- Company Overview for M & D BUILDERS LIMITED (09401770)
- Filing history for M & D BUILDERS LIMITED (09401770)
- People for M & D BUILDERS LIMITED (09401770)
- More for M & D BUILDERS LIMITED (09401770)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
19 Jan 2024 | CS01 | Confirmation statement made on 12 January 2024 with no updates | |
18 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
12 Jan 2023 | CS01 | Confirmation statement made on 12 January 2023 with no updates | |
12 Jan 2023 | AD01 | Registered office address changed from 11 Alcantara Crescent Ocean Village Southampton SO14 3HR United Kingdom to 4 Muirfield Close Botley Southampton SO32 2SU on 12 January 2023 | |
18 Jul 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
24 Jan 2022 | CS01 | Confirmation statement made on 12 January 2022 with no updates | |
08 Jul 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
15 Mar 2021 | CS01 | Confirmation statement made on 12 January 2021 with no updates | |
18 Sep 2020 | CH01 | Director's details changed for Mr David Malcolm Lloyd on 16 September 2020 | |
18 Sep 2020 | CH01 | Director's details changed for Mr David Malcolm Lloyd on 18 September 2020 | |
24 Jul 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
14 Feb 2020 | CS01 | Confirmation statement made on 12 January 2020 with no updates | |
17 Jun 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
17 Jan 2019 | PSC04 | Change of details for Mr David Malcolm Lloyd as a person with significant control on 20 December 2018 | |
16 Jan 2019 | CS01 | Confirmation statement made on 12 January 2019 with no updates | |
16 Jan 2019 | PSC04 | Change of details for Mr David Malcolm Lloyd as a person with significant control on 20 December 2018 | |
26 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
04 Sep 2018 | AD01 | Registered office address changed from 8 Atlantic Close Ocean Village Southampton SO14 3TA England to 11 Alcantara Crescent Ocean Village Southampton SO14 3HR on 4 September 2018 | |
04 Sep 2018 | CH01 | Director's details changed for Michael Mark Hillyear on 4 September 2018 | |
04 Sep 2018 | PSC04 | Change of details for Mr Michael Hillyear as a person with significant control on 4 September 2018 | |
12 Jan 2018 | CS01 | Confirmation statement made on 12 January 2018 with updates | |
26 Jun 2017 | AA | Micro company accounts made up to 31 December 2016 | |
07 Feb 2017 | AD01 | Registered office address changed from 8 Atlantic Close Coean Village Southampton Hampshire SO14 3TA England to 8 Atlantic Close Ocean Village Southampton SO14 3TA on 7 February 2017 | |
07 Feb 2017 | AD01 | Registered office address changed from 8 Atlantic Close 8 Atlantic Close Ocean Village Southampton Hampshire SO14 3TA England to 8 Atlantic Close Coean Village Southampton Hampshire SO14 3TA on 7 February 2017 | |
07 Feb 2017 | CS01 | Confirmation statement made on 22 January 2017 with updates |