About

Registered Number: 05373503
Date of Incorporation: 23/02/2005 (19 years and 2 months ago)
Company Status: Active
Registered Address: 14 Fore Street, Wellington, Somerset, TA21 8AQ

 

Monumental Enterprises Ltd was founded on 23 February 2005 and are based in Wellington in Somerset. This organisation has 2 directors listed in the Companies House registry. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMITH, Kevin John 23 February 2005 - 1
SMITH, Susan Jayne 23 February 2005 - 1

Filing History

Document Type Date
CS01 - N/A 03 January 2020
AA - Annual Accounts 03 January 2020
CS01 - N/A 17 January 2019
AA - Annual Accounts 15 November 2018
CS01 - N/A 31 January 2018
AA - Annual Accounts 21 November 2017
CS01 - N/A 18 January 2017
AA - Annual Accounts 17 January 2017
AR01 - Annual Return 07 April 2016
AA - Annual Accounts 24 December 2015
AR01 - Annual Return 20 March 2015
AA - Annual Accounts 05 January 2015
AR01 - Annual Return 28 March 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 18 March 2013
AA - Annual Accounts 05 September 2012
AR01 - Annual Return 09 March 2012
AA - Annual Accounts 18 October 2011
AR01 - Annual Return 21 March 2011
AA - Annual Accounts 23 June 2010
AR01 - Annual Return 23 February 2010
CH01 - Change of particulars for director 23 February 2010
CH01 - Change of particulars for director 23 February 2010
AA - Annual Accounts 03 June 2009
363a - Annual Return 23 February 2009
AA - Annual Accounts 04 July 2008
287 - Change in situation or address of Registered Office 04 July 2008
363a - Annual Return 17 April 2008
288c - Notice of change of directors or secretaries or in their particulars 17 April 2008
288c - Notice of change of directors or secretaries or in their particulars 17 April 2008
287 - Change in situation or address of Registered Office 23 August 2007
AA - Annual Accounts 19 July 2007
363a - Annual Return 16 March 2007
AA - Annual Accounts 21 November 2006
363a - Annual Return 21 March 2006
395 - Particulars of a mortgage or charge 08 February 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 March 2005
288a - Notice of appointment of directors or secretaries 10 March 2005
225 - Change of Accounting Reference Date 10 March 2005
288a - Notice of appointment of directors or secretaries 10 March 2005
288b - Notice of resignation of directors or secretaries 03 March 2005
288b - Notice of resignation of directors or secretaries 03 March 2005
NEWINC - New incorporation documents 23 February 2005

Mortgages & Charges

Description Date Status Charge by
Legal charge 06 February 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.