M & M CONSTRUCTION (SOUTH WEST) LIMITED

9 Belgrave Terrace, Liskeard, PL14 3EZ, Cornwall
StatusACTIVE
Company No.05842831
CategoryPrivate Limited Company
Incorporated09 Jun 2006
Age17 years, 11 months, 10 days
JurisdictionEngland Wales

SUMMARY

M & M CONSTRUCTION (SOUTH WEST) LIMITED is an active private limited company with number 05842831. It was incorporated 17 years, 11 months, 10 days ago, on 09 June 2006. The company address is 9 Belgrave Terrace, Liskeard, PL14 3EZ, Cornwall.



Company Fillings

Accounts with accounts type micro entity

Date: 14 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jun 2023

Action Date: 05 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Jan 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jun 2022

Action Date: 09 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jul 2021

Action Date: 09 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Jan 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Dec 2020

Action Date: 09 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Jul 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jul 2019

Action Date: 09 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change sail address company with old address new address

Date: 26 Jun 2018

Category: Address

Type: AD02

New address: Dawe , Hawkin & Dodd Fore Street Callington PL17 7AJ

Old address: Prydis Accounts Limited the Parade Liskeard Cornwall PL14 6AF England

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jun 2018

Action Date: 09 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-09

Documents

View document PDF

Notification of a person with significant control

Date: 22 Jun 2018

Action Date: 01 Jul 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Mark Warwick Smith

Notification date: 2016-07-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Aug 2017

Action Date: 09 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jun 2016

Action Date: 09 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jun 2015

Action Date: 09 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jun 2014

Action Date: 09 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jul 2013

Action Date: 09 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-09

Documents

View document PDF

Move registers to sail company

Date: 24 Jul 2013

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 24 Jul 2013

Category: Address

Type: AD02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jun 2012

Action Date: 09 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jun 2011

Action Date: 09 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-09

Documents

View document PDF

Change account reference date company current extended

Date: 31 Aug 2010

Action Date: 31 Mar 2011

Category: Accounts

Type: AA01

Made up date: 2010-12-31

New date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jul 2010

Action Date: 09 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 May 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 12 Mar 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA01

New date: 2009-12-31

Made up date: 2010-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Feb 2010

Action Date: 10 Feb 2010

Category: Address

Type: AD01

Old address: Boslowen Hay Lane Looe Cornwall PL13 1JZ

Change date: 2010-02-10

Documents

View document PDF

Appoint person director company with name

Date: 09 Feb 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Warwick Smith

Documents

View document PDF

Termination director company with name

Date: 09 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Marc Borlase

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 20 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 09/06/09; full list of members

Documents

View document PDF

Legacy

Date: 20 Jul 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / marc borlase / 29/03/2009

Documents

View document PDF

Legacy

Date: 02 Apr 2009

Category: Address

Type: 287

Description: Registered office changed on 02/04/2009 from meadowmead new road liskeard cornwall PL14 4HB

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jan 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 08 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 09/06/08; full list of members

Documents

View document PDF

Legacy

Date: 08 Jul 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / marc borlase / 24/03/2008

Documents

View document PDF

Legacy

Date: 21 Apr 2008

Category: Officers

Type: 288b

Description: Appointment terminated director mark smith

Documents

View document PDF

Legacy

Date: 27 Mar 2008

Category: Address

Type: 287

Description: Registered office changed on 27/03/2008 from 8 harding meadow, widegates looe cornwall PL13 1QX

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Dec 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 03 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 09/06/07; full list of members

Documents

View document PDF

Legacy

Date: 16 Aug 2006

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/06/07 to 31/03/07

Documents

View document PDF

Legacy

Date: 16 Aug 2006

Category: Capital

Type: 88(2)R

Description: Ad 09/06/06--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 13 Jun 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Jun 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 13 Jun 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Jun 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 12 Jun 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 09 Jun 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACE OF KOI LIMITED

ROSE COTTAGE WYATTS GREEN ROAD SWALLOWS CROSS,BRENTWOOD,CM15 0ST

Number:04679419
Status:ACTIVE
Category:Private Limited Company

AINEX LIMITED

237 WESTCOMBE HILL,LONDON,SE3 7DW

Number:05597490
Status:ACTIVE
Category:Private Limited Company

CROPA ACTIVE LP

SUITE 1,EDINBURGH,EH2 1JE

Number:SL024804
Status:ACTIVE
Category:Limited Partnership

IBP GLOBAL TRADING LIMITED

GLOBAL HOUSE 95 VANTAGE POINT,KINGSWINFORD,DY6 7FT

Number:07577071
Status:ACTIVE
Category:Private Limited Company

INDIA DESIGN LTD

84 MELFORT ROAD,THORNTON HEATH,CR7 7RN

Number:11949648
Status:ACTIVE
Category:Private Limited Company

SIMAA CONSULTING LIMITED

2 OLYMPIA GARDENS,DEWSBURY,WF12 0SJ

Number:09783904
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