M M SHOPFITTING & JOINERY LIMITED

1 Derby Road 1 Derby Road, Nottingham, NG16 3PA, England
StatusACTIVE
Company No.05676825
CategoryPrivate Limited Company
Incorporated16 Jan 2006
Age18 years, 5 months, 20 days
JurisdictionEngland Wales

SUMMARY

M M SHOPFITTING & JOINERY LIMITED is an active private limited company with number 05676825. It was incorporated 18 years, 5 months, 20 days ago, on 16 January 2006. The company address is 1 Derby Road 1 Derby Road, Nottingham, NG16 3PA, England.



Company Fillings

Confirmation statement with updates

Date: 15 Jan 2024

Action Date: 11 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-11

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 13 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jan 2023

Action Date: 11 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-11

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 24 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jan 2022

Action Date: 11 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-11

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 20 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 17 Mar 2021

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Feb 2021

Action Date: 11 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jun 2020

Action Date: 04 Jun 2020

Category: Address

Type: AD01

Change date: 2020-06-04

Old address: 10 the Triangle Nottingham Nottinghamshire NG2 1AE England

New address: 1 Derby Road Eastwood Nottingham NG16 3PA

Documents

View document PDF

Gazette filings brought up to date

Date: 11 Apr 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Apr 2020

Action Date: 11 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-11

Documents

View document PDF

Gazette notice compulsory

Date: 31 Mar 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change to a person with significant control

Date: 14 Jan 2020

Action Date: 01 Nov 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-11-01

Psc name: Mr Michael Morton

Documents

View document PDF

Change person director company with change date

Date: 13 Jan 2020

Action Date: 01 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-11-01

Officer name: Michael Morton

Documents

View document PDF

Change person secretary company with change date

Date: 13 Jan 2020

Action Date: 13 Jan 2020

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2020-01-13

Officer name: Michael Morton

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jan 2020

Action Date: 13 Jan 2020

Category: Address

Type: AD01

Change date: 2020-01-13

Old address: Smith Emmerson House Ash Tree Court Nottingham Business Park Nottingham NG8 6PY

New address: 10 the Triangle Nottingham Nottinghamshire NG2 1AE

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change to a person with significant control

Date: 10 Dec 2019

Action Date: 10 Dec 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-12-10

Psc name: Mr Michael Morton

Documents

View document PDF

Change person secretary company with change date

Date: 10 Dec 2019

Action Date: 10 Dec 2019

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2019-12-10

Officer name: Michael George Morton

Documents

View document PDF

Change person director company with change date

Date: 10 Dec 2019

Action Date: 10 Dec 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-12-10

Officer name: Michael Morton

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jan 2019

Action Date: 11 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jan 2018

Action Date: 11 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Nov 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: 27 Jan 2017

Action Date: 16 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 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: 28 Jan 2016

Action Date: 16 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 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: 10 Feb 2015

Action Date: 16 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Nov 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: 12 Feb 2014

Action Date: 16 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Nov 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 Jan 2013

Action Date: 16 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 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: 30 Jan 2012

Action Date: 16 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Sep 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: 17 Jan 2011

Action Date: 16 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-16

Documents

View document PDF

Change person director company with change date

Date: 17 Jan 2011

Action Date: 16 Jan 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-01-16

Officer name: Michael Morton

Documents

View document PDF

Change person secretary company with change date

Date: 17 Jan 2011

Action Date: 16 Jan 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-01-16

Officer name: Michael George Morton

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Apr 2010

Action Date: 16 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-16

Documents

View document PDF

Change person director company with change date

Date: 01 Apr 2010

Action Date: 01 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-01

Officer name: Michael Morton

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 21 Sep 2009

Category: Address

Type: 287

Description: Registered office changed on 21/09/2009 from 87 talbot street nottingham NG1 5GN

Documents

View document PDF

Legacy

Date: 10 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 16/01/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Feb 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 08 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 16/01/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Nov 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 13 Sep 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 13 Sep 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 12 Feb 2007

Category: Annual-return

Type: 363a

Description: Return made up to 16/01/07; full list of members

Documents

View document PDF

Legacy

Date: 21 Jun 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 08 Jun 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 08 Jun 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Jun 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 20 Mar 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Mar 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 20 Mar 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Mar 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 20 Mar 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Mar 2006

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/01/07 to 31/03/07

Documents

View document PDF

Legacy

Date: 20 Mar 2006

Category: Address

Type: 287

Description: Registered office changed on 20/03/06 from: 18 the ropewalk nottingham NG1 5DT

Documents

View document PDF

Incorporation company

Date: 16 Jan 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CUT 'N' STRUT LIMITED

36 SCOTTS ROAD,BROMLEY,BR1 3QD

Number:09093332
Status:ACTIVE
Category:Private Limited Company

FOOD SW6 LIMITED

46 NOVA ROAD,CROYDON,CR0 2TL

Number:10065409
Status:ACTIVE
Category:Private Limited Company

M & M SET-OFF SOLUTIONS LIMITED

FRAMEWORK HOUSE 1-3 CHURCH LANE,GOOLE,DN14 9HN

Number:05674374
Status:ACTIVE
Category:Private Limited Company

MACEYLEXIE LIMITED

14 DAVID MEWS,LONDON,W1U 6EQ

Number:08259067
Status:ACTIVE
Category:Private Limited Company

MC PROJECTS LTD

473 WARRINGTON ROAD,WARRINGTON,WA3 5QU

Number:08444656
Status:ACTIVE
Category:Private Limited Company

SAFESEAL ROOFING LTD

4 HALL GATE,BOLTON,BL5 2SF

Number:10693409
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