M.D. CONSTRUCTION (BOLTON) LIMITED
Status | ACTIVE |
Company No. | 03564669 |
Category | Private Limited Company |
Incorporated | 11 May 1998 |
Age | 26 years, 17 days |
Jurisdiction | England Wales |
SUMMARY
M.D. CONSTRUCTION (BOLTON) LIMITED is an active private limited company with number 03564669. It was incorporated 26 years, 17 days ago, on 11 May 1998. The company address is C/O Walkers Accountants Ltd Suite 3 , Aireside House C/O Walkers Accountants Ltd Suite 3 , Aireside House, Keighley, BD21 4BZ, West Yorkshire, England.
Company Fillings
Confirmation statement with updates
Date: 13 May 2024
Action Date: 11 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-11
Documents
Accounts with accounts type total exemption full
Date: 17 Nov 2023
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with updates
Date: 12 May 2023
Action Date: 11 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-11
Documents
Accounts with accounts type total exemption full
Date: 07 Mar 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Appoint person secretary company with name date
Date: 19 May 2022
Action Date: 05 May 2022
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Ian Malcolm Hartley
Appointment date: 2022-05-05
Documents
Confirmation statement with updates
Date: 12 May 2022
Action Date: 11 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-11
Documents
Termination director company with name termination date
Date: 14 Mar 2022
Action Date: 13 Feb 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher David Emery
Termination date: 2022-02-13
Documents
Accounts with accounts type total exemption full
Date: 24 Sep 2021
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Change person director company with change date
Date: 22 Jul 2021
Action Date: 20 Jul 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Luke Thomas Smith
Change date: 2021-07-20
Documents
Confirmation statement with updates
Date: 11 May 2021
Action Date: 11 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-11
Documents
Change account reference date company current shortened
Date: 19 Apr 2021
Action Date: 31 May 2021
Category: Accounts
Type: AA01
Made up date: 2021-12-31
New date: 2021-05-31
Documents
Notification of a person with significant control
Date: 19 Apr 2021
Action Date: 16 Mar 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2021-03-16
Psc name: Engineering & Building Services Ltd
Documents
Appoint person director company with name date
Date: 19 Apr 2021
Action Date: 16 Apr 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-04-16
Officer name: Mr Luke Thomas Smith
Documents
Appoint person director company with name date
Date: 19 Apr 2021
Action Date: 16 Apr 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-04-16
Officer name: Mr Christopher David Emery
Documents
Termination director company with name termination date
Date: 19 Apr 2021
Action Date: 16 Apr 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Daniel Hodge
Termination date: 2021-04-16
Documents
Appoint person director company with name date
Date: 19 Apr 2021
Action Date: 16 Mar 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Daniel Hodge
Appointment date: 2021-03-16
Documents
Cessation of a person with significant control
Date: 19 Apr 2021
Action Date: 16 Mar 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-03-16
Psc name: Anne Davies
Documents
Termination director company with name termination date
Date: 19 Apr 2021
Action Date: 16 Mar 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-03-16
Officer name: John Mark Davies
Documents
Cessation of a person with significant control
Date: 19 Apr 2021
Action Date: 16 Mar 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-03-16
Psc name: John Mark Davies
Documents
Termination secretary company with name termination date
Date: 19 Apr 2021
Action Date: 16 Mar 2021
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Anne Davies
Termination date: 2021-03-16
Documents
Change registered office address company with date old address new address
Date: 13 Apr 2021
Action Date: 13 Apr 2021
Category: Address
Type: AD01
New address: C/O Walkers Accountants Ltd Suite 3 , Aireside House Royd Ings Avenue Keighley West Yorkshire BD21 4BZ
Change date: 2021-04-13
Old address: Suite 5 Aireside Business Centre Royd Ings Avenue Keighley BD21 4BZ United Kingdom
Documents
Change registered office address company with date old address new address
Date: 26 Mar 2021
Action Date: 26 Mar 2021
Category: Address
Type: AD01
New address: Suite 5 Aireside Business Centre Royd Ings Avenue Keighley BD21 4BZ
Change date: 2021-03-26
Old address: 54 Southgrove Avenue Bolton Lancashire BL1 7HQ
Documents
Accounts with accounts type total exemption full
Date: 15 Mar 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Change account reference date company previous extended
Date: 12 Mar 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA01
Made up date: 2020-10-31
New date: 2020-12-31
Documents
Accounts with accounts type total exemption full
Date: 10 Jul 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 21 May 2020
Action Date: 11 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-11
Documents
Accounts with accounts type total exemption full
Date: 30 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 24 May 2019
Action Date: 11 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-11
Documents
Confirmation statement with no updates
Date: 29 May 2018
Action Date: 11 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-11
Documents
Accounts with accounts type total exemption full
Date: 01 May 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Accounts with accounts type total exemption small
Date: 31 May 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 26 May 2017
Action Date: 11 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-11
Documents
Accounts with accounts type total exemption small
Date: 19 Jul 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 20 May 2016
Action Date: 11 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-11
Documents
Annual return company with made up date full list shareholders
Date: 11 May 2015
Action Date: 11 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-11
Documents
Accounts with accounts type total exemption small
Date: 30 Apr 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Jun 2014
Action Date: 11 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-11
Documents
Accounts with accounts type total exemption small
Date: 27 May 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Accounts amended with made up date
Date: 31 Jul 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AAMD
Made up date: 2012-10-31
Documents
Accounts with accounts type total exemption full
Date: 15 Jul 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Jun 2013
Action Date: 11 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-11
Documents
Accounts with accounts type total exemption small
Date: 12 Jun 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Jun 2012
Action Date: 11 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-11
Documents
Accounts with accounts type total exemption small
Date: 27 Jun 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Jun 2011
Action Date: 11 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-11
Documents
Annual return company with made up date full list shareholders
Date: 30 Jul 2010
Action Date: 11 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-11
Documents
Change person director company with change date
Date: 30 Jul 2010
Action Date: 11 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: John Mark Davies
Change date: 2010-05-11
Documents
Accounts with accounts type total exemption small
Date: 22 Jul 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Nov 2009
Action Date: 11 May 2009
Category: Annual-return
Type: AR01
Made up date: 2009-05-11
Documents
Accounts with accounts type total exemption small
Date: 15 Jun 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 19 Aug 2008
Category: Annual-return
Type: 363s
Description: Return made up to 11/05/08; no change of members
Documents
Accounts with accounts type total exemption small
Date: 14 May 2008
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Legacy
Date: 04 Jul 2007
Category: Annual-return
Type: 363s
Description: Return made up to 11/05/07; no change of members
Documents
Accounts with accounts type total exemption small
Date: 26 Mar 2007
Action Date: 31 Oct 2006
Category: Accounts
Type: AA
Made up date: 2006-10-31
Documents
Accounts with accounts type total exemption small
Date: 11 Jul 2006
Action Date: 31 Oct 2005
Category: Accounts
Type: AA
Made up date: 2005-10-31
Documents
Legacy
Date: 22 May 2006
Category: Annual-return
Type: 363s
Description: Return made up to 11/05/06; full list of members
Documents
Legacy
Date: 09 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 11/05/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 18 Mar 2005
Action Date: 31 Oct 2004
Category: Accounts
Type: AA
Made up date: 2004-10-31
Documents
Legacy
Date: 08 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 11/05/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 16 Apr 2004
Action Date: 31 Oct 2003
Category: Accounts
Type: AA
Made up date: 2003-10-31
Documents
Accounts with accounts type total exemption small
Date: 23 Oct 2003
Action Date: 31 Oct 2002
Category: Accounts
Type: AA
Made up date: 2002-10-31
Documents
Legacy
Date: 27 May 2003
Category: Annual-return
Type: 363s
Description: Return made up to 11/05/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Sep 2002
Action Date: 31 Oct 2001
Category: Accounts
Type: AA
Made up date: 2001-10-31
Documents
Legacy
Date: 07 May 2002
Category: Annual-return
Type: 363s
Description: Return made up to 11/05/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Sep 2001
Action Date: 31 Oct 2000
Category: Accounts
Type: AA
Made up date: 2000-10-31
Documents
Legacy
Date: 21 May 2001
Category: Annual-return
Type: 363s
Description: Return made up to 11/05/01; full list of members
Documents
Legacy
Date: 28 Jun 2000
Category: Annual-return
Type: 363s
Description: Return made up to 11/05/00; full list of members
Documents
Accounts with accounts type small
Date: 15 May 2000
Action Date: 31 Oct 1999
Category: Accounts
Type: AA
Made up date: 1999-10-31
Documents
Legacy
Date: 03 Nov 1999
Category: Capital
Type: 88(2)R
Description: Ad 27/10/99--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 09 Jun 1999
Category: Annual-return
Type: 363s
Description: Return made up to 11/05/99; full list of members
Documents
Legacy
Date: 05 Jun 1999
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/05/99 to 31/10/99
Documents
Legacy
Date: 08 Jun 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 08 Jun 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 08 Jun 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 08 Jun 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Jun 1998
Category: Address
Type: 287
Description: Registered office changed on 08/06/98 from: the britannia suite international house 82/86 deansgate manchester M3 2ER
Documents
Some Companies
BUILDING 15, GATEWAY 1000,STEVENAGE,SG1 2FP
Number: | 09818970 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 - 9 THE AVENUE,EASTBOURNE,BN21 3YA
Number: | 11087861 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 STRATHEARN DRIVE,BRISTOL,BS10 6TJ
Number: | 09025470 |
Status: | ACTIVE |
Category: | Private Limited Company |
ST DENYS HOUSE,ST AUSTELL,PL25 4TR
Number: | 04453114 |
Status: | ACTIVE |
Category: | Private Limited Company |
CASTLE HOUSE 1 BAKER STREET,STIRLING,FK8 1AL
Number: | SL029518 |
Status: | ACTIVE |
Category: | Limited Partnership |
4D AUCHINGRAMONT ROAD,HAMILTON,ML3 6JT
Number: | SC574693 |
Status: | ACTIVE |
Category: | Private Limited Company |