M M ELECTRICAL AND BUILDING SERVICES LIMITED
Company number 04193293
- Company Overview for M M ELECTRICAL AND BUILDING SERVICES LIMITED (04193293)
- Filing history for M M ELECTRICAL AND BUILDING SERVICES LIMITED (04193293)
- People for M M ELECTRICAL AND BUILDING SERVICES LIMITED (04193293)
- Charges for M M ELECTRICAL AND BUILDING SERVICES LIMITED (04193293)
- More for M M ELECTRICAL AND BUILDING SERVICES LIMITED (04193293)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
24 Mar 2021 | MR04 | Satisfaction of charge 041932930001 in full | |
13 Nov 2020 | RESOLUTIONS |
Resolutions
|
|
12 Nov 2020 | RESOLUTIONS |
Resolutions
|
|
09 Nov 2020 | AP01 | Appointment of Mr Daniel Warwick as a director on 5 November 2020 | |
09 Nov 2020 | TM01 | Termination of appointment of Kevin Jonathan Daws as a director on 5 November 2020 | |
05 Aug 2020 | CS01 | Confirmation statement made on 12 May 2020 with updates | |
30 Apr 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
25 Sep 2019 | AAMD | Amended total exemption full accounts made up to 31 July 2018 | |
08 Jul 2019 | CS01 | Confirmation statement made on 12 May 2019 with updates | |
29 Apr 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
11 Dec 2018 | AAMD | Amended total exemption full accounts made up to 31 July 2017 | |
06 Jul 2018 | CS01 | Confirmation statement made on 12 May 2018 with no updates | |
30 Apr 2018 | AA | Unaudited abridged accounts made up to 31 July 2017 | |
07 Dec 2017 | MR01 | Registration of charge 041932930002, created on 30 November 2017 | |
11 Sep 2017 | MR01 | Registration of charge 041932930001, created on 6 September 2017 | |
11 Aug 2017 | TM01 | Termination of appointment of James Johnson as a director on 11 August 2017 | |
09 Aug 2017 | PSC01 | Notification of Kevin Daws as a person with significant control on 9 August 2017 | |
09 Aug 2017 | CS01 | Confirmation statement made on 12 May 2017 with updates | |
14 Jul 2017 | AA01 | Current accounting period extended from 30 April 2017 to 31 July 2017 | |
10 Nov 2016 | AA | Total exemption full accounts made up to 30 April 2016 | |
05 Sep 2016 | AP01 | Appointment of James Johnson as a director on 1 September 2016 | |
10 Jun 2016 | AP01 | Appointment of Mr Nigel Mark Grayston as a director on 9 June 2016 | |
07 Jun 2016 | AD01 | Registered office address changed from 12 Hatherley Road Sidcup Kent DA14 4DT to Onega House, 112 Main Road Sidcup Kent DA14 6NE on 7 June 2016 | |
12 May 2016 | AR01 |
Annual return made up to 12 May 2016 with full list of shareholders
Statement of capital on 2016-05-12
|
|
12 May 2016 | TM01 | Termination of appointment of Moncef Mekaouar as a director on 1 May 2016 |