MURRAYS DIRECT PALLET SERVICES LTD
Company Documents
Date | Description |
---|---|
16/01/2516 January 2025 | Confirmation statement made on 2025-01-16 with no updates |
31/12/2431 December 2024 | Total exemption full accounts made up to 2024-03-31 |
06/08/246 August 2024 | Confirmation statement made on 2024-08-06 with updates |
06/08/246 August 2024 | Change of details for Robert John Midghall as a person with significant control on 2024-08-06 |
06/08/246 August 2024 | Secretary's details changed for Robert John Midghall on 2024-08-06 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
06/02/246 February 2024 | Confirmation statement made on 2024-01-04 with no updates |
29/12/2329 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 |
27/03/2327 March 2023 | Total exemption full accounts made up to 2022-03-31 |
15/03/2315 March 2023 | Cessation of Edmund Ambrose Stephens as a person with significant control on 2022-03-31 |
03/03/233 March 2023 | Confirmation statement made on 2023-02-01 with no updates |
20/05/2220 May 2022 | Appointment of Mrs Janice Marie Madden as a director on 2021-04-06 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
25/03/2225 March 2022 | Termination of appointment of Edmund Ambrose Stephens as a director on 2021-03-31 |
25/03/2225 March 2022 | Confirmation statement made on 2022-02-01 with updates |
31/12/2131 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 |
30/03/2130 March 2021 | CONFIRMATION STATEMENT MADE ON 01/02/21, NO UPDATES |
29/03/2129 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
03/02/203 February 2020 | CONFIRMATION STATEMENT MADE ON 01/02/20, NO UPDATES |
28/01/2028 January 2020 | COMPANY NAME CHANGED MURRAYS BUILDERS & TIMBER MERCHANTS LIMITED CERTIFICATE ISSUED ON 28/01/20 |
31/12/1931 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
11/02/1911 February 2019 | CONFIRMATION STATEMENT MADE ON 01/02/19, NO UPDATES |
31/12/1831 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
01/02/181 February 2018 | CONFIRMATION STATEMENT MADE ON 01/02/18, NO UPDATES |
28/12/1728 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
17/02/1717 February 2017 | CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES |
30/12/1630 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
08/02/168 February 2016 | Annual return made up to 5 February 2016 with full list of shareholders |
31/12/1531 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 |
10/01/1510 January 2015 | Annual return made up to 8 January 2015 with full list of shareholders |
31/12/1431 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 |
08/01/148 January 2014 | Annual return made up to 8 January 2014 with full list of shareholders |
31/12/1331 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 |
02/01/132 January 2013 | Annual return made up to 31 December 2012 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
30/12/1130 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
12/12/1112 December 2011 | Annual return made up to 14 November 2011 with full list of shareholders |
31/12/1031 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
14/12/1014 December 2010 | Annual return made up to 14 November 2010 with full list of shareholders |
08/04/108 April 2010 | REGISTERED OFFICE CHANGED ON 08/04/2010 FROM CHOLMONBELEY HOUSE OFF HILLS PARK CHESTER CH3 5AR |
22/02/1022 February 2010 | REGISTERED OFFICE CHANGED ON 22/02/2010 FROM RICHMOND PLACE 127 BOUGHTON CHESTER CH3 5BH |
30/01/1030 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
14/12/0914 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN MIDGHALL / 14/11/2009 |
14/12/0914 December 2009 | Annual return made up to 14 November 2009 with full list of shareholders |
14/12/0914 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / EDMUND AMBROSE STEPHENS / 14/11/2009 |
03/02/093 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
02/12/082 December 2008 | RETURN MADE UP TO 14/11/08; FULL LIST OF MEMBERS |
18/02/0818 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
08/01/088 January 2008 | RETURN MADE UP TO 14/11/07; NO CHANGE OF MEMBERS |
01/02/071 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
19/12/0619 December 2006 | RETURN MADE UP TO 14/11/06; FULL LIST OF MEMBERS |
24/11/0524 November 2005 | RETURN MADE UP TO 14/11/05; FULL LIST OF MEMBERS |
26/10/0526 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
06/07/056 July 2005 | S80A AUTH TO ALLOT SEC 16/06/05 |
28/01/0528 January 2005 | RETURN MADE UP TO 14/11/04; FULL LIST OF MEMBERS |
30/12/0430 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
20/01/0420 January 2004 | RETURN MADE UP TO 14/11/03; FULL LIST OF MEMBERS |
17/09/0317 September 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
29/11/0229 November 2002 | RETURN MADE UP TO 14/11/02; FULL LIST OF MEMBERS |
13/06/0213 June 2002 | REGISTERED OFFICE CHANGED ON 13/06/02 FROM: C/O DUNCAN SHEARD GLASS CASTLE CHAMBERS 43 CASTLE STREET LIVERPOOL MERSEYSIDE L2 9SH |
13/06/0213 June 2002 | ACC. REF. DATE EXTENDED FROM 30/11/02 TO 31/03/03 |
11/04/0211 April 2002 | ALTERATION TO MEMORANDUM AND ARTICLES |
19/02/0219 February 2002 | PARTICULARS OF MORTGAGE/CHARGE |
11/12/0111 December 2001 | DIRECTOR RESIGNED |
11/12/0111 December 2001 | SECRETARY RESIGNED |
11/12/0111 December 2001 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
11/12/0111 December 2001 | NEW DIRECTOR APPOINTED |
11/12/0111 December 2001 | REGISTERED OFFICE CHANGED ON 11/12/01 FROM: C/O NORTH WEST REGISTRATION SERVICES, 9 ABBEY SQUARE CHESTER CHESHIRE CH1 2HU |
14/11/0114 November 2001 | 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