MATLOCK BUILDING SERVICES LIMITED
Status | ACTIVE |
Company No. | 05708176 |
Category | Private Limited Company |
Incorporated | 14 Feb 2006 |
Age | 18 years, 3 months, 19 days |
Jurisdiction | England Wales |
SUMMARY
MATLOCK BUILDING SERVICES LIMITED is an active private limited company with number 05708176. It was incorporated 18 years, 3 months, 19 days ago, on 14 February 2006. The company address is 24 24 Milford Drive 24 24 Milford Drive, Chesterfield, S42 6UQ, Derbyshire, England.
Company Fillings
Confirmation statement with no updates
Date: 19 Feb 2024
Action Date: 14 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-14
Documents
Accounts with accounts type unaudited abridged
Date: 31 Oct 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Change person director company with change date
Date: 26 Jun 2023
Action Date: 26 Jun 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David Paul Walker
Change date: 2023-06-26
Documents
Confirmation statement with no updates
Date: 15 Feb 2023
Action Date: 14 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-14
Documents
Accounts with accounts type unaudited abridged
Date: 11 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Change person secretary company with change date
Date: 07 Apr 2022
Action Date: 24 Feb 2022
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2022-02-24
Officer name: Mr Peter Clarke
Documents
Confirmation statement with no updates
Date: 14 Feb 2022
Action Date: 14 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-14
Documents
Accounts with accounts type unaudited abridged
Date: 20 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Change person director company with change date
Date: 11 Oct 2021
Action Date: 25 Sep 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-09-25
Officer name: Mr David Paul Walker
Documents
Change to a person with significant control
Date: 11 Oct 2021
Action Date: 25 Sep 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-09-25
Psc name: Mr David Paul Walker
Documents
Change registered office address company with date old address new address
Date: 11 Oct 2021
Action Date: 11 Oct 2021
Category: Address
Type: AD01
New address: 24 24 Milford Drive Wingerworth Chesterfield Derbyshire S42 6UQ
Change date: 2021-10-11
Old address: 2 West Crescent Matlock Derbyshire DE4 3LB England
Documents
Confirmation statement with no updates
Date: 15 Feb 2021
Action Date: 14 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-14
Documents
Accounts with accounts type unaudited abridged
Date: 19 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 14 Feb 2020
Action Date: 14 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-14
Documents
Accounts with accounts type unaudited abridged
Date: 03 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Mortgage satisfy charge full
Date: 14 Aug 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 057081760004
Documents
Mortgage create with deed with charge number charge creation date
Date: 11 Jul 2019
Action Date: 10 Jul 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2019-07-10
Charge number: 057081760005
Documents
Mortgage create with deed with charge number charge creation date
Date: 08 Mar 2019
Action Date: 25 Feb 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2019-02-25
Charge number: 057081760004
Documents
Confirmation statement with no updates
Date: 14 Feb 2019
Action Date: 14 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-14
Documents
Mortgage create with deed with charge number charge creation date
Date: 28 Jan 2019
Action Date: 24 Jan 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 057081760003
Charge creation date: 2019-01-24
Documents
Accounts with accounts type total exemption full
Date: 18 Oct 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 14 Feb 2018
Action Date: 14 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-14
Documents
Accounts with accounts type total exemption full
Date: 28 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Termination director company with name termination date
Date: 13 Apr 2017
Action Date: 31 Mar 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-03-31
Officer name: Michael John Walker
Documents
Confirmation statement with updates
Date: 14 Feb 2017
Action Date: 14 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-14
Documents
Accounts with accounts type total exemption small
Date: 15 Dec 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: 25 Feb 2016
Action Date: 14 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-14
Documents
Change person director company with change date
Date: 25 Feb 2016
Action Date: 25 Feb 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Michael John Walker
Change date: 2016-02-25
Documents
Change registered office address company with date old address new address
Date: 16 Oct 2015
Action Date: 16 Oct 2015
Category: Address
Type: AD01
Old address: 26 Megdale Matlock Derbyshire DE4 3JW
New address: 2 West Crescent Matlock Derbyshire DE4 3LB
Change date: 2015-10-16
Documents
Accounts with accounts type total exemption full
Date: 03 Aug 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Feb 2015
Action Date: 14 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-14
Documents
Accounts with accounts type total exemption full
Date: 07 Nov 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: 20 Feb 2014
Action Date: 14 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-14
Documents
Accounts with accounts type total exemption small
Date: 19 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Mortgage create with deed with charge number
Date: 12 Aug 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 057081760002
Documents
Annual return company with made up date full list shareholders
Date: 18 Feb 2013
Action Date: 14 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-14
Documents
Accounts with accounts type total exemption small
Date: 13 Nov 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Legacy
Date: 28 Aug 2012
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Annual return company with made up date full list shareholders
Date: 20 Feb 2012
Action Date: 14 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-14
Documents
Accounts with accounts type total exemption small
Date: 08 Nov 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: 21 Feb 2011
Action Date: 14 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-14
Documents
Accounts with accounts type total exemption small
Date: 05 Nov 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: 15 Feb 2010
Action Date: 14 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-14
Documents
Change person director company with change date
Date: 15 Feb 2010
Action Date: 15 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-15
Officer name: Michael John Walker
Documents
Change person director company with change date
Date: 15 Feb 2010
Action Date: 15 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-15
Officer name: David Paul Walker
Documents
Accounts with accounts type total exemption small
Date: 09 Dec 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 25 Sep 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Legacy
Date: 18 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 14/02/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 08 Dec 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 25 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 14/02/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 11 Dec 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 13 Nov 2007
Category: Accounts
Type: 225
Description: Accounting reference date extended from 28/02/07 to 31/03/07
Documents
Legacy
Date: 22 Feb 2007
Category: Annual-return
Type: 363a
Description: Return made up to 14/02/07; full list of members
Documents
Resolution
Date: 15 Nov 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 15 Nov 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
424 MARGATE ROAD,RAMSGATE,CT12 6SJ
Number: | 10974937 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 PARK ROAD,MIDDX,UB8 1NH
Number: | 01039183 |
Status: | ACTIVE |
Category: | Private Limited Company |
INNOVA RE INVESTMENT SOLUTIONS LIMITED
30 FENCHURCH AVENUE,LONDON,EC3M 5AD
Number: | 09711655 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 LINDUM TERRACE,LINCOLN,LN2 5RP
Number: | 07785178 |
Status: | ACTIVE |
Category: | Private Limited Company |
78 CHORLEY NEW ROAD,BOLTON,BL1 4BY
Number: | 09905685 |
Status: | ACTIVE |
Category: | Private Limited Company |
9-10 VINE PLACE,SUNDERLAND,SR1 3NE
Number: | 07220003 |
Status: | ACTIVE |
Category: | Private Limited Company |