MD AND ID INVESTMENTS LIMITED
Status | ACTIVE |
Company No. | 03793845 |
Category | Private Limited Company |
Incorporated | 23 Jun 1999 |
Age | 24 years, 11 months, 9 days |
Jurisdiction | England Wales |
SUMMARY
MD AND ID INVESTMENTS LIMITED is an active private limited company with number 03793845. It was incorporated 24 years, 11 months, 9 days ago, on 23 June 1999. The company address is Preston Park House Preston Park House, Brighton, BN1 6SB, East Sussex, United Kingdom.
Company Fillings
Confirmation statement with updates
Date: 12 Jul 2023
Action Date: 23 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-23
Documents
Accounts with accounts type total exemption full
Date: 06 Apr 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Accounts with accounts type total exemption full
Date: 02 Sep 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with updates
Date: 19 Aug 2022
Action Date: 23 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-23
Documents
Change registered office address company with date old address new address
Date: 22 Jun 2022
Action Date: 22 Jun 2022
Category: Address
Type: AD01
New address: Preston Park House South Road Brighton East Sussex BN1 6SB
Change date: 2022-06-22
Old address: 168 Church Road Hove East Sussex BN3 2DL
Documents
Accounts with accounts type total exemption full
Date: 29 Oct 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with no updates
Date: 26 Jul 2021
Action Date: 23 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-23
Documents
Accounts with accounts type total exemption full
Date: 02 Nov 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 29 Jun 2020
Action Date: 23 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-23
Documents
Accounts with accounts type total exemption full
Date: 14 Oct 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 11 Jul 2019
Action Date: 23 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-23
Documents
Accounts with accounts type total exemption full
Date: 10 Sep 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 28 Jun 2018
Action Date: 23 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-23
Documents
Accounts with accounts type total exemption full
Date: 16 Oct 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with no updates
Date: 06 Jul 2017
Action Date: 23 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-23
Documents
Notification of a person with significant control
Date: 06 Jul 2017
Action Date: 24 Jun 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-06-24
Psc name: Michael Richard Davies
Documents
Notification of a person with significant control
Date: 06 Jul 2017
Action Date: 24 Jun 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-06-24
Psc name: Isobel Mary Davies
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Jul 2016
Action Date: 23 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-23
Documents
Accounts with accounts type total exemption small
Date: 29 Jul 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Jul 2015
Action Date: 23 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-23
Documents
Resolution
Date: 16 Dec 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital name of class of shares
Date: 16 Dec 2014
Category: Capital
Type: SH08
Documents
Capital alter shares subdivision
Date: 16 Dec 2014
Action Date: 09 Oct 2014
Category: Capital
Type: SH02
Date: 2014-10-09
Documents
Resolution
Date: 16 Dec 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 15 Jul 2014
Action Date: 23 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-23
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Accounts with accounts type total exemption small
Date: 22 Aug 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Jul 2013
Action Date: 23 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-23
Documents
Annual return company with made up date full list shareholders
Date: 19 Jul 2012
Action Date: 23 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-23
Documents
Accounts with accounts type total exemption small
Date: 10 Jul 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Jul 2011
Action Date: 23 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-23
Documents
Accounts with accounts type total exemption small
Date: 21 Apr 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Jul 2010
Action Date: 23 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-23
Documents
Accounts with accounts type total exemption small
Date: 24 May 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Legacy
Date: 30 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 23/06/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 23 Jun 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Legacy
Date: 21 Jan 2009
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/07/2008 to 31/01/2009
Documents
Certificate change of name company
Date: 21 Aug 2008
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed ebc motor factors LIMITED\certificate issued on 22/08/08
Documents
Legacy
Date: 03 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 23/06/08; full list of members
Documents
Legacy
Date: 03 Jul 2008
Category: Address
Type: 287
Description: Registered office changed on 03/07/2008 from c/o hacker young 168 church road hove east sussex BN3 2DL
Documents
Accounts with accounts type total exemption small
Date: 19 Nov 2007
Action Date: 31 Jul 2007
Category: Accounts
Type: AA
Made up date: 2007-07-31
Documents
Legacy
Date: 02 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 23/06/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 22 Feb 2007
Action Date: 31 Jul 2006
Category: Accounts
Type: AA
Made up date: 2006-07-31
Documents
Legacy
Date: 09 Aug 2006
Category: Annual-return
Type: 363a
Description: Return made up to 23/06/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Apr 2006
Action Date: 31 Jul 2005
Category: Accounts
Type: AA
Made up date: 2005-07-31
Documents
Legacy
Date: 29 Jul 2005
Category: Annual-return
Type: 363a
Description: Return made up to 23/06/05; full list of members
Documents
Accounts amended with made up date
Date: 08 Mar 2005
Action Date: 31 Jul 2004
Category: Accounts
Type: AAMD
Made up date: 2004-07-31
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2004
Action Date: 31 Jul 2004
Category: Accounts
Type: AA
Made up date: 2004-07-31
Documents
Legacy
Date: 29 Oct 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 02 Aug 2004
Category: Annual-return
Type: 363s
Description: Return made up to 23/06/04; full list of members
Documents
Accounts with accounts type small
Date: 30 Jan 2004
Action Date: 31 Jul 2003
Category: Accounts
Type: AA
Made up date: 2003-07-31
Documents
Legacy
Date: 21 Jul 2003
Category: Annual-return
Type: 363s
Description: Return made up to 23/06/03; full list of members
Documents
Accounts with accounts type small
Date: 11 Mar 2003
Action Date: 31 Jul 2002
Category: Accounts
Type: AA
Made up date: 2002-07-31
Documents
Legacy
Date: 02 Aug 2002
Category: Annual-return
Type: 363s
Description: Return made up to 23/06/02; full list of members
Documents
Legacy
Date: 27 Jan 2002
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 27 Jan 2002
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type small
Date: 21 Dec 2001
Action Date: 31 Jul 2001
Category: Accounts
Type: AA
Made up date: 2001-07-31
Documents
Legacy
Date: 19 Nov 2001
Category: Capital
Type: 88(2)R
Description: Ad 15/11/01--------- £ si 900@1=900 £ ic 100/1000
Documents
Legacy
Date: 19 Nov 2001
Category: Capital
Type: 123
Description: Nc inc already adjusted 15/11/01
Documents
Resolution
Date: 19 Nov 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 19 Nov 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Aug 2001
Category: Annual-return
Type: 363s
Description: Return made up to 23/06/01; full list of members
Documents
Accounts with accounts type small
Date: 17 Nov 2000
Action Date: 31 Jul 2000
Category: Accounts
Type: AA
Made up date: 2000-07-31
Documents
Legacy
Date: 21 Sep 2000
Category: Annual-return
Type: 363s
Description: Return made up to 23/06/00; full list of members
Documents
Legacy
Date: 10 Mar 2000
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/06/00 to 31/07/00
Documents
Legacy
Date: 04 Aug 1999
Category: Capital
Type: 88(2)R
Description: Ad 23/06/99--------- £ si 98@1=98 £ ic 2/100
Documents
Legacy
Date: 29 Jun 1999
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 29 Jun 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Jun 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 29 Jun 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
UNIT 5 BROADWAY BARNS THE BROADWAY,DEREHAM,NR19 2LQ
Number: | 10193316 |
Status: | ACTIVE |
Category: | Private Limited Company |
ASM HOUSE,HASSOCKS,BN6 8QL
Number: | 11471457 |
Status: | ACTIVE |
Category: | Private Limited Company |
50 HORSEFERRY ROAD,LONDON,SW1P 2EF
Number: | 11715817 |
Status: | ACTIVE |
Category: | Private Limited Company |
41 MILL STREET,CLACKMANNANSHIRE,FK10 1DW
Number: | SC220654 |
Status: | ACTIVE |
Category: | Private Limited Company |
TOWER HOUSE UNIT 24 WILFORD BUSINESS PARK,NOTTINGHAM,NG11 7EP
Number: | 09020911 |
Status: | ACTIVE |
Category: | Private Limited Company |
K & G MAINTENANCE SERVICES LIMITED
5 WEST COURT,MAIDSTONE,ME15 6JD
Number: | 04591192 |
Status: | ACTIVE |
Category: | Private Limited Company |