M & M AUTOS LIMITED

Company Documents

DateDescription
08/01/228 January 2022 Compulsory strike-off action has been suspended

View Document

08/01/228 January 2022 Compulsory strike-off action has been suspended

View Document

21/12/2121 December 2021 First Gazette notice for compulsory strike-off

View Document

21/12/2121 December 2021 First Gazette notice for compulsory strike-off

View Document

29/10/2129 October 2021 Registered office address changed from Lawes Garage Maldon Road Birch Colchester CO2 0LT England to Broadlands Harborough Hall Lane Messing Colchester CO5 9UA on 2021-10-29

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

09/10/199 October 2019 CONFIRMATION STATEMENT MADE ON 01/10/19, NO UPDATES

View Document

12/06/1912 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

26/11/1826 November 2018 CONFIRMATION STATEMENT MADE ON 01/10/18, NO UPDATES

View Document

26/11/1826 November 2018 APPOINTMENT TERMINATED, SECRETARY PATRICIA JEWELL

View Document

26/11/1826 November 2018 PSC'S CHANGE OF PARTICULARS / MRS MELANIE JANE JEWELL / 26/05/2017

View Document

26/11/1826 November 2018 SECRETARY APPOINTED MR MARK JEWELL

View Document

26/11/1826 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS MELANIE JANE JEWELL / 26/05/2017

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

20/07/1820 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 01/10/17, NO UPDATES

View Document

26/07/1726 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

06/02/176 February 2017 REGISTERED OFFICE CHANGED ON 06/02/2017 FROM JEWELL MOTOR COMPANY THE SQUARE, THE CAUSEWQY HEYBRIDGE MALDON ESSEX CM9 4LT

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

14/10/1614 October 2016 CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES

View Document

14/10/1614 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MELANIE JANE JEWELL / 14/10/2016

View Document

30/06/1630 June 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

03/11/153 November 2015 Annual return made up to 1 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

20/05/1520 May 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

14/10/1414 October 2014 Annual return made up to 1 October 2014 with full list of shareholders

View Document

24/06/1424 June 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

22/10/1322 October 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

18/10/1318 October 2013 SECRETARY'S CHANGE OF PARTICULARS / PATRICIA JEWELL / 18/10/2013

View Document

18/10/1318 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MELANIE JANE JEWELL / 18/10/2013

View Document

03/10/133 October 2013 Annual return made up to 1 October 2013 with full list of shareholders

View Document

13/06/1313 June 2013 REGISTERED OFFICE CHANGED ON 13/06/2013 FROM 88 HIGH STREET WALTON ON THE NAZE ESSEX CO14 8AD ENGLAND

View Document

11/12/1211 December 2012 REGISTERED OFFICE CHANGED ON 11/12/2012 FROM 88 HIGH STREET WALTON ON THE MAZE ESSEX CO14 8AD

View Document

11/12/1211 December 2012 REGISTERED OFFICE CHANGED ON 11/12/2012 FROM C/O JEWELL MOTOR COMPANY 1 THE SQUARE HEYBRIDGE MALDON ESSEX CM9 4LT ENGLAND

View Document

22/10/1222 October 2012 Annual return made up to 1 October 2012 with full list of shareholders

View Document

04/09/124 September 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

25/10/1125 October 2011 Annual return made up to 1 October 2011 with full list of shareholders

View Document

04/08/114 August 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

31/10/1031 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MELANIE JANE JEWELL / 15/10/2010

View Document

31/10/1031 October 2010 SECRETARY'S CHANGE OF PARTICULARS / PATRICIA JEWELL / 15/10/2010

View Document

01/10/101 October 2010 Annual return made up to 1 October 2010 with full list of shareholders

View Document

29/07/1029 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MELANIE JANE JEWELL / 01/10/2009

View Document

03/11/093 November 2009 Annual return made up to 1 October 2009 with full list of shareholders

View Document

23/01/0923 January 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

29/10/0829 October 2008 RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS

View Document

27/05/0827 May 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

16/11/0716 November 2007 RETURN MADE UP TO 01/10/07; FULL LIST OF MEMBERS

View Document

03/09/073 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

04/12/064 December 2006 RETURN MADE UP TO 07/10/06; FULL LIST OF MEMBERS

View Document

07/11/067 November 2006 NEW SECRETARY APPOINTED

View Document

07/11/067 November 2006 SECRETARY RESIGNED

View Document

22/05/0622 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

21/12/0521 December 2005 REGISTERED OFFICE CHANGED ON 21/12/05 FROM: BRAMPTON HALL RAVENS GREEN LITTLE BENTLEY COLCHESTER ESSEX CO7 8TA

View Document

21/12/0521 December 2005 SECRETARY RESIGNED

View Document

21/12/0521 December 2005 NEW SECRETARY APPOINTED

View Document

10/11/0510 November 2005 RETURN MADE UP TO 07/10/05; FULL LIST OF MEMBERS

View Document

01/09/051 September 2005 REGISTERED OFFICE CHANGED ON 01/09/05 FROM: MIDDIFORD BARN, COLCHESTER ROAD GREAT WIGBOROUGH ESSEX CO5 7RS

View Document

07/10/047 October 2004 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