 2024-10-15 with no updates

View Document

08/07/248 July 2024 Accounts for a small company made up to 2024-01-31

View Document

19/02/2419 February 2024 Satisfaction of charge 041538150004 in full

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

16/10/2316 October 2023 Change of details for Mr Paul James Kristien Daniel as a person with significant control on 2023-10-15

View Document

16/10/2316 October 2023 Confirmation statement made on 2023-10-15 with no updates

View Document

04/09/234 September 2023 Accounts for a small company made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

28/10/2228 October 2022 Confirmation statement made on 2022-10-15 with no updates

View Document

07/10/227 October 2022 Accounts for a small company made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

15/10/2115 October 2021 Confirmation statement made on 2021-10-15 with no updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

05/02/195 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JAMES KRISTIEN DANIEL / 11/12/2018

View Document

05/02/195 February 2019 PSC'S CHANGE OF PARTICULARS / MR PAUL JAMES KRISTIEN DANIEL / 05/02/2019

View Document

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 05/02/19, NO UPDATES

View Document

10/09/1810 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/18

View Document

07/02/187 February 2018 CONFIRMATION STATEMENT MADE ON 05/02/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

12/06/1712 June 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/17

View Document

06/02/176 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JAMES KRISTIEN DANIEL / 05/02/2017

View Document

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES

View Document

26/04/1626 April 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/16

View Document

05/02/165 February 2016 Annual return made up to 5 February 2016 with full list of shareholders

View Document

12/09/1512 September 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

02/09/152 September 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

13/05/1513 May 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/15

View Document

29/04/1529 April 2015 APPOINTMENT TERMINATED, DIRECTOR PETER DANIEL

View Document

09/02/159 February 2015 Annual return made up to 5 February 2015 with full list of shareholders

View Document

15/05/1415 May 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/14

View Document

05/02/145 February 2014 Annual return made up to 5 February 2014 with full list of shareholders

View Document

07/06/137 June 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/13

View Document

15/02/1315 February 2013 Annual return made up to 5 February 2013 with full list of shareholders

View Document

21/12/1221 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

21/05/1221 May 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/12

View Document

15/02/1215 February 2012 Annual return made up to 5 February 2012 with full list of shareholders

View Document

10/05/1110 May 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/11

View Document

15/03/1115 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

23/02/1123 February 2011 Annual return made up to 5 February 2011 with full list of shareholders

View Document

04/06/104 June 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/10

View Document

08/02/108 February 2010 Annual return made up to 5 February 2010 with full list of shareholders

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER JAMES DANIEL / 22/10/2009

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JAMES KRISTIEN DANIEL / 22/10/2009

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL MICHAEL BLACKBURN / 22/10/2009

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DOMINIC KENNETH DERBYSHIRE / 22/10/2009

View Document

22/10/0922 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL JAMES KRISTIEN DANIEL / 22/10/2009

View Document

08/04/098 April 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/09

View Document

05/02/095 February 2009 RETURN MADE UP TO 05/02/09; FULL LIST OF MEMBERS

View Document

08/04/088 April 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/08

View Document

14/03/0814 March 2008 RETURN MADE UP TO 05/02/08; FULL LIST OF MEMBERS

View Document

13/03/0813 March 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PAUL DANIEL / 13/03/2008

View Document

13/03/0813 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / DOMINIC DERBYSHIRE / 13/03/2008

View Document

29/04/0729 April 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/07

View Document

12/02/0712 February 2007 RETURN MADE UP TO 05/02/07; FULL LIST OF MEMBERS

View Document

12/02/0712 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

25/04/0625 April 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/06

View Document

09/02/069 February 2006 RETURN MADE UP TO 05/02/06; FULL LIST OF MEMBERS

View Document

09/02/069 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

09/02/069 February 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/01/0611 January 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/07/0514 July 2005 FULL ACCOUNTS MADE UP TO 31/01/05

View Document

30/06/0530 June 2005 AMENDED FULL ACCOUNTS MADE UP TO 31/01/04

View Document

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

View Document

05/07/045 July 2004 NEW DIRECTOR APPOINTED

View Document

05/07/045 July 2004 NEW DIRECTOR APPOINTED

View Document

14/06/0414 June 2004 FULL ACCOUNTS MADE UP TO 31/01/04

View Document

12/02/0412 February 2004 RETURN MADE UP TO 05/02/04; FULL LIST OF MEMBERS

View Document

29/05/0329 May 2003 FULL ACCOUNTS MADE UP TO 31/01/03

View Document

15/04/0315 April 2003 RETURN MADE UP TO 05/02/03; FULL LIST OF MEMBERS

View Document

22/05/0222 May 2002 FULL ACCOUNTS MADE UP TO 31/01/02

View Document

09/05/029 May 2002 RETURN MADE UP TO 05/02/02; FULL LIST OF MEMBERS

View Document

29/03/0229 March 2002 ACC. REF. DATE SHORTENED FROM 28/02/02 TO 31/01/02

View Document

06/08/016 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/02/0119 February 2001 DIRECTOR RESIGNED

View Document

19/02/0119 February 2001 NEW DIRECTOR APPOINTED

View Document

19/02/0119 February 2001 REGISTERED OFFICE CHANGED ON 19/02/01 FROM: OCTAGON HOUSE FIR ROAD, BRAMHALL STOCKPORT CHESHIRE SK7 2NP

View Document

19/02/0119 February 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/02/0119 February 2001 S386 DISP APP AUDS 05/02/01

View Document

19/02/0119 February 2001 SECRETARY RESIGNED

View Document

19/02/0119 February 2001 S366A DISP HOLDING AGM 05/02/01

View Document

05/02/015 February 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information