About

Registered Number: 03684532
Date of Incorporation: 16/12/1998 (25 years and 6 months ago)
Company Status: Active
Registered Address: Well Farm Bedmond Road, Pimlico, Hemel Hempstead, Hertfordshire, HP3 8SN

 

M D K Building Contractors Ltd was setup in 1998. There are 3 directors listed as Kenealy, Mark David, Kenealy, Elise, Simon, Rance for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KENEALY, Mark David 05 February 1999 - 1
Secretary Name Appointed Resigned Total Appointments
KENEALY, Elise 17 October 2005 19 April 2010 1
SIMON, Rance 05 February 1999 17 October 2005 1

Filing History

Document Type Date
AA - Annual Accounts 19 August 2020
CS01 - N/A 10 January 2020
AA - Annual Accounts 10 July 2019
CS01 - N/A 12 December 2018
AA - Annual Accounts 08 September 2018
CS01 - N/A 10 December 2017
AA - Annual Accounts 24 October 2017
AA - Annual Accounts 16 December 2016
CS01 - N/A 09 December 2016
AR01 - Annual Return 07 December 2015
AA - Annual Accounts 24 August 2015
AR01 - Annual Return 30 December 2014
AA - Annual Accounts 15 July 2014
AR01 - Annual Return 17 December 2013
MR04 - N/A 10 August 2013
MR04 - N/A 10 August 2013
AA - Annual Accounts 09 July 2013
AR01 - Annual Return 02 January 2013
AA - Annual Accounts 11 December 2012
AR01 - Annual Return 08 February 2012
SH01 - Return of Allotment of shares 25 October 2011
RESOLUTIONS - N/A 18 October 2011
MISC - Miscellaneous document 18 October 2011
AA - Annual Accounts 15 June 2011
AR01 - Annual Return 26 January 2011
AA - Annual Accounts 13 December 2010
TM02 - Termination of appointment of secretary 21 April 2010
AR01 - Annual Return 04 March 2010
CH01 - Change of particulars for director 04 March 2010
AA - Annual Accounts 14 January 2010
363a - Annual Return 20 February 2009
AA - Annual Accounts 01 February 2009
363a - Annual Return 09 July 2008
AA - Annual Accounts 04 February 2008
363s - Annual Return 19 February 2007
AA - Annual Accounts 27 January 2007
363s - Annual Return 03 January 2006
AA - Annual Accounts 15 November 2005
288b - Notice of resignation of directors or secretaries 15 November 2005
288a - Notice of appointment of directors or secretaries 15 November 2005
363s - Annual Return 11 December 2004
AA - Annual Accounts 13 September 2004
363s - Annual Return 13 December 2003
AA - Annual Accounts 29 August 2003
395 - Particulars of a mortgage or charge 17 July 2003
363s - Annual Return 31 December 2002
AA - Annual Accounts 21 August 2002
363s - Annual Return 19 February 2002
AA - Annual Accounts 24 October 2001
RESOLUTIONS - N/A 22 March 2001
123 - Notice of increase in nominal capital 22 March 2001
363s - Annual Return 12 March 2001
AA - Annual Accounts 27 October 2000
395 - Particulars of a mortgage or charge 11 February 2000
363s - Annual Return 19 January 2000
225 - Change of Accounting Reference Date 20 April 1999
CERTNM - Change of name certificate 30 March 1999
288b - Notice of resignation of directors or secretaries 23 February 1999
288b - Notice of resignation of directors or secretaries 23 February 1999
287 - Change in situation or address of Registered Office 16 February 1999
288a - Notice of appointment of directors or secretaries 16 February 1999
288a - Notice of appointment of directors or secretaries 16 February 1999
NEWINC - New incorporation documents 16 December 1998

Mortgages & Charges

Description Date Status Charge by
Legal charge 15 July 2003 Fully Satisfied

N/A

Legal mortgage 09 February 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.