MODULAR BUILDING CONSULTANTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
01/03/251 March 2025 | Director's details changed for Mr Alan Stuart Milne on 2025-02-26 |
01/03/251 March 2025 | Registered office address changed from Unit 3 Woodgrove Farm Fulbrook Hill Fulbrook Oxfordshire OX18 4BH United Kingdom to 2 Oak Court North Leigh Business Park Oxfordshire OX29 6SW on 2025-03-01 |
01/03/251 March 2025 | Change of details for Mr Alan Stuart Milne as a person with significant control on 2025-02-26 |
30/01/2530 January 2025 | Confirmation statement made on 2025-01-14 with no updates |
30/01/2530 January 2025 | Change of details for Mr Alan Stuart Milne as a person with significant control on 2024-09-02 |
30/01/2530 January 2025 | Director's details changed for Mr Alan Stuart Milne on 2024-09-02 |
30/12/2430 December 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
01/03/241 March 2024 | Change of details for Mr Alan Stuart Milne as a person with significant control on 2024-03-01 |
01/03/241 March 2024 | Director's details changed for Mr Alan Stuart Milne on 2024-03-01 |
16/01/2416 January 2024 | Confirmation statement made on 2024-01-14 with no updates |
27/12/2327 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
23/01/2323 January 2023 | Confirmation statement made on 2023-01-14 with no updates |
22/12/2222 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
25/01/2225 January 2022 | Confirmation statement made on 2022-01-14 with no updates |
29/12/2129 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
30/12/2030 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
24/03/2024 March 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN STUART MILNE / 23/03/2020 |
24/03/2024 March 2020 | PSC'S CHANGE OF PARTICULARS / MR ALAN STUART MILNE / 24/03/2020 |
24/03/2024 March 2020 | REGISTERED OFFICE CHANGED ON 24/03/2020 FROM FIRST FLOOR, 1G NETWORK POINT RANGE ROAD WINDRUSH PARK WITNEY OXFORDSHIRE OX29 0YN UNITED KINGDOM |
17/02/2017 February 2020 | CONFIRMATION STATEMENT MADE ON 14/01/20, WITH UPDATES |
17/02/2017 February 2020 | APPOINTMENT TERMINATED, SECRETARY CHRISTINE MILNE |
03/12/193 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
09/08/199 August 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN STUART MILNE / 06/08/2019 |
09/08/199 August 2019 | REGISTERED OFFICE CHANGED ON 09/08/2019 FROM 68A HIGH STREET STONEY STRATFORD MILTON KEYNES MK11 1AQ |
09/08/199 August 2019 | SECRETARY'S CHANGE OF PARTICULARS / MRS CHRISTINE ANNE MILNE / 06/08/2019 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
28/01/1928 January 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN STUART MILNE / 10/08/2018 |
28/01/1928 January 2019 | CONFIRMATION STATEMENT MADE ON 14/01/19, NO UPDATES |
28/01/1928 January 2019 | PSC'S CHANGE OF PARTICULARS / MR ALAN STUART MILNE / 10/08/2018 |
21/12/1821 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
19/02/1819 February 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN STUART MILNE / 01/09/2017 |
19/02/1819 February 2018 | CONFIRMATION STATEMENT MADE ON 14/01/18, NO UPDATES |
19/02/1819 February 2018 | SECRETARY'S CHANGE OF PARTICULARS / MRS CHRISTINE ANNE MILNE / 01/09/2017 |
28/12/1728 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
16/02/1716 February 2017 | CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES |
19/12/1619 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
28/09/1628 September 2016 | SECRETARY APPOINTED MRS CHRISTINE ANNE MILNE |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
16/02/1616 February 2016 | Annual return made up to 14 January 2016 with full list of shareholders |
02/12/152 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
16/02/1516 February 2015 | Annual return made up to 14 January 2015 with full list of shareholders |
01/12/141 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
19/02/1419 February 2014 | Annual return made up to 14 January 2014 with full list of shareholders |
10/12/1310 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
25/01/1325 January 2013 | Annual return made up to 14 January 2013 with full list of shareholders |
25/09/1225 September 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
16/01/1216 January 2012 | Annual return made up to 14 January 2012 with full list of shareholders |
13/04/1113 April 2011 | CURREXT FROM 31/01/2012 TO 31/03/2012 |
14/01/1114 January 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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