About

Registered Number: 03772752
Date of Incorporation: 18/05/1999 (25 years and 1 month ago)
Company Status: Active
Registered Address: Downslade 1 Chapel Farm, Upper Pitney Road, Pitney, Somerset, TA10 9FN,

 

M & M Contractors (Sw) Ltd was founded on 18 May 1999, it's status at Companies House is "Active". We do not know the number of employees at this organisation. The company has 2 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MITCHELL, Michael Jeffrey 18 May 1999 - 1
Secretary Name Appointed Resigned Total Appointments
MOORES, David John 18 May 1999 31 March 2000 1

Filing History

Document Type Date
PSC04 - N/A 16 September 2020
PSC04 - N/A 16 September 2020
CH03 - Change of particulars for secretary 16 September 2020
CH01 - Change of particulars for director 16 September 2020
CH01 - Change of particulars for director 16 September 2020
AD01 - Change of registered office address 16 September 2020
CS01 - N/A 18 May 2020
AA - Annual Accounts 24 January 2020
CS01 - N/A 22 May 2019
AA - Annual Accounts 03 December 2018
CS01 - N/A 24 May 2018
AA - Annual Accounts 08 December 2017
CS01 - N/A 19 May 2017
AA - Annual Accounts 11 January 2017
AR01 - Annual Return 23 May 2016
AA - Annual Accounts 08 March 2016
AR01 - Annual Return 22 June 2015
AA - Annual Accounts 10 March 2015
AR01 - Annual Return 02 July 2014
AA - Annual Accounts 19 February 2014
AR01 - Annual Return 22 May 2013
AA - Annual Accounts 21 February 2013
AR01 - Annual Return 24 May 2012
AA - Annual Accounts 17 February 2012
AR01 - Annual Return 18 May 2011
AA - Annual Accounts 01 March 2011
AR01 - Annual Return 24 May 2010
CH01 - Change of particulars for director 24 May 2010
CH01 - Change of particulars for director 24 May 2010
AA - Annual Accounts 02 March 2010
363a - Annual Return 18 May 2009
AA - Annual Accounts 01 April 2009
363a - Annual Return 19 May 2008
AA - Annual Accounts 27 September 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 July 2007
363a - Annual Return 13 June 2007
288c - Notice of change of directors or secretaries or in their particulars 13 June 2007
288a - Notice of appointment of directors or secretaries 08 May 2007
AA - Annual Accounts 21 September 2006
395 - Particulars of a mortgage or charge 25 August 2006
363s - Annual Return 17 July 2006
AA - Annual Accounts 27 February 2006
363s - Annual Return 14 July 2005
AA - Annual Accounts 09 April 2005
363s - Annual Return 27 May 2004
AA - Annual Accounts 20 November 2003
363s - Annual Return 27 May 2003
AA - Annual Accounts 14 October 2002
363s - Annual Return 16 June 2002
AA - Annual Accounts 20 March 2002
363s - Annual Return 14 June 2001
AA - Annual Accounts 04 May 2001
363s - Annual Return 15 August 2000
287 - Change in situation or address of Registered Office 31 July 2000
288a - Notice of appointment of directors or secretaries 15 June 2000
395 - Particulars of a mortgage or charge 22 February 2000
287 - Change in situation or address of Registered Office 01 June 1999
288a - Notice of appointment of directors or secretaries 01 June 1999
288a - Notice of appointment of directors or secretaries 01 June 1999
288b - Notice of resignation of directors or secretaries 01 June 1999
288b - Notice of resignation of directors or secretaries 01 June 1999
NEWINC - New incorporation documents 18 May 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 23 August 2006 Outstanding

N/A

Debenture 15 February 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.