MM BUILDING SERVICES (SHEFFIELD) LTD - ROTHERHAM


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Change account reference date company previous extended. 2024-03-14 View Report
Confirmation statement. Statement with no updates. 2023-09-22 View Report
Accounts. Accounts type total exemption full. 2023-06-28 View Report
Confirmation statement. Statement with no updates. 2022-09-29 View Report
Accounts. Accounts type total exemption full. 2022-04-27 View Report
Confirmation statement. Statement with no updates. 2021-10-27 View Report
Accounts. Accounts type total exemption full. 2021-04-02 View Report
Confirmation statement. Statement with updates. 2020-09-24 View Report
Capital. Capital allotment shares. 2020-09-24 View Report
Mortgage. Charge creation date: 2020-05-14. Charge number: 063958920001. 2020-05-18 View Report
Accounts. Accounts type total exemption full. 2020-04-03 View Report
Accounts. Change account reference date company previous shortened. 2020-03-31 View Report
Confirmation statement. Statement with no updates. 2019-10-21 View Report
Accounts. Accounts amended with accounts type micro entity. 2019-08-02 View Report
Accounts. Accounts type micro entity. 2019-03-31 View Report
Confirmation statement. Statement with no updates. 2018-10-10 View Report
Accounts. Accounts type micro entity. 2018-03-29 View Report
Confirmation statement. Statement with no updates. 2017-10-13 View Report
Accounts. Accounts type total exemption small. 2017-03-31 View Report
Confirmation statement. Statement with updates. 2016-10-14 View Report
Accounts. Accounts type total exemption small. 2016-04-14 View Report
Annual return. With made up date full list shareholders. 2015-10-28 View Report
Accounts. Accounts amended with accounts type total exemption small. 2015-07-08 View Report
Accounts. Accounts type total exemption small. 2015-03-31 View Report
Annual return. With made up date full list shareholders. 2014-10-14 View Report
Accounts. Accounts amended with accounts type total exemption small. 2014-09-05 View Report
Accounts. Accounts type total exemption small. 2014-03-31 View Report
Annual return. With made up date full list shareholders. 2013-10-24 View Report
Accounts. Accounts type total exemption small. 2013-03-29 View Report
Annual return. With made up date full list shareholders. 2012-10-12 View Report
Accounts. Accounts amended with made up date. 2012-06-26 View Report
Address. Old address: Unit 6 Edmund Road Business Centre Edmund Road Sheffield S2 4ED England. Change date: 2012-04-04. 2012-04-04 View Report
Accounts. Accounts type total exemption small. 2012-03-31 View Report
Annual return. With made up date full list shareholders. 2012-01-17 View Report
Accounts. Accounts type total exemption small. 2011-03-31 View Report
Annual return. With made up date full list shareholders. 2010-12-06 View Report
Address. Change date: 2010-12-06. Old address: Unit 4, Edmund Road Business Centre Edmund Road Sheffield South Yorkshire S2 4ED England. 2010-12-06 View Report
Accounts. Accounts amended with made up date. 2010-04-22 View Report
Accounts. Accounts type total exemption small. 2010-04-01 View Report
Annual return. With made up date full list shareholders. 2009-12-22 View Report
Officers. Officer name: Christopher Johnson. 2009-12-22 View Report
Officers. Officer name: Mr John Richard Kelsey. Change date: 2009-10-10. 2009-12-22 View Report
Accounts. Accounts type total exemption small. 2009-05-05 View Report
Annual return. Legacy. 2009-03-19 View Report
Accounts. Legacy. 2008-04-22 View Report
Officers. Description: Director appointed mr john richard kelsey. 2008-03-14 View Report
Officers. Description: Secretary appointed mr christopher johnson. 2008-03-14 View Report
Address. Description: Registered office changed on 14/03/2008 from 213 derbyshire lane, norton lees sheffield south yorkshire S8 8SA. 2008-03-14 View Report
Officers. Description: Appointment terminated director roger rose. 2008-03-13 View Report
Officers. Description: Appointment terminated secretary helen rose. 2008-03-13 View Report