About

Registered Number: 05772752
Date of Incorporation: 06/04/2006 (19 years ago)
Company Status: Active
Registered Address: Kingslodge, London Road, West Kingsdown, Sevenoaks, TN15 6AR

 

Mdn Building Contractors Ltd was founded on 06 April 2006 with its registered office in Sevenoaks, it's status at Companies House is "Active". There are 3 directors listed as Pavey, Claire Helen, Nason, Martin David, Pavey, Claire Helen for this company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NASON, Martin David 06 April 2006 - 1
PAVEY, Claire Helen 04 October 2016 - 1
Secretary Name Appointed Resigned Total Appointments
PAVEY, Claire Helen 06 April 2006 - 1

Filing History

Document Type Date
CS01 - N/A 13 April 2020
AA - Annual Accounts 05 December 2019
CS01 - N/A 08 April 2019
AA - Annual Accounts 14 November 2018
CS01 - N/A 06 April 2018
AA - Annual Accounts 22 November 2017
CS01 - N/A 06 April 2017
AA - Annual Accounts 05 December 2016
AP01 - Appointment of director 10 November 2016
AR01 - Annual Return 12 April 2016
AA - Annual Accounts 06 January 2016
AR01 - Annual Return 21 April 2015
AA - Annual Accounts 22 October 2014
AR01 - Annual Return 08 April 2014
AA - Annual Accounts 11 September 2013
AR01 - Annual Return 17 April 2013
AA - Annual Accounts 12 October 2012
AR01 - Annual Return 19 April 2012
AA - Annual Accounts 12 December 2011
AR01 - Annual Return 21 April 2011
CH03 - Change of particulars for secretary 21 April 2011
CH01 - Change of particulars for director 21 April 2011
AA - Annual Accounts 18 January 2011
AR01 - Annual Return 27 April 2010
CH01 - Change of particulars for director 27 April 2010
CH03 - Change of particulars for secretary 27 April 2010
AA - Annual Accounts 24 November 2009
363a - Annual Return 15 April 2009
AA - Annual Accounts 02 February 2009
363a - Annual Return 22 April 2008
AA - Annual Accounts 21 February 2008
288c - Notice of change of directors or secretaries or in their particulars 06 November 2007
288c - Notice of change of directors or secretaries or in their particulars 06 November 2007
363a - Annual Return 01 May 2007
288b - Notice of resignation of directors or secretaries 06 April 2006
NEWINC - New incorporation documents 06 April 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.