MATTINGLY BUILDING ENGINEERING SERVICES LIMITED
Status | ACTIVE |
Company No. | 07576079 |
Category | Private Limited Company |
Incorporated | 23 Mar 2011 |
Age | 13 years, 2 months, 5 days |
Jurisdiction | England Wales |
SUMMARY
MATTINGLY BUILDING ENGINEERING SERVICES LIMITED is an active private limited company with number 07576079. It was incorporated 13 years, 2 months, 5 days ago, on 23 March 2011. The company address is The Courtyard Haileywood Farm Reading Road The Courtyard Haileywood Farm Reading Road, Henley-on-thames, RG9 4BG, Oxfordshire.
Company Fillings
Gazette filings brought up to date
Date: 26 Mar 2024
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 25 Mar 2024
Action Date: 17 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-17
Documents
Accounts with accounts type total exemption full
Date: 24 Jul 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 20 Mar 2023
Action Date: 17 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-17
Documents
Accounts with accounts type total exemption full
Date: 31 Mar 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 22 Mar 2022
Action Date: 17 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-17
Documents
Change to a person with significant control
Date: 22 Mar 2022
Action Date: 21 Mar 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Laurence Mattingly
Change date: 2022-03-21
Documents
Accounts with accounts type total exemption full
Date: 30 Jun 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 26 Apr 2021
Action Date: 17 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-17
Documents
Cessation of a person with significant control
Date: 26 Apr 2021
Action Date: 01 Mar 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-03-01
Psc name: Catherine Mattingly
Documents
Termination director company with name termination date
Date: 01 Mar 2021
Action Date: 01 Mar 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Catherine Mattingly
Termination date: 2021-03-01
Documents
Confirmation statement with no updates
Date: 27 Mar 2020
Action Date: 17 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-17
Documents
Accounts with accounts type total exemption full
Date: 13 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 18 Mar 2019
Action Date: 17 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-17
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 23 Mar 2018
Action Date: 17 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-17
Documents
Change person director company with change date
Date: 28 Feb 2018
Action Date: 28 Feb 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Laurence Mattingly
Change date: 2018-02-28
Documents
Change person director company with change date
Date: 28 Feb 2018
Action Date: 28 Feb 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Catherine Mattingly
Change date: 2018-02-28
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 17 Mar 2017
Action Date: 17 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-17
Documents
Accounts with accounts type total exemption small
Date: 23 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: 29 Mar 2016
Action Date: 23 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-23
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 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: 30 Mar 2015
Action Date: 23 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-23
Documents
Change person director company with change date
Date: 30 Mar 2015
Action Date: 01 Mar 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-03-01
Officer name: Mr Laurence Mattingly
Documents
Change person director company with change date
Date: 30 Mar 2015
Action Date: 01 Mar 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-03-01
Officer name: Mrs Catherine Mattingly
Documents
Accounts with accounts type total exemption small
Date: 19 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: 26 Mar 2014
Action Date: 23 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-23
Documents
Accounts with accounts type total exemption small
Date: 20 Dec 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: 03 Apr 2013
Action Date: 23 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-23
Documents
Accounts with accounts type total exemption small
Date: 06 Jan 2013
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: 04 May 2012
Action Date: 23 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-23
Documents
Change person director company with change date
Date: 04 May 2012
Action Date: 31 Mar 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Laurence Mattingly
Change date: 2012-03-31
Documents
Change person director company with change date
Date: 04 May 2012
Action Date: 31 Mar 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Catherine Mattingly
Change date: 2012-03-31
Documents
Change registered office address company with date old address
Date: 27 Apr 2012
Action Date: 27 Apr 2012
Category: Address
Type: AD01
Old address: 12 Adwell Square Henley on Thames Oxfordshire RG9 2DY United Kingdom
Change date: 2012-04-27
Documents
Some Companies
FLAT D,LONDON,NW5 2QP
Number: | 06928581 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 4, VISTA PLACE COY POND BUSINESS PARK,POOLE,BH12 1JY
Number: | 11002401 |
Status: | ACTIVE |
Category: | Private Limited Company |
LYTCHETT HOUSE WAREHAM ROAD,POOLE,BH16 6FH
Number: | 06826157 |
Status: | ACTIVE |
Category: | Private Limited Company |
MICRON HOUSE,ST MARY CRAY,BR5 2LF
Number: | 01033285 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 OSTEN MEWS,LONDON,SW7 4HW
Number: | 05052970 |
Status: | ACTIVE |
Category: | Private Limited Company |
QUIKBILD INTERNATIONAL LIMITED
INTERNATIONAL HOUSE 24 HOLBORN VIADUCT,LONDON,EC1A 2BN
Number: | 07692161 |
Status: | ACTIVE |
Category: | Private Limited Company |