M & M AUTOS LIMITED
Company Documents
Date | Description |
---|---|
08/01/228 January 2022 | Compulsory strike-off action has been suspended |
08/01/228 January 2022 | Compulsory strike-off action has been suspended |
21/12/2121 December 2021 | First Gazette notice for compulsory strike-off |
21/12/2121 December 2021 | First Gazette notice for compulsory strike-off |
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 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
09/10/199 October 2019 | CONFIRMATION STATEMENT MADE ON 01/10/19, NO UPDATES |
12/06/1912 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
26/11/1826 November 2018 | CONFIRMATION STATEMENT MADE ON 01/10/18, NO UPDATES |
26/11/1826 November 2018 | APPOINTMENT TERMINATED, SECRETARY PATRICIA JEWELL |
26/11/1826 November 2018 | PSC'S CHANGE OF PARTICULARS / MRS MELANIE JANE JEWELL / 26/05/2017 |
26/11/1826 November 2018 | SECRETARY APPOINTED MR MARK JEWELL |
26/11/1826 November 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS MELANIE JANE JEWELL / 26/05/2017 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
20/07/1820 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
09/10/179 October 2017 | CONFIRMATION STATEMENT MADE ON 01/10/17, NO UPDATES |
26/07/1726 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16 |
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 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
14/10/1614 October 2016 | CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES |
14/10/1614 October 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MELANIE JANE JEWELL / 14/10/2016 |
30/06/1630 June 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
03/11/153 November 2015 | Annual return made up to 1 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
20/05/1520 May 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
14/10/1414 October 2014 | Annual return made up to 1 October 2014 with full list of shareholders |
24/06/1424 June 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
22/10/1322 October 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
18/10/1318 October 2013 | SECRETARY'S CHANGE OF PARTICULARS / PATRICIA JEWELL / 18/10/2013 |
18/10/1318 October 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MELANIE JANE JEWELL / 18/10/2013 |
03/10/133 October 2013 | Annual return made up to 1 October 2013 with full list of shareholders |
13/06/1313 June 2013 | REGISTERED OFFICE CHANGED ON 13/06/2013 FROM 88 HIGH STREET WALTON ON THE NAZE ESSEX CO14 8AD ENGLAND |
11/12/1211 December 2012 | REGISTERED OFFICE CHANGED ON 11/12/2012 FROM 88 HIGH STREET WALTON ON THE MAZE ESSEX CO14 8AD |
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 |
22/10/1222 October 2012 | Annual return made up to 1 October 2012 with full list of shareholders |
04/09/124 September 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
25/10/1125 October 2011 | Annual return made up to 1 October 2011 with full list of shareholders |
04/08/114 August 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
31/10/1031 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MELANIE JANE JEWELL / 15/10/2010 |
31/10/1031 October 2010 | SECRETARY'S CHANGE OF PARTICULARS / PATRICIA JEWELL / 15/10/2010 |
01/10/101 October 2010 | Annual return made up to 1 October 2010 with full list of shareholders |
29/07/1029 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
03/11/093 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MELANIE JANE JEWELL / 01/10/2009 |
03/11/093 November 2009 | Annual return made up to 1 October 2009 with full list of shareholders |
23/01/0923 January 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
29/10/0829 October 2008 | RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS |
27/05/0827 May 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
16/11/0716 November 2007 | RETURN MADE UP TO 01/10/07; FULL LIST OF MEMBERS |
03/09/073 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
04/12/064 December 2006 | RETURN MADE UP TO 07/10/06; FULL LIST OF MEMBERS |
07/11/067 November 2006 | NEW SECRETARY APPOINTED |
07/11/067 November 2006 | SECRETARY RESIGNED |
22/05/0622 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
21/12/0521 December 2005 | REGISTERED OFFICE CHANGED ON 21/12/05 FROM: BRAMPTON HALL RAVENS GREEN LITTLE BENTLEY COLCHESTER ESSEX CO7 8TA |
21/12/0521 December 2005 | SECRETARY RESIGNED |
21/12/0521 December 2005 | NEW SECRETARY APPOINTED |
10/11/0510 November 2005 | RETURN MADE UP TO 07/10/05; FULL LIST OF MEMBERS |
01/09/051 September 2005 | REGISTERED OFFICE CHANGED ON 01/09/05 FROM: MIDDIFORD BARN, COLCHESTER ROAD GREAT WIGBOROUGH ESSEX CO5 7RS |
07/10/047 October 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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