MUMFORD MACHINERY LIMITED
Status | ACTIVE |
Company No. | 01538470 |
Category | Private Limited Company |
Incorporated | 13 Jan 1981 |
Age | 43 years, 4 months, 21 days |
Jurisdiction | England Wales |
SUMMARY
MUMFORD MACHINERY LIMITED is an active private limited company with number 01538470. It was incorporated 43 years, 4 months, 21 days ago, on 13 January 1981. The company address is Riverside House Riverside House, Romford, RM7 7DN, Essex..
Company Fillings
Accounts with accounts type total exemption full
Date: 26 Apr 2024
Action Date: 30 Nov 2023
Category: Accounts
Type: AA
Made up date: 2023-11-30
Documents
Termination director company with name termination date
Date: 25 Mar 2024
Action Date: 25 Mar 2024
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2024-03-25
Officer name: Tracy Anne Conway
Documents
Appoint person director company with name date
Date: 25 Mar 2024
Action Date: 25 Mar 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Peter Charles Conway
Appointment date: 2024-03-25
Documents
Appoint person director company with name date
Date: 25 Mar 2024
Action Date: 25 Mar 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2024-03-25
Officer name: Mrs Tanis Coralie Conway
Documents
Confirmation statement with updates
Date: 25 Mar 2024
Action Date: 11 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-11
Documents
Notification of a person with significant control
Date: 25 Mar 2024
Action Date: 10 Mar 2024
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Tanis Coralie Conway
Notification date: 2024-03-10
Documents
Notification of a person with significant control
Date: 25 Mar 2024
Action Date: 10 Mar 2024
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2024-03-10
Psc name: Peter Charles Conway
Documents
Cessation of a person with significant control
Date: 25 Mar 2024
Action Date: 10 Mar 2024
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2024-03-10
Psc name: Robert Conway
Documents
Accounts with accounts type total exemption full
Date: 31 Aug 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Termination director company with name termination date
Date: 07 Aug 2023
Action Date: 23 May 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Charles Conway
Termination date: 2023-05-23
Documents
Termination director company with name termination date
Date: 04 Aug 2023
Action Date: 23 May 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-05-23
Officer name: Tanis Coralie Conway
Documents
Confirmation statement with updates
Date: 05 Jul 2023
Action Date: 27 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-27
Documents
Change to a person with significant control
Date: 05 Jul 2023
Action Date: 20 Jun 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-06-20
Psc name: Mr Robert Conway
Documents
Notification of a person with significant control
Date: 05 Jul 2023
Action Date: 31 Mar 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2023-03-31
Psc name: Robert Conway
Documents
Cessation of a person with significant control
Date: 05 Jul 2023
Action Date: 31 Mar 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2023-03-31
Psc name: Tanis Coralie Conway
Documents
Cessation of a person with significant control
Date: 05 Jul 2023
Action Date: 31 Mar 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Peter Charles Conway
Cessation date: 2023-03-31
Documents
Notification of a person with significant control
Date: 05 Jul 2023
Action Date: 09 Jan 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Tanis Coralie Conway
Notification date: 2023-01-09
Documents
Change to a person with significant control
Date: 05 Jul 2023
Action Date: 09 Jan 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Peter Charles Conway
Change date: 2023-01-09
Documents
Accounts with accounts type total exemption full
Date: 08 Jun 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Confirmation statement with updates
Date: 07 Jun 2022
Action Date: 27 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-27
Documents
Termination director company with name termination date
Date: 14 Apr 2022
Action Date: 12 Apr 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert Conway
Termination date: 2022-04-12
Documents
Appoint person director company with name date
Date: 14 Apr 2022
Action Date: 12 Apr 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Tracy Anne Conway
Appointment date: 2022-04-12
Documents
Appoint person director company with name date
Date: 09 Sep 2021
Action Date: 25 Jun 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-06-25
Officer name: Mr Robert Conway
Documents
Accounts with accounts type total exemption full
Date: 01 Sep 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Confirmation statement with updates
Date: 02 Jun 2021
Action Date: 27 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-27
Documents
Accounts with accounts type total exemption full
Date: 04 Nov 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with updates
Date: 10 Jun 2020
Action Date: 27 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-27
Documents
Accounts with accounts type total exemption full
Date: 30 Jul 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with updates
Date: 28 May 2019
Action Date: 27 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-27
Documents
Accounts with accounts type total exemption full
Date: 09 Aug 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with updates
Date: 13 Jun 2018
Action Date: 27 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-27
Documents
Accounts with accounts type total exemption small
Date: 20 Jul 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 27 Jun 2017
Action Date: 27 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-27
Documents
Notification of a person with significant control
Date: 27 Jun 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Peter Charles Conway
Documents
Accounts with accounts type total exemption small
Date: 20 Jul 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Jun 2016
Action Date: 27 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-27
Documents
Annual return company with made up date full list shareholders
Date: 02 Jun 2015
Action Date: 27 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-27
Documents
Accounts with accounts type total exemption small
Date: 27 May 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Accounts with accounts type total exemption small
Date: 22 Jul 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 29 May 2014
Action Date: 27 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-27
Documents
Annual return company with made up date full list shareholders
Date: 06 Jun 2013
Action Date: 27 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-27
Documents
Accounts with accounts type total exemption small
Date: 13 May 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Accounts with accounts type total exemption small
Date: 12 Jul 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Jun 2012
Action Date: 27 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-27
Documents
Accounts with accounts type total exemption small
Date: 15 Jul 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Jun 2011
Action Date: 27 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-27
Documents
Accounts with accounts type total exemption small
Date: 26 Aug 2010
Action Date: 30 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Jun 2010
Action Date: 27 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-27
Documents
Change person director company with change date
Date: 02 Jun 2010
Action Date: 03 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Peter Charles Conway
Change date: 2010-05-03
Documents
Change person secretary company with change date
Date: 02 Jun 2010
Action Date: 03 May 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Tanis Coralie Conway
Change date: 2010-05-03
Documents
Change person director company with change date
Date: 02 Jun 2010
Action Date: 03 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Tanis Coralie Conway
Change date: 2010-05-03
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2009
Action Date: 30 Nov 2008
Category: Accounts
Type: AA
Made up date: 2008-11-30
Documents
Legacy
Date: 16 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 27/05/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 26 Sep 2008
Action Date: 30 Nov 2007
Category: Accounts
Type: AA
Made up date: 2007-11-30
Documents
Legacy
Date: 01 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 27/05/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 23 Sep 2007
Action Date: 30 Nov 2006
Category: Accounts
Type: AA
Made up date: 2006-11-30
Documents
Legacy
Date: 18 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 27/05/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Sep 2006
Action Date: 30 Nov 2005
Category: Accounts
Type: AA
Made up date: 2005-11-30
Documents
Legacy
Date: 08 Jun 2006
Category: Annual-return
Type: 363s
Description: Return made up to 27/05/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2005
Action Date: 30 Nov 2004
Category: Accounts
Type: AA
Made up date: 2004-11-30
Documents
Legacy
Date: 21 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 27/05/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2004
Action Date: 30 Nov 2003
Category: Accounts
Type: AA
Made up date: 2003-11-30
Documents
Legacy
Date: 07 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 27/05/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 15 Sep 2003
Action Date: 30 Nov 2002
Category: Accounts
Type: AA
Made up date: 2002-11-30
Documents
Legacy
Date: 02 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 27/05/03; full list of members
Documents
Legacy
Date: 03 Oct 2002
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 03 Oct 2002
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 01 Oct 2002
Action Date: 30 Nov 2001
Category: Accounts
Type: AA
Made up date: 2001-11-30
Documents
Legacy
Date: 07 Jun 2002
Category: Annual-return
Type: 363s
Description: Return made up to 27/05/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2001
Action Date: 30 Nov 2000
Category: Accounts
Type: AA
Made up date: 2000-11-30
Documents
Legacy
Date: 22 Jun 2001
Category: Annual-return
Type: 363s
Description: Return made up to 27/05/01; full list of members
Documents
Accounts with accounts type small
Date: 29 Jun 2000
Action Date: 30 Nov 1999
Category: Accounts
Type: AA
Made up date: 1999-11-30
Documents
Legacy
Date: 02 Jun 2000
Category: Annual-return
Type: 363s
Description: Return made up to 27/05/00; full list of members
Documents
Accounts with accounts type small
Date: 01 Oct 1999
Action Date: 30 Nov 1998
Category: Accounts
Type: AA
Made up date: 1998-11-30
Documents
Legacy
Date: 24 May 1999
Category: Annual-return
Type: 363s
Description: Return made up to 27/05/99; no change of members
Documents
Accounts with accounts type full
Date: 10 Sep 1998
Action Date: 30 Nov 1997
Category: Accounts
Type: AA
Made up date: 1997-11-30
Documents
Legacy
Date: 30 May 1998
Category: Annual-return
Type: 363s
Description: Return made up to 27/05/98; full list of members
Documents
Accounts with accounts type full
Date: 29 Sep 1997
Action Date: 30 Nov 1996
Category: Accounts
Type: AA
Made up date: 1996-11-30
Documents
Legacy
Date: 13 Jun 1997
Category: Annual-return
Type: 363s
Description: Return made up to 27/05/97; no change of members
Documents
Accounts with accounts type full
Date: 04 Jun 1996
Action Date: 30 Nov 1995
Category: Accounts
Type: AA
Made up date: 1995-11-30
Documents
Legacy
Date: 03 Jun 1996
Category: Annual-return
Type: 363s
Description: Return made up to 27/05/96; no change of members
Documents
Accounts with accounts type small
Date: 07 Jul 1995
Action Date: 30 Nov 1994
Category: Accounts
Type: AA
Made up date: 1994-11-30
Documents
Resolution
Date: 07 Jul 1995
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 07 Jul 1995
Category: Annual-return
Type: 363s
Description: Return made up to 27/05/95; full list of members
Documents
Accounts with accounts type small
Date: 12 Jun 1994
Action Date: 30 Nov 1993
Category: Accounts
Type: AA
Made up date: 1993-11-30
Documents
Legacy
Date: 12 Jun 1994
Category: Annual-return
Type: 363s
Description: Return made up to 27/05/94; no change of members
Documents
Resolution
Date: 28 Oct 1993
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 28 Oct 1993
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 28 Oct 1993
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type small
Date: 18 Aug 1993
Action Date: 30 Nov 1992
Category: Accounts
Type: AA
Made up date: 1992-11-30
Documents
Legacy
Date: 01 Jun 1993
Category: Annual-return
Type: 363b
Description: Return made up to 27/05/93; no change of members
Documents
Legacy
Date: 14 Feb 1993
Category: Address
Type: 287
Description: Registered office changed on 14/02/93 from: 1199 high road chadwell heath romford essex RM6 4AL
Documents
Legacy
Date: 17 Jul 1992
Category: Annual-return
Type: 363s
Description: Return made up to 27/05/92; full list of members
Documents
Accounts with accounts type full
Date: 29 Jun 1992
Action Date: 30 Nov 1991
Category: Accounts
Type: AA
Made up date: 1991-11-30
Documents
Legacy
Date: 16 Sep 1991
Category: Annual-return
Type: 363a
Description: Return made up to 29/05/91; no change of members
Documents
Accounts with accounts type full
Date: 25 Apr 1991
Action Date: 30 Nov 1990
Category: Accounts
Type: AA
Made up date: 1990-11-30
Documents
Legacy
Date: 25 Apr 1991
Category: Annual-return
Type: 363a
Description: Return made up to 19/03/91; no change of members
Documents
Accounts with accounts type full
Date: 08 Oct 1990
Action Date: 30 Nov 1989
Category: Accounts
Type: AA
Made up date: 1989-11-30
Documents
Legacy
Date: 08 Oct 1990
Category: Annual-return
Type: 363
Description: Return made up to 26/05/90; full list of members
Documents
Accounts with accounts type full
Date: 10 Aug 1989
Action Date: 30 Nov 1988
Category: Accounts
Type: AA
Made up date: 1988-11-30
Documents
Some Companies
MUTFORDS,BUNTINGFORD,SG9 0ED
Number: | 04946173 |
Status: | ACTIVE |
Category: | Private Limited Company |
CAPITAL PLEASURE BOATS LIMITED
DOWNE HOUSE,ORPINGTON,BR6 0NN
Number: | 08050435 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 LAVENDER ROAD,ENFIELD,EN2 0ST
Number: | 09877140 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11395938 |
Status: | ACTIVE |
Category: | Private Limited Company |
2ND FLOOR,ILKLEY,LS29 8SR
Number: | 09061429 |
Status: | ACTIVE |
Category: | Private Limited Company |
NATALIA FAITH GRACE FOUNDATION LTD
198 SHIRLEY ROAD,SOUTHAMPTON,SO15 3FL
Number: | 09385405 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |