About

Registered Number: 03118270
Date of Incorporation: 25/10/1995 (28 years and 5 months ago)
Company Status: Active
Registered Address: 31 Wellington Road, Nantwich, Cheshire, CW5 7ED,

 

M & N Holdings Ltd was setup in 1995, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the business. There is only one director listed for this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
ANDREWS, Judith Anne 25 October 1995 18 January 2006 1

Filing History

Document Type Date
AA - Annual Accounts 19 March 2020
CS01 - N/A 29 November 2019
AA - Annual Accounts 28 March 2019
CS01 - N/A 29 October 2018
AA - Annual Accounts 26 March 2018
CS01 - N/A 30 October 2017
AA - Annual Accounts 05 April 2017
CS01 - N/A 14 November 2016
AD01 - Change of registered office address 17 May 2016
AD01 - Change of registered office address 17 May 2016
AD01 - Change of registered office address 05 May 2016
AA - Annual Accounts 31 March 2016
AR01 - Annual Return 29 October 2015
AA - Annual Accounts 02 April 2015
AR01 - Annual Return 03 November 2014
AR01 - Annual Return 29 November 2013
AA - Annual Accounts 10 October 2013
AA - Annual Accounts 26 March 2013
AR01 - Annual Return 01 November 2012
AA - Annual Accounts 29 March 2012
AR01 - Annual Return 07 November 2011
AA - Annual Accounts 01 April 2011
TM01 - Termination of appointment of director 17 March 2011
AA01 - Change of accounting reference date 14 January 2011
AR01 - Annual Return 29 November 2010
AA - Annual Accounts 28 January 2010
AR01 - Annual Return 18 November 2009
AA - Annual Accounts 18 February 2009
363a - Annual Return 27 January 2009
AA - Annual Accounts 18 January 2008
363s - Annual Return 20 November 2007
AA - Annual Accounts 05 March 2007
363s - Annual Return 20 November 2006
AA - Annual Accounts 24 February 2006
288b - Notice of resignation of directors or secretaries 27 January 2006
288a - Notice of appointment of directors or secretaries 27 January 2006
363s - Annual Return 17 November 2005
AA - Annual Accounts 01 March 2005
363s - Annual Return 11 November 2004
287 - Change in situation or address of Registered Office 12 October 2004
363s - Annual Return 20 November 2003
AA - Annual Accounts 16 October 2003
363s - Annual Return 16 January 2003
AA - Annual Accounts 31 December 2002
AA - Annual Accounts 26 February 2002
363s - Annual Return 03 December 2001
363a - Annual Return 17 April 2001
288c - Notice of change of directors or secretaries or in their particulars 17 April 2001
AA - Annual Accounts 20 February 2001
RESOLUTIONS - N/A 18 April 2000
RESOLUTIONS - N/A 18 April 2000
169 - Return by a company purchasing its own shares 18 April 2000
AA - Annual Accounts 01 March 2000
363s - Annual Return 02 December 1999
AA - Annual Accounts 01 February 1999
363s - Annual Return 06 November 1998
AA - Annual Accounts 03 December 1997
363s - Annual Return 06 November 1997
AA - Annual Accounts 06 April 1997
363s - Annual Return 22 November 1996
AUD - Auditor's letter of resignation 20 August 1996
SA - Shares agreement 14 July 1996
88(2)O - Return of allotments of shares issued for other than cash - original document 14 July 1996
88(2)P - N/A 04 July 1996
CERTNM - Change of name certificate 09 April 1996
RESOLUTIONS - N/A 08 March 1996
RESOLUTIONS - N/A 08 March 1996
MEM/ARTS - N/A 08 March 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 March 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 March 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 01 March 1996
NEWINC - New incorporation documents 25 October 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.