MEDICAL & COSMETIC MOULDINGS LIMITED
Status | ACTIVE |
Company No. | 02538956 |
Category | Private Limited Company |
Incorporated | 12 Sep 1990 |
Age | 33 years, 8 months, 19 days |
Jurisdiction | England Wales |
SUMMARY
MEDICAL & COSMETIC MOULDINGS LIMITED is an active private limited company with number 02538956. It was incorporated 33 years, 8 months, 19 days ago, on 12 September 1990. The company address is Gas Road Gas Road, Kent, ME10 2QD.
Company Fillings
Accounts with accounts type total exemption full
Date: 18 Jan 2024
Action Date: 30 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-09-30
Documents
Confirmation statement with no updates
Date: 21 Aug 2023
Action Date: 18 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-18
Documents
Accounts with accounts type total exemption full
Date: 07 Feb 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 18 Aug 2022
Action Date: 18 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-18
Documents
Accounts with accounts type total exemption full
Date: 22 Feb 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 18 Aug 2021
Action Date: 18 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-18
Documents
Accounts with accounts type total exemption full
Date: 04 Mar 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 16 Sep 2020
Action Date: 03 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-03
Documents
Accounts with accounts type total exemption full
Date: 22 Jan 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 03 Sep 2019
Action Date: 03 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-03
Documents
Accounts with accounts type total exemption full
Date: 11 Jan 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 03 Sep 2018
Action Date: 03 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-03
Documents
Accounts with accounts type total exemption full
Date: 18 Jan 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 12 Sep 2017
Action Date: 11 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-11
Documents
Accounts with accounts type total exemption full
Date: 23 Jan 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 12 Sep 2016
Action Date: 11 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-11
Documents
Accounts with accounts type total exemption full
Date: 19 Jan 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Sep 2015
Action Date: 11 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-11
Documents
Accounts with accounts type total exemption full
Date: 27 Jan 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Sep 2014
Action Date: 11 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-11
Documents
Accounts with accounts type total exemption full
Date: 27 Jan 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Sep 2013
Action Date: 11 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-11
Documents
Accounts with accounts type total exemption full
Date: 28 Dec 2012
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Sep 2012
Action Date: 12 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-12
Documents
Change person director company with change date
Date: 21 Sep 2012
Action Date: 21 Sep 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-09-21
Officer name: Mrs Sally Rae Plumb
Documents
Change person director company with change date
Date: 21 Sep 2012
Action Date: 21 Sep 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Nigel Ernest Plumb
Change date: 2012-09-21
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2011
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Sep 2011
Action Date: 12 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-12
Documents
Accounts with accounts type total exemption full
Date: 09 Feb 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Sep 2010
Action Date: 12 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-12
Documents
Change person director company with change date
Date: 22 Sep 2010
Action Date: 12 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Lorraine Faye Wise
Change date: 2010-09-12
Documents
Change person director company with change date
Date: 22 Sep 2010
Action Date: 12 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-12
Officer name: Derek Wise
Documents
Change person director company with change date
Date: 22 Sep 2010
Action Date: 12 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-12
Officer name: Sally Rae Plumb
Documents
Change person director company with change date
Date: 22 Sep 2010
Action Date: 12 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Nigel Ernest Plumb
Change date: 2010-09-12
Documents
Accounts with accounts type total exemption full
Date: 18 Jan 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Oct 2009
Action Date: 12 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-12
Documents
Legacy
Date: 14 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 12/09/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 12 Jan 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Accounts with accounts type total exemption full
Date: 11 Dec 2007
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 03 Oct 2007
Category: Annual-return
Type: 363s
Description: Return made up to 12/09/07; no change of members
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2006
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 02 Oct 2006
Category: Annual-return
Type: 363s
Description: Return made up to 12/09/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 23 Jan 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 08 Sep 2005
Category: Annual-return
Type: 363s
Description: Return made up to 12/09/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 23 Dec 2004
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 08 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 12/09/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2003
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 19 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 12/09/03; full list of members
Documents
Legacy
Date: 12 Mar 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type full
Date: 30 Jan 2003
Action Date: 30 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-30
Documents
Legacy
Date: 16 Sep 2002
Category: Annual-return
Type: 363s
Description: Return made up to 12/09/02; full list of members
Documents
Accounts with accounts type total exemption full
Date: 04 Feb 2002
Action Date: 30 Sep 2001
Category: Accounts
Type: AA
Made up date: 2001-09-30
Documents
Legacy
Date: 17 Sep 2001
Category: Annual-return
Type: 363s
Description: Return made up to 12/09/01; full list of members
Documents
Accounts with accounts type full
Date: 19 Jan 2001
Action Date: 30 Sep 2000
Category: Accounts
Type: AA
Made up date: 2000-09-30
Documents
Legacy
Date: 06 Sep 2000
Category: Annual-return
Type: 363s
Description: Return made up to 12/09/00; full list of members
Documents
Accounts with accounts type full
Date: 02 Mar 2000
Action Date: 30 Sep 1999
Category: Accounts
Type: AA
Made up date: 1999-09-30
Documents
Legacy
Date: 11 Nov 1999
Category: Annual-return
Type: 363s
Description: Return made up to 12/09/99; full list of members
Documents
Accounts with accounts type full
Date: 23 Feb 1999
Action Date: 30 Sep 1998
Category: Accounts
Type: AA
Made up date: 1998-09-30
Documents
Legacy
Date: 15 Oct 1998
Category: Annual-return
Type: 363s
Description: Return made up to 12/09/98; no change of members
Documents
Accounts with accounts type small
Date: 09 Mar 1998
Action Date: 30 Sep 1997
Category: Accounts
Type: AA
Made up date: 1997-09-30
Documents
Legacy
Date: 20 Oct 1997
Category: Annual-return
Type: 363s
Description: Return made up to 12/09/97; full list of members
Documents
Accounts with accounts type full
Date: 06 Feb 1997
Action Date: 30 Sep 1996
Category: Accounts
Type: AA
Made up date: 1996-09-30
Documents
Legacy
Date: 01 Nov 1996
Category: Annual-return
Type: 363s
Description: Return made up to 12/09/96; no change of members
Documents
Legacy
Date: 20 May 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Accounts with accounts type full
Date: 22 Jan 1996
Action Date: 30 Sep 1995
Category: Accounts
Type: AA
Made up date: 1995-09-30
Documents
Legacy
Date: 15 Sep 1995
Category: Annual-return
Type: 363s
Description: Return made up to 12/09/95; no change of members
Documents
Accounts with accounts type small
Date: 17 Jan 1995
Action Date: 30 Sep 1994
Category: Accounts
Type: AA
Made up date: 1994-09-30
Documents
Legacy
Date: 17 Jan 1995
Category: Address
Type: 287
Description: Registered office changed on 17/01/95 from: unit 14/15 castle road tech centre, castle road sittingbourne kent ME10 3RG
Documents
Selection of mortgage documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Mortgage
Type: PRE95M
Documents
Legacy
Date: 14 Oct 1994
Category: Annual-return
Type: 363s
Description: Return made up to 12/09/94; full list of members
Documents
Accounts with accounts type small
Date: 05 Feb 1994
Action Date: 30 Sep 1993
Category: Accounts
Type: AA
Made up date: 1993-09-30
Documents
Legacy
Date: 21 Sep 1993
Category: Annual-return
Type: 363s
Description: Return made up to 12/09/93; no change of members
Documents
Accounts with accounts type small
Date: 17 Jan 1993
Action Date: 30 Sep 1992
Category: Accounts
Type: AA
Made up date: 1992-09-30
Documents
Resolution
Date: 08 Dec 1992
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 08 Dec 1992
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 27 Nov 1992
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 27 Nov 1992
Category: Annual-return
Type: 363a
Description: Return made up to 12/09/92; change of members
Documents
Legacy
Date: 21 Feb 1992
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type full
Date: 11 Feb 1992
Action Date: 30 Sep 1991
Category: Accounts
Type: AA
Made up date: 1991-09-30
Documents
Legacy
Date: 10 Feb 1992
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 10 Feb 1992
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 13 Dec 1991
Category: Annual-return
Type: 363b
Description: Return made up to 12/09/91; full list of members
Documents
Legacy
Date: 13 Dec 1991
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 13 Dec 1991
Category: Capital
Type: 88(2)R
Description: Ad 22/11/91--------- £ si 998@1=998 £ ic 2/1000
Documents
Legacy
Date: 22 Mar 1991
Category: Address
Type: 287
Description: Registered office changed on 22/03/91 from: units 14-15 castle road technical centre sittingbourne kent ME10 3RG
Documents
Legacy
Date: 01 Mar 1991
Category: Address
Type: 287
Description: Registered office changed on 01/03/91 from: scorpio house 102 sydney street chelsea london. SW3
Documents
Legacy
Date: 14 Jan 1991
Category: Accounts
Type: 224
Description: Accounting reference date notified as 30/09
Documents
Legacy
Date: 19 Sep 1990
Category: Address
Type: 287
Description: Registered office changed on 19/09/90 from: scorpio house 102 sydney street chelsea london SW3 6NJ
Documents
Legacy
Date: 19 Sep 1990
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 19 Sep 1990
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Some Companies
UNIT 21 RYELANDS FARM,WELLINGTON,TA21 9PZ
Number: | 05539511 |
Status: | ACTIVE |
Category: | Private Limited Company |
35/3 BUCHANAN STREET,EDINBURGH,EH6 8RB
Number: | SL014635 |
Status: | ACTIVE |
Category: | Limited Partnership |
22 CEDAR GROVE,SOUTHALL,UB1 2XD
Number: | 11916891 |
Status: | ACTIVE |
Category: | Private Limited Company |
78 YORK STREET,LONDON,W1H 1DP
Number: | 07565566 |
Status: | ACTIVE |
Category: | Private Limited Company |
NIRVANA ENGINEERING (STAFFORD) LIMITED
OFFICE BLOCK BROCTON BUSINESS PARK,BROCTON,ST17 0SU
Number: | 02029584 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUI GENERIS INSPECTION CONSULTANTS LIMITED
4 VALENTINE COURT,DUNDEE,DD2 3QB
Number: | SC490374 |
Status: | ACTIVE |
Category: | Private Limited Company |