MARK MUIR BUILDING SERVICES LTD

Company Documents

DateDescription
22/07/2522 July 2025 NewTotal 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

09/12/249 December 2024 Confirmation statement made on 2024-12-09 with no updates

View Document

23/07/2423 July 2024 Registered office address changed from 23 Nevill Street Abergavenny Monmouthshire NP7 5AA Wales to Unit 2 Blaenant Industrial Estate Brymawr Ebbw Vale Gwent NP23 4BX on 2024-07-23

View Document

09/07/249 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

12/12/2312 December 2023 Confirmation statement made on 2023-12-12 with no updates

View Document

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

22/12/2222 December 2022 Confirmation statement made on 2022-12-22 with no updates

View Document

11/11/2211 November 2022 Total exemption full accounts made up to 2021-12-31

View Document

06/01/226 January 2022 Confirmation statement made on 2021-12-22 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

21/10/2121 October 2021 Registered office address changed from 7 Roundhouse Close Nantyglo Ebbw Vale Gwent Roundhouse Close Nantyglo Ebbw Vale Gwent NP23 4QX to 23 Nevill Street Abergavenny Monmouthshire NP7 5AA on 2021-10-21

View Document

26/07/2126 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

21/09/2021 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

02/01/202 January 2020 CONFIRMATION STATEMENT MADE ON 22/12/19, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

15/05/1915 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

04/01/194 January 2019 CONFIRMATION STATEMENT MADE ON 22/12/18, NO UPDATES

View Document

14/08/1814 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

22/12/1722 December 2017 CONFIRMATION STATEMENT MADE ON 22/12/17, NO UPDATES

View Document

15/12/1715 December 2017 CONFIRMATION STATEMENT MADE ON 03/12/17, NO UPDATES

View Document

01/09/171 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

10/01/1710 January 2017 CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES

View Document

04/10/164 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

23/12/1523 December 2015 Annual return made up to 3 December 2015 with full list of shareholders

View Document

11/09/1511 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

16/12/1416 December 2014 Annual return made up to 3 December 2014 with full list of shareholders

View Document

08/10/148 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

12/02/1412 February 2014 REGISTERED OFFICE CHANGED ON 12/02/2014 FROM 7A NEVILL STREET ABERGAVENNY MONMOUTHSHIRE NP7 5AA

View Document

02/01/142 January 2014 Annual return made up to 3 December 2013 with full list of shareholders

View Document

27/09/1327 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

05/12/125 December 2012 Annual return made up to 3 December 2012 with full list of shareholders

View Document

16/10/1216 October 2012 COMPANY NAME CHANGED MARK MUIR LIMITED CERTIFICATE ISSUED ON 16/10/12

View Document

27/09/1227 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

12/12/1112 December 2011 Annual return made up to 3 December 2011 with full list of shareholders

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

14/12/1014 December 2010 Annual return made up to 3 December 2010 with full list of shareholders

View Document

16/09/1016 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

13/09/1013 September 2010 APPOINTMENT TERMINATED, SECRETARY SONIA MUIR

View Document

10/09/1010 September 2010 APPOINTMENT TERMINATED, SECRETARY SONIA MUIR

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK MUIR / 09/12/2009

View Document

09/12/099 December 2009 Annual return made up to 3 December 2009 with full list of shareholders

View Document

23/10/0923 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

17/12/0817 December 2008 RETURN MADE UP TO 03/12/08; FULL LIST OF MEMBERS

View Document

01/07/081 July 2008 APPOINTMENT TERMINATED DIRECTOR SONIA MUIR

View Document

22/01/0822 January 2008 DIRECTOR RESIGNED

View Document

22/01/0822 January 2008 SECRETARY RESIGNED

View Document

16/01/0816 January 2008 REGISTERED OFFICE CHANGED ON 16/01/08 FROM: 14/18 CITY ROAD CARDIFF CF24 3DL

View Document

16/01/0816 January 2008 NEW DIRECTOR APPOINTED

View Document

16/01/0816 January 2008 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/12/073 December 2007 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