MDR INTERIORS LIMITED
Status | ACTIVE |
Company No. | 04753738 |
Category | Private Limited Company |
Incorporated | 06 May 2003 |
Age | 21 years, 28 days |
Jurisdiction | England Wales |
SUMMARY
MDR INTERIORS LIMITED is an active private limited company with number 04753738. It was incorporated 21 years, 28 days ago, on 06 May 2003. The company address is Unit 7, Compass East Unit 7, Compass East, Liverpool, L24 1YH, Merseyside, England.
Company Fillings
Confirmation statement with no updates
Date: 20 May 2024
Action Date: 06 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-06
Documents
Accounts with accounts type total exemption full
Date: 26 Jul 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with updates
Date: 14 May 2023
Action Date: 06 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-06
Documents
Cessation of a person with significant control
Date: 14 Feb 2023
Action Date: 02 Feb 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2023-02-02
Psc name: Mark David Rowan
Documents
Notification of a person with significant control
Date: 14 Feb 2023
Action Date: 02 Feb 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2023-02-02
Psc name: Mdr Interiors Group Limited
Documents
Appoint person director company with name date
Date: 14 Feb 2023
Action Date: 02 Feb 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-02-02
Officer name: Mr Nicholas Raymond Rowan
Documents
Appoint person director company with name date
Date: 14 Feb 2023
Action Date: 02 Feb 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-02-02
Officer name: Mr David Mark Rowan
Documents
Appoint person director company with name date
Date: 14 Feb 2023
Action Date: 02 Feb 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Benjamin George Rowan
Appointment date: 2023-02-02
Documents
Mortgage create with deed with charge number charge creation date
Date: 19 Jul 2022
Action Date: 19 Jul 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 047537380002
Charge creation date: 2022-07-19
Documents
Accounts with accounts type total exemption full
Date: 24 May 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 20 May 2022
Action Date: 06 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-06
Documents
Change account reference date company current shortened
Date: 13 Sep 2021
Action Date: 31 Dec 2021
Category: Accounts
Type: AA01
New date: 2021-12-31
Made up date: 2022-03-31
Documents
Accounts with accounts type total exemption full
Date: 20 Aug 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 19 May 2021
Action Date: 06 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-06
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Capital cancellation shares
Date: 11 Sep 2020
Action Date: 05 Aug 2020
Category: Capital
Type: SH06
Date: 2020-08-05
Capital : 1 GBP
Documents
Capital return purchase own shares
Date: 11 Sep 2020
Category: Capital
Type: SH03
Documents
Termination secretary company with name termination date
Date: 18 Aug 2020
Action Date: 05 Aug 2020
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2020-08-05
Officer name: Fiona Mary Rowan
Documents
Termination director company with name termination date
Date: 18 Aug 2020
Action Date: 05 Aug 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-08-05
Officer name: Fiona Mary Rowan
Documents
Change to a person with significant control
Date: 18 Aug 2020
Action Date: 05 Aug 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-08-05
Psc name: Mr Mark David Rowan
Documents
Cessation of a person with significant control
Date: 18 Aug 2020
Action Date: 05 Aug 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-08-05
Psc name: Fiona Mary Rowan
Documents
Confirmation statement with no updates
Date: 14 May 2020
Action Date: 06 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-06
Documents
Accounts with accounts type total exemption full
Date: 05 Aug 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 14 May 2019
Action Date: 06 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-06
Documents
Accounts with accounts type total exemption full
Date: 03 Oct 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Mortgage satisfy charge full
Date: 31 Aug 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Confirmation statement with no updates
Date: 24 May 2018
Action Date: 06 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-06
Documents
Accounts with accounts type total exemption full
Date: 27 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 18 May 2017
Action Date: 06 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-06
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Jun 2016
Action Date: 06 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-06
Documents
Accounts with accounts type total exemption small
Date: 03 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Change registered office address company with date old address new address
Date: 03 Dec 2015
Action Date: 03 Dec 2015
Category: Address
Type: AD01
Old address: 11 Skyhawk Avenue Dakota Business Park Speke Liverpool L19 2QR
Change date: 2015-12-03
New address: Unit 7, Compass East Blenheim Way Liverpool Merseyside L24 1YH
Documents
Annual return company with made up date full list shareholders
Date: 01 Jun 2015
Action Date: 06 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-06
Documents
Accounts with accounts type total exemption small
Date: 20 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Jun 2014
Action Date: 06 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-06
Documents
Change person director company with change date
Date: 24 Apr 2014
Action Date: 31 Mar 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-03-31
Officer name: Mr Mark David Rowan
Documents
Change person director company with change date
Date: 24 Apr 2014
Action Date: 31 Mar 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Fiona Mary Rowan
Change date: 2014-03-31
Documents
Change person secretary company with change date
Date: 24 Apr 2014
Action Date: 31 Mar 2014
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2014-03-31
Officer name: Fiona Mary Rowan
Documents
Accounts with accounts type total exemption small
Date: 11 Sep 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 30 May 2013
Action Date: 06 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-06
Documents
Accounts with accounts type total exemption small
Date: 29 Nov 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Jun 2012
Action Date: 06 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-06
Documents
Change registered office address company with date old address
Date: 28 Feb 2012
Action Date: 28 Feb 2012
Category: Address
Type: AD01
Old address: 15 Quarry Street South Woolton Village Liverpool Merseyside L25 7RS
Change date: 2012-02-28
Documents
Accounts with accounts type total exemption small
Date: 27 Aug 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 11 May 2011
Action Date: 06 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-06
Documents
Accounts with accounts type total exemption small
Date: 26 Jul 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 28 May 2010
Action Date: 06 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-06
Documents
Change person director company with change date
Date: 28 May 2010
Action Date: 06 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-06
Officer name: Fiona Mary Rowan
Documents
Change person director company with change date
Date: 28 May 2010
Action Date: 06 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-06
Officer name: Mark David Rowan
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 02 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 06/05/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 27 Jan 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 03 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 06/05/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 17 Jan 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 08 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 06/05/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Aug 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 31 May 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 May 2006
Category: Annual-return
Type: 363a
Description: Return made up to 06/05/06; full list of members
Documents
Legacy
Date: 16 May 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 16 May 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 16 May 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 16 May 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 May 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type dormant
Date: 31 Jan 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 24 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 06/05/05; full list of members
Documents
Legacy
Date: 11 May 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 19 Jan 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Jan 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type dormant
Date: 22 Dec 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 22 Dec 2004
Category: Address
Type: 287
Description: Registered office changed on 22/12/04 from: 99 menlove avenue calderstones liverpool L18 3HP
Documents
Legacy
Date: 08 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 06/05/04; full list of members
Documents
Certificate change of name company
Date: 15 Dec 2003
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed mdr (liverpool) LIMITED\certificate issued on 15/12/03
Documents
Legacy
Date: 26 Aug 2003
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/05/04 to 31/03/04
Documents
Legacy
Date: 26 Aug 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Aug 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 19 May 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 19 May 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 May 2003
Category: Address
Type: 287
Description: Registered office changed on 19/05/03 from: 53 rodney street liverpool merseyside L1 9ER
Documents
Some Companies
530 HOLDERNESS ROAD,HULL,HU9 3DT
Number: | 11512045 |
Status: | ACTIVE |
Category: | Private Limited Company |
63 GROSVENOR STREET WEST,BIRMINGHAM,B16 8HJ
Number: | 11689308 |
Status: | ACTIVE |
Category: | Private Limited Company |
CENTRE AT THREEWAYS NURSERY LANE,HALIFAX,HX3 5SX
Number: | 10187284 |
Status: | ACTIVE |
Category: | Community Interest Company |
HD OCCUPATIONAL HEALTH LIMITED
60 THE ISLAND,CROYDON,CR0 2FB
Number: | 09385632 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 TWIGG COURT,MEXBOROUGH,S64 5WA
Number: | 11447352 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE GUARDIAN SHUTTER COMPANY LIMITED
23 SEFTON STREET,,L8 5SL
Number: | 01004661 |
Status: | ACTIVE |
Category: | Private Limited Company |