M & M PROPERTY IMPROVEMENTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/04/2017 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

16/04/2016 April 2020 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER WOODWARD

View Document

16/04/2016 April 2020 PREVSHO FROM 31/10/2020 TO 31/03/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

25/11/1925 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

14/11/1914 November 2019 CONFIRMATION STATEMENT MADE ON 14/11/19, NO UPDATES

View Document

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

View Accounts

29/11/1829 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

14/11/1814 November 2018 CONFIRMATION STATEMENT MADE ON 14/11/18, NO UPDATES

View Document

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

View Accounts

24/11/1724 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

17/11/1717 November 2017 CONFIRMATION STATEMENT MADE ON 17/11/17, NO UPDATES

View Document

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

View Accounts

23/11/1623 November 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

23/11/1623 November 2016 CONFIRMATION STATEMENT MADE ON 17/11/16, WITH UPDATES

View Document

23/11/1623 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW THOMAS BEMBRIDGE / 23/11/2016

View Document

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

View Accounts

23/11/1523 November 2015 Annual accounts small company total exemption made up to 31 October 2015

View Document

17/11/1517 November 2015 Annual return made up to 17 November 2015 with full list of shareholders

View Document

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

View Accounts

17/11/1417 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW THOMAS BEMBRIDGE / 01/11/2014

View Document

17/11/1417 November 2014 Annual return made up to 17 November 2014 with full list of shareholders

View Document

12/11/1412 November 2014 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

18/11/1318 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW THOMAS BEMBRIDGE / 01/08/2013

View Document

18/11/1318 November 2013 Annual return made up to 17 November 2013 with full list of shareholders

View Document

17/11/1317 November 2013 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

20/06/1320 June 2013 REGISTERED OFFICE CHANGED ON 20/06/2013 FROM 50 ANCHOR DRIVE DUDLEY PORT TIPTON WEST MIDLANDS DY4 7RD

View Document

20/06/1320 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW THOMAS BEMBRIDGE / 20/06/2013

View Document

26/11/1226 November 2012 Annual accounts small company total exemption made up to 31 October 2012

View Document

18/11/1218 November 2012 Annual return made up to 17 November 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

15/12/1115 December 2011 Annual accounts small company total exemption made up to 31 October 2011

View Document

23/11/1123 November 2011 Annual return made up to 17 November 2011 with full list of shareholders

View Document

08/12/108 December 2010 Annual accounts small company total exemption made up to 31 October 2010

View Document

24/11/1024 November 2010 Annual return made up to 17 November 2010 with full list of shareholders

View Document

04/12/094 December 2009 Annual accounts small company total exemption made up to 31 October 2009

View Document

17/11/0917 November 2009 Annual return made up to 17 November 2009 with full list of shareholders

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW THOMAS BEMBRIDGE / 01/11/2009

View Document

03/12/083 December 2008 Annual accounts small company total exemption made up to 31 October 2008

View Document

17/11/0817 November 2008 RETURN MADE UP TO 17/11/08; FULL LIST OF MEMBERS

View Document

02/12/072 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07

View Document

20/11/0720 November 2007 SECRETARY'S PARTICULARS CHANGED

View Document

20/11/0720 November 2007 RETURN MADE UP TO 17/11/07; FULL LIST OF MEMBERS

View Document

15/12/0615 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

04/12/064 December 2006 RETURN MADE UP TO 17/11/06; FULL LIST OF MEMBERS

View Document

15/11/0615 November 2006 SECRETARY RESIGNED

View Document

15/11/0615 November 2006 NEW SECRETARY APPOINTED

View Document

05/12/055 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

05/12/055 December 2005 RETURN MADE UP TO 17/11/05; FULL LIST OF MEMBERS

View Document

05/12/055 December 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/07/0525 July 2005 REGISTERED OFFICE CHANGED ON 25/07/05 FROM: 101 GALTON ROAD BEARWOOD WEST MIDLANDS B67 5JT

View Document

02/12/042 December 2004 ACC. REF. DATE SHORTENED FROM 30/11/05 TO 31/10/05

View Document

02/12/042 December 2004 NEW DIRECTOR APPOINTED

View Document

02/12/042 December 2004 NEW SECRETARY APPOINTED

View Document

19/11/0419 November 2004 DIRECTOR RESIGNED

View Document

19/11/0419 November 2004 SECRETARY RESIGNED

View Document

17/11/0417 November 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