About

Registered Number: 04595921
Date of Incorporation: 20/11/2002 (21 years and 5 months ago)
Company Status: Active
Registered Address: 9-13 High Street, Wells, Somerset, BA5 2AA

 

Based in Wells in Somerset, M & M Carpentry Contractors Ltd was established in 2002, it's status is listed as "Active". We don't currently know the number of employees at the company. There are 4 directors listed as Liddle, Clare, Liddle, Martin Robert, South West Registrars Limited, Hamar, Michael John Arthur for this company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAMAR, Michael John Arthur 13 February 2003 25 August 2006 1
Secretary Name Appointed Resigned Total Appointments
LIDDLE, Clare 20 November 2006 - 1
LIDDLE, Martin Robert 13 February 2003 01 September 2006 1
SOUTH WEST REGISTRARS LIMITED 26 August 2006 21 November 2006 1

Filing History

Document Type Date
DS01 - Striking off application by a company 28 September 2020
CS01 - N/A 21 November 2019
AA - Annual Accounts 31 May 2019
CS01 - N/A 26 November 2018
AA - Annual Accounts 15 May 2018
PSC04 - N/A 06 December 2017
CS01 - N/A 30 November 2017
PSC01 - N/A 28 November 2017
AA - Annual Accounts 31 May 2017
CS01 - N/A 28 November 2016
AA - Annual Accounts 31 May 2016
AR01 - Annual Return 08 December 2015
AD01 - Change of registered office address 07 December 2015
AA - Annual Accounts 31 May 2015
AR01 - Annual Return 18 December 2014
AA01 - Change of accounting reference date 28 November 2014
AA - Annual Accounts 30 November 2013
AR01 - Annual Return 27 November 2013
AA - Annual Accounts 31 January 2013
AR01 - Annual Return 24 December 2012
AA - Annual Accounts 30 November 2011
AR01 - Annual Return 24 November 2011
AR01 - Annual Return 21 December 2010
AA - Annual Accounts 05 October 2010
AA - Annual Accounts 15 December 2009
AR01 - Annual Return 01 December 2009
CH01 - Change of particulars for director 01 December 2009
AA - Annual Accounts 23 February 2009
363a - Annual Return 20 November 2008
363a - Annual Return 14 February 2008
288a - Notice of appointment of directors or secretaries 14 February 2008
288b - Notice of resignation of directors or secretaries 14 February 2008
AA - Annual Accounts 02 February 2008
AA - Annual Accounts 25 April 2007
363a - Annual Return 08 March 2007
288b - Notice of resignation of directors or secretaries 08 March 2007
288a - Notice of appointment of directors or secretaries 01 September 2006
288b - Notice of resignation of directors or secretaries 01 September 2006
288c - Notice of change of directors or secretaries or in their particulars 26 July 2006
363a - Annual Return 16 January 2006
AA - Annual Accounts 02 August 2005
363s - Annual Return 02 February 2005
AA - Annual Accounts 23 September 2004
363s - Annual Return 12 January 2004
225 - Change of Accounting Reference Date 13 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 March 2003
288a - Notice of appointment of directors or secretaries 04 March 2003
288a - Notice of appointment of directors or secretaries 04 March 2003
CERTNM - Change of name certificate 17 February 2003
287 - Change in situation or address of Registered Office 18 December 2002
288b - Notice of resignation of directors or secretaries 18 December 2002
288b - Notice of resignation of directors or secretaries 18 December 2002
NEWINC - New incorporation documents 20 November 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.