MP DRYWALL LIMITED

Pacioli House 9 Brookfield, Duncan Close Pacioli House 9 Brookfield, Duncan Close, Northampton, NN3 6WL, Northamptonshire
StatusACTIVE
Company No.04592454
CategoryPrivate Limited Company
Incorporated18 Nov 2002
Age21 years, 6 months, 1 day
JurisdictionEngland Wales

SUMMARY

MP DRYWALL LIMITED is an active private limited company with number 04592454. It was incorporated 21 years, 6 months, 1 day ago, on 18 November 2002. The company address is Pacioli House 9 Brookfield, Duncan Close Pacioli House 9 Brookfield, Duncan Close, Northampton, NN3 6WL, Northamptonshire.



Company Fillings

Change person director company with change date

Date: 12 Feb 2024

Action Date: 04 Feb 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mark James Mcintyre

Change date: 2024-02-04

Documents

View document PDF

Change to a person with significant control

Date: 12 Feb 2024

Action Date: 04 Feb 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-02-04

Psc name: Mr Mark James Mcintyre

Documents

View document PDF

Confirmation statement with updates

Date: 21 Nov 2023

Action Date: 18 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Aug 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 09 Dec 2022

Action Date: 18 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Aug 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 26 Nov 2021

Action Date: 18 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-18

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jan 2021

Action Date: 18 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-18

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Dec 2020

Action Date: 07 Dec 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 045924540002

Charge creation date: 2020-12-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Oct 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jan 2020

Action Date: 18 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-18

Documents

View document PDF

Capital allotment shares

Date: 03 Jan 2020

Action Date: 18 Feb 2019

Category: Capital

Type: SH01

Capital : 10 GBP

Date: 2019-02-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Sep 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 23 Nov 2018

Action Date: 18 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 22 Nov 2017

Action Date: 18 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-18

Documents

View document PDF

Change person director company with change date

Date: 22 Nov 2017

Action Date: 17 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-11-17

Officer name: Paul Barnaville

Documents

View document PDF

Change person director company with change date

Date: 22 Nov 2017

Action Date: 17 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-11-17

Officer name: Mr Mark James Mcintyre

Documents

View document PDF

Change person secretary company with change date

Date: 22 Nov 2017

Action Date: 17 Nov 2017

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Annette Barnaville

Change date: 2017-11-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Aug 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Mar 2017

Action Date: 20 Mar 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-03-20

Charge number: 045924540001

Documents

View document PDF

Confirmation statement with updates

Date: 24 Nov 2016

Action Date: 18 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Aug 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Capital allotment shares

Date: 28 Jan 2016

Action Date: 27 Nov 2015

Category: Capital

Type: SH01

Capital : 8 GBP

Date: 2015-11-27

Documents

View document PDF

Capital allotment shares

Date: 28 Jan 2016

Action Date: 27 Nov 2015

Category: Capital

Type: SH01

Date: 2015-11-27

Capital : 8 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jan 2016

Action Date: 18 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Sep 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jul 2015

Action Date: 01 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-07-01

Officer name: Mr Mark James Mcintyre

Documents

View document PDF

Certificate change of name company

Date: 09 Apr 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed random company 24 LIMITED\certificate issued on 09/04/15

Documents

View document PDF

Certificate change of name company

Date: 02 Apr 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed barnaville plastering LIMITED\certificate issued on 02/04/15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Apr 2015

Action Date: 02 Apr 2015

Category: Address

Type: AD01

Old address: 94 Midland Road Luton Bedfordshire LU2 0BL

Change date: 2015-04-02

New address: Pacioli House 9 Brookfield, Duncan Close Moulton Park Industrial Estate Northampton Northamptonshire NN3 6WL

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Nov 2014

Action Date: 18 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jun 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 May 2014

Action Date: 31 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jan 2014

Action Date: 18 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jul 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Nov 2012

Action Date: 18 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jul 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Nov 2011

Action Date: 18 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Apr 2011

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Nov 2010

Action Date: 18 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Apr 2010

Action Date: 30 Nov 2009

Category: Accounts

Type: AA

Made up date: 2009-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Dec 2009

Action Date: 18 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-18

Documents

View document PDF

Change person director company with change date

Date: 02 Dec 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Paul Barnaville

Change date: 2009-10-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 May 2009

Action Date: 30 Nov 2008

Category: Accounts

Type: AA

Made up date: 2008-11-30

Documents

View document PDF

Legacy

Date: 24 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 18/11/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jun 2008

Action Date: 30 Nov 2007

Category: Accounts

Type: AA

Made up date: 2007-11-30

Documents

View document PDF

Certificate change of name company

Date: 25 Jun 2008

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed barnaville plastering contractors LIMITED\certificate issued on 25/06/08

Documents

View document PDF

Legacy

Date: 04 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 18/11/07; full list of members

Documents

View document PDF

Legacy

Date: 04 Dec 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 04 Dec 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jul 2007

Action Date: 30 Nov 2006

Category: Accounts

Type: AA

Made up date: 2006-11-30

Documents

View document PDF

Legacy

Date: 23 Nov 2006

Category: Annual-return

Type: 363a

Description: Return made up to 18/11/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Oct 2006

Action Date: 30 Nov 2005

Category: Accounts

Type: AA

Made up date: 2005-11-30

Documents

View document PDF

Legacy

Date: 18 Nov 2005

Category: Annual-return

Type: 363a

Description: Return made up to 18/11/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jun 2005

Action Date: 30 Nov 2004

Category: Accounts

Type: AA

Made up date: 2004-11-30

Documents

View document PDF

Legacy

Date: 18 Nov 2004

Category: Annual-return

Type: 363s

Description: Return made up to 18/11/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Aug 2004

Action Date: 30 Nov 2003

Category: Accounts

Type: AA

Made up date: 2003-11-30

Documents

View document PDF

Legacy

Date: 30 Dec 2003

Category: Annual-return

Type: 363s

Description: Return made up to 18/11/03; full list of members

Documents

View document PDF

Legacy

Date: 26 Nov 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 26 Nov 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Nov 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 21 Nov 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 18 Nov 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BYZANTINE COURT MANAGEMENT COMPANY LIMITED

256 SOUTHMEAD ROAD,BRISTOL,BS10 5EN

Number:01825689
Status:ACTIVE
Category:Private Limited Company

FLAMINGO CARNIVAL ARTS LTD.

35 SWEETCROFT LANE,UXBRIDGE,UB10 9LE

Number:06129719
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

JONES COATINGS SOLUTIONS LTD

6 CHURCH GREEN,SOUTH SHIELDS,NE33 4TG

Number:07527453
Status:ACTIVE
Category:Private Limited Company

M CARTER BUILDERS LIMITED

KINGFISHER HOUSE,CHELMSFORD,CM1 1GU

Number:09257677
Status:ACTIVE
Category:Private Limited Company

PAPI'S MUMBLES LTD

3 NEW MILL COURT,SWANSEA,SA7 9FG

Number:10964697
Status:ACTIVE
Category:Private Limited Company

SINGLEWELL LOCUM SERVICES LIMITED

3 SANDOWN ROAD,GRAVESEND,DA12 5EW

Number:11041514
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source