MJR CONSTRUCTION (SW) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 12/08/2512 August 2025 | Change of details for Mrs Sharon Ryeland as a person with significant control on 2025-08-12 |
| 12/08/2512 August 2025 | Registered office address changed from 23 Lockyer Street Plymouth Devon PL1 2QZ to Unit 8 Bowker House Lee Mill Bridge Ivybridge PL21 9EF on 2025-08-12 |
| 12/08/2512 August 2025 | Director's details changed for Mr Michael John Ryeland on 2025-08-12 |
| 12/08/2512 August 2025 | Secretary's details changed for Sharon Ryeland on 2025-08-12 |
| 12/08/2512 August 2025 | Change of details for Mr Michael John Ryeland as a person with significant control on 2025-08-12 |
| 19/02/2519 February 2025 | Confirmation statement made on 2025-02-12 with updates |
| 04/02/254 February 2025 | Micro company accounts made up to 2024-03-31 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 26/02/2426 February 2024 | Confirmation statement made on 2024-02-12 with updates |
| 28/12/2328 December 2023 | Micro company accounts made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 13/02/2313 February 2023 | Confirmation statement made on 2023-02-12 with updates |
| 03/02/233 February 2023 | Micro company accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 30/03/2230 March 2022 | Micro company accounts made up to 2021-03-31 |
| 28/02/2228 February 2022 | Confirmation statement made on 2022-02-12 with updates |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 23/12/2023 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 25/02/2025 February 2020 | CONFIRMATION STATEMENT MADE ON 12/02/20, WITH UPDATES |
| 23/12/1923 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 25/02/1925 February 2019 | CONFIRMATION STATEMENT MADE ON 12/02/19, WITH UPDATES |
| 20/12/1820 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 26/02/1826 February 2018 | CONFIRMATION STATEMENT MADE ON 12/02/18, WITH UPDATES |
| 22/12/1722 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 03/03/173 March 2017 | CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES |
| 07/01/177 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
| 08/04/168 April 2016 | Annual return made up to 12 February 2016 with full list of shareholders |
| 25/11/1525 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 14/04/1514 April 2015 | Annual return made up to 12 February 2015 with full list of shareholders |
| 06/01/156 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
| 07/05/147 May 2014 | Annual return made up to 12 February 2014 with full list of shareholders |
| 22/08/1322 August 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 18/03/1318 March 2013 | Annual return made up to 12 February 2013 with full list of shareholders |
| 19/12/1219 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 09/11/129 November 2012 | REGISTERED OFFICE CHANGED ON 09/11/2012 FROM 11 COLLEGE AVENUE MANNAMEAD PLYMOUTH DEVON PL4 7AL |
| 12/03/1212 March 2012 | Annual return made up to 12 February 2012 with full list of shareholders |
| 22/12/1122 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 15/02/1115 February 2011 | Annual return made up to 12 February 2011 with full list of shareholders |
| 06/10/106 October 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 01/03/101 March 2010 | Annual return made up to 12 February 2010 with full list of shareholders |
| 01/03/101 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN RYELAND / 01/10/2009 |
| 11/11/0911 November 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
| 26/02/0926 February 2009 | RETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS |
| 26/01/0926 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
| 07/03/087 March 2008 | RETURN MADE UP TO 12/02/08; FULL LIST OF MEMBERS |
| 18/01/0818 January 2008 | DIRECTOR'S PARTICULARS CHANGED |
| 18/01/0818 January 2008 | SECRETARY'S PARTICULARS CHANGED |
| 17/01/0817 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
| 15/03/0715 March 2007 | RETURN MADE UP TO 12/02/07; FULL LIST OF MEMBERS |
| 31/01/0731 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
| 23/02/0623 February 2006 | RETURN MADE UP TO 12/02/06; FULL LIST OF MEMBERS |
| 06/02/066 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
| 08/03/058 March 2005 | RETURN MADE UP TO 12/02/05; FULL LIST OF MEMBERS |
| 04/02/054 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
| 10/03/0410 March 2004 | RETURN MADE UP TO 12/02/04; FULL LIST OF MEMBERS |
| 31/12/0331 December 2003 | ACC. REF. DATE EXTENDED FROM 29/02/04 TO 31/03/04 |
| 05/03/035 March 2003 | SECRETARY RESIGNED |
| 05/03/035 March 2003 | NEW SECRETARY APPOINTED |
| 12/02/0312 February 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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