Advanced company searchLink opens in new window

M & M ENVIRONMENTAL CONSTRUCTION LIMITED

Company number 06689193

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 Sep 2024 CS01 Confirmation statement made on 4 September 2024 with updates
14 May 2024 AA Total exemption full accounts made up to 31 August 2023
12 Oct 2023 CS01 Confirmation statement made on 4 September 2023 with updates
30 May 2023 AA Total exemption full accounts made up to 31 August 2022
12 Sep 2022 CS01 Confirmation statement made on 4 September 2022 with updates
25 Mar 2022 AA Total exemption full accounts made up to 31 August 2021
22 Sep 2021 CS01 Confirmation statement made on 4 September 2021 with updates
11 May 2021 AA Total exemption full accounts made up to 31 August 2020
15 Sep 2020 CS01 Confirmation statement made on 4 September 2020 with updates
14 May 2020 AA Total exemption full accounts made up to 31 August 2019
10 Oct 2019 CS01 Confirmation statement made on 4 September 2019 with updates
30 May 2019 AA Total exemption full accounts made up to 31 August 2018
04 Sep 2018 CS01 Confirmation statement made on 4 September 2018 with updates
29 May 2018 AA Total exemption full accounts made up to 31 August 2017
11 Sep 2017 CS01 Confirmation statement made on 4 September 2017 with updates
31 May 2017 AA Total exemption small company accounts made up to 31 August 2016
01 Nov 2016 CS01 Confirmation statement made on 4 September 2016 with updates
31 May 2016 AA Total exemption small company accounts made up to 31 August 2015
19 Oct 2015 AR01 Annual return made up to 4 September 2015 with full list of shareholders
Statement of capital on 2015-10-19
  • GBP 1,000
30 Jun 2015 AA Total exemption small company accounts made up to 31 August 2014
18 Feb 2015 CERTNM Company name changed m & m golf constructions LIMITED\certificate issued on 18/02/15
  • RES15 ‐ Change company name resolution on 2015-02-04
18 Feb 2015 CONNOT Change of name notice
05 Feb 2015 AP01 Appointment of Emma Joanne Dilloway as a director on 7 January 2015
05 Feb 2015 TM01 Termination of appointment of Philip Roy Newman as a director on 7 January 2015
15 Sep 2014 AR01 Annual return made up to 4 September 2014 with full list of shareholders