MISSION CONSTRUCTION LIMITED
Status | ACTIVE |
Company No. | 05160379 |
Category | Private Limited Company |
Incorporated | 22 Jun 2004 |
Age | 19 years, 11 months, 9 days |
Jurisdiction | England Wales |
SUMMARY
MISSION CONSTRUCTION LIMITED is an active private limited company with number 05160379. It was incorporated 19 years, 11 months, 9 days ago, on 22 June 2004. The company address is The Counting House Watling Lane The Counting House Watling Lane, Dunmow, CM6 2QY, Essex.
Company Fillings
Notification of a person with significant control statement
Date: 11 Apr 2024
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Confirmation statement with updates
Date: 11 Apr 2024
Action Date: 11 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-11
Documents
Cessation of a person with significant control
Date: 04 Apr 2024
Action Date: 04 Apr 2024
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Paul Newman
Cessation date: 2024-04-04
Documents
Accounts with accounts type total exemption full
Date: 30 Mar 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Change person secretary company with change date
Date: 26 Oct 2023
Action Date: 24 Oct 2023
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2023-10-24
Officer name: Helen Newman
Documents
Change to a person with significant control
Date: 25 Oct 2023
Action Date: 24 Oct 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-10-24
Psc name: Mr Paul Newman
Documents
Change person director company with change date
Date: 24 Oct 2023
Action Date: 24 Oct 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Paul Newman
Change date: 2023-10-24
Documents
Change to a person with significant control
Date: 24 Oct 2023
Action Date: 24 Oct 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-10-24
Psc name: Mr Paul Newman
Documents
Change person director company with change date
Date: 24 Oct 2023
Action Date: 24 Oct 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-10-24
Officer name: Mr Paul Newman
Documents
Change to a person with significant control
Date: 24 Oct 2023
Action Date: 18 Oct 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-10-18
Psc name: Mr Paul Newman
Documents
Confirmation statement with updates
Date: 24 Oct 2023
Action Date: 28 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-28
Documents
Change person director company with change date
Date: 18 Oct 2023
Action Date: 10 Oct 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-10-10
Officer name: Mr Neil Jason Taylor
Documents
Accounts with accounts type total exemption full
Date: 03 Jan 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 04 Oct 2022
Action Date: 28 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-28
Documents
Accounts with accounts type total exemption full
Date: 21 Jan 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 02 Oct 2021
Action Date: 28 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-28
Documents
Accounts with accounts type total exemption full
Date: 07 Oct 2020
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 28 Sep 2020
Action Date: 28 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-28
Documents
Confirmation statement with updates
Date: 15 Sep 2020
Action Date: 15 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-15
Documents
Change person secretary company with change date
Date: 14 Sep 2020
Action Date: 10 Sep 2020
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2020-09-10
Officer name: Helen Brown
Documents
Change to a person with significant control
Date: 10 Sep 2020
Action Date: 10 Sep 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-09-10
Psc name: Mr Paul Newman
Documents
Change person director company with change date
Date: 10 Sep 2020
Action Date: 10 Sep 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Paul Newman
Change date: 2020-09-10
Documents
Confirmation statement with no updates
Date: 30 Jun 2020
Action Date: 22 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-22
Documents
Accounts with accounts type total exemption full
Date: 09 Jan 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 01 Jul 2019
Action Date: 22 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-22
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2018
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 04 Jul 2018
Action Date: 22 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-22
Documents
Change person director company with change date
Date: 21 May 2018
Action Date: 21 May 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Paul Newman
Change date: 2018-05-21
Documents
Accounts with accounts type total exemption full
Date: 11 Jan 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with no updates
Date: 04 Jul 2017
Action Date: 22 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-22
Documents
Notification of a person with significant control
Date: 04 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Paul Newman
Notification date: 2016-04-06
Documents
Accounts with accounts type total exemption small
Date: 12 Feb 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Jul 2016
Action Date: 22 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-22
Documents
Accounts with accounts type total exemption small
Date: 08 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Jul 2015
Action Date: 22 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-22
Documents
Change registered office address company with date old address new address
Date: 06 Jul 2015
Action Date: 06 Jul 2015
Category: Address
Type: AD01
Old address: Highwood Newbiggen Street Thaxted Dunmow Essex CM6 2QT
Change date: 2015-07-06
New address: The Counting House Watling Lane Thaxted Dunmow Essex CM6 2QY
Documents
Capital allotment shares
Date: 01 Jun 2015
Action Date: 01 Jun 2015
Category: Capital
Type: SH01
Date: 2015-06-01
Capital : 4 GBP
Documents
Appoint person director company with name date
Date: 01 Jun 2015
Action Date: 01 Jun 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-06-01
Officer name: Mr Neil Jason Taylor
Documents
Accounts with accounts type total exemption small
Date: 10 Mar 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Jul 2014
Action Date: 22 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-22
Documents
Accounts with accounts type total exemption small
Date: 11 Mar 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Jul 2013
Action Date: 22 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-22
Documents
Accounts with accounts type total exemption small
Date: 13 Mar 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Certificate change of name company
Date: 12 Mar 2013
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed mission interiors LIMITED\certificate issued on 12/03/13
Documents
Annual return company with made up date full list shareholders
Date: 02 Jul 2012
Action Date: 22 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-22
Documents
Accounts with accounts type total exemption small
Date: 21 Feb 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Jul 2011
Action Date: 22 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-22
Documents
Accounts with accounts type total exemption small
Date: 17 Jan 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Jul 2010
Action Date: 22 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-22
Documents
Change person director company with change date
Date: 04 Jul 2010
Action Date: 30 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Paul Newman
Change date: 2010-04-30
Documents
Accounts with accounts type total exemption full
Date: 08 Feb 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 22 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 22/06/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 09 Feb 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 24 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 22/06/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 10 Jan 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 02 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 22/06/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 06 Feb 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 12 Sep 2006
Category: Annual-return
Type: 363s
Description: Return made up to 22/06/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Jan 2006
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 19 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 22/06/05; full list of members
Documents
Legacy
Date: 29 Jun 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Jun 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 29 Jun 2004
Category: Address
Type: 287
Description: Registered office changed on 29/06/04 from: ridgell and co accountants highwood newbiggen street thaxted essex CM6 2QT
Documents
Legacy
Date: 29 Jun 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 29 Jun 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 29 Jun 2004
Category: Address
Type: 287
Description: Registered office changed on 29/06/04 from: 44 upper belgrave road clifton bristol BS8 2XN
Documents
Some Companies
WOODLANDS QUARRY ST KATHERINES,INVERURIE,AB51 0AH
Number: | SC458389 |
Status: | ACTIVE |
Category: | Private Limited Company |
BUMBLEBEE INVESTMENTS 2013 LIMITED
APRIL COTTAGE 83 SAUNDERS LANE,WOKING,GU22 0NR
Number: | 08528521 |
Status: | ACTIVE |
Category: | Private Limited Company |
37 WARREN STREET,LONDON,W1T 6AD
Number: | 08809111 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 GOLDSBOROUGH CLOSE,SWINDON,SN5 7EP
Number: | 10030626 |
Status: | ACTIVE |
Category: | Private Limited Company |
SOUTH EASTERN COMMERCIALS LIMITED
85 CHURCH ROAD,HOVE,BN3 2BB
Number: | 10764712 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O CLEVER ACCOUNTS LTD BROOKFIELD COURT,LEEDS,LS25 1NB
Number: | 11384519 |
Status: | ACTIVE |
Category: | Private Limited Company |