M&P MODELS.COM LIMITED
Status | ACTIVE |
Company No. | 05345059 |
Category | Private Limited Company |
Incorporated | 27 Jan 2005 |
Age | 19 years, 3 months, 25 days |
Jurisdiction | England Wales |
SUMMARY
M&P MODELS.COM LIMITED is an active private limited company with number 05345059. It was incorporated 19 years, 3 months, 25 days ago, on 27 January 2005. The company address is Toad Hall Cattawade Street Toad Hall Cattawade Street, Manningtree, CO11 1RG, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 22 Mar 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 29 Jan 2024
Action Date: 27 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-27
Documents
Confirmation statement with no updates
Date: 27 Jan 2023
Action Date: 27 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-27
Documents
Accounts with accounts type total exemption full
Date: 08 Dec 2022
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Accounts with accounts type total exemption full
Date: 23 Feb 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 27 Jan 2022
Action Date: 27 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-27
Documents
Confirmation statement with no updates
Date: 06 May 2021
Action Date: 27 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-27
Documents
Accounts with accounts type total exemption full
Date: 24 Mar 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Change account reference date company previous extended
Date: 04 Sep 2020
Action Date: 30 Jun 2020
Category: Accounts
Type: AA01
Made up date: 2019-12-31
New date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 10 Feb 2020
Action Date: 27 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-27
Documents
Accounts with accounts type total exemption full
Date: 03 Jul 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 11 Feb 2019
Action Date: 27 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-27
Documents
Accounts with accounts type total exemption full
Date: 03 Jul 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Change registered office address company with date old address new address
Date: 02 Mar 2018
Action Date: 02 Mar 2018
Category: Address
Type: AD01
Change date: 2018-03-02
New address: Toad Hall Cattawade Street Cattawade Manningtree CO11 1RG
Old address: 32 High Street Brightlingsea Colchester CO7 0AG
Documents
Confirmation statement with no updates
Date: 01 Feb 2018
Action Date: 27 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-27
Documents
Accounts with accounts type micro entity
Date: 20 Jul 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 31 Jan 2017
Action Date: 27 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-27
Documents
Accounts with accounts type total exemption small
Date: 29 Jul 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Mar 2016
Action Date: 27 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-27
Documents
Change person director company with change date
Date: 04 Mar 2016
Action Date: 01 Jan 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-01-01
Officer name: Ms Mignon Pauline Jacynth Matthews
Documents
Accounts with accounts type total exemption small
Date: 11 May 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Feb 2015
Action Date: 27 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-27
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Feb 2014
Action Date: 27 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-27
Documents
Accounts with accounts type total exemption small
Date: 26 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Feb 2013
Action Date: 27 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-27
Documents
Accounts with accounts type total exemption small
Date: 04 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Feb 2012
Action Date: 27 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-27
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Feb 2011
Action Date: 27 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-27
Documents
Legacy
Date: 30 Jul 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Accounts with accounts type total exemption small
Date: 28 Jul 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Appoint person secretary company with name
Date: 15 Jul 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Brett Willsher
Documents
Termination secretary company with name
Date: 15 Jul 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: John Roddison
Documents
Annual return company with made up date full list shareholders
Date: 15 Feb 2010
Action Date: 27 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-27
Documents
Change person director company with change date
Date: 15 Feb 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Mignon Pauline Jacynth Matthews
Documents
Accounts with accounts type total exemption small
Date: 13 May 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 03 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 27/01/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 29 Jul 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 04 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 27/01/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 13 Jun 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 06 Feb 2007
Category: Annual-return
Type: 363a
Description: Return made up to 27/01/07; full list of members
Documents
Legacy
Date: 06 Feb 2007
Category: Address
Type: 287
Description: Registered office changed on 06/02/07 from: 125 chapel road brightlingsea essex CO7 0HE
Documents
Accounts with accounts type total exemption small
Date: 12 Sep 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 24 Aug 2006
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/01/06 to 31/12/05
Documents
Legacy
Date: 01 Feb 2006
Category: Annual-return
Type: 363a
Description: Return made up to 27/01/06; full list of members
Documents
Legacy
Date: 30 Jun 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 09 Feb 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 09 Feb 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 02 Feb 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Feb 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 02 Feb 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 02 Feb 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
15 LANCASTER DRIVE,BRACKLEY,NN13 6JY
Number: | 07306968 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE SHARD,LONDON,SE1 9SG
Number: | 03289367 |
Status: | IN ADMINISTRATION |
Category: | Private Limited Company |
BRIGG STUDIOS,BRIGG,DN20 8AR
Number: | 11424743 |
Status: | ACTIVE |
Category: | Private Limited Company |
52 CLEVELAND GARDENS,LONDON,SW13 0AH
Number: | 11212654 |
Status: | ACTIVE |
Category: | Private Limited Company |
PARAMOUNT SERVICES (HOLDINGS) LIMITED
834 GREEN LANES,LONDON,N21 2RT
Number: | 02807562 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 THORNS ROAD,BOLTON,BL1 6NX
Number: | 10754464 |
Status: | ACTIVE |
Category: | Private Limited Company |