About

Registered Number: 04108613
Date of Incorporation: 15/11/2000 (23 years and 5 months ago)
Company Status: Active
Registered Address: Alton House, 66/68 High Street, Northwood, Middlesex, HA6 1BL

 

Founded in 2000, Munday Long & Co Ltd have registered office in Middlesex, it's status is listed as "Active". We don't currently know the number of employees at the business. There are no directors listed for the business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 16 January 2020
CS01 - N/A 21 November 2019
AA - Annual Accounts 30 January 2019
CS01 - N/A 19 November 2018
AA - Annual Accounts 30 December 2017
CS01 - N/A 16 November 2017
AA - Annual Accounts 19 December 2016
CS01 - N/A 24 November 2016
AA - Annual Accounts 20 January 2016
AR01 - Annual Return 18 November 2015
AA - Annual Accounts 16 January 2015
AR01 - Annual Return 20 November 2014
AA - Annual Accounts 16 January 2014
AR01 - Annual Return 12 December 2013
TM01 - Termination of appointment of director 30 September 2013
AA - Annual Accounts 14 January 2013
AR01 - Annual Return 19 November 2012
AA - Annual Accounts 03 January 2012
AR01 - Annual Return 21 November 2011
AA - Annual Accounts 20 January 2011
AR01 - Annual Return 25 November 2010
AA - Annual Accounts 11 January 2010
AR01 - Annual Return 08 December 2009
363a - Annual Return 24 November 2008
AA - Annual Accounts 06 October 2008
288a - Notice of appointment of directors or secretaries 02 October 2008
363a - Annual Return 13 December 2007
AA - Annual Accounts 02 October 2007
AA - Annual Accounts 03 January 2007
363a - Annual Return 18 December 2006
AA - Annual Accounts 24 January 2006
363a - Annual Return 03 January 2006
288b - Notice of resignation of directors or secretaries 19 October 2005
288a - Notice of appointment of directors or secretaries 10 March 2005
363a - Annual Return 09 December 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 July 2004
395 - Particulars of a mortgage or charge 02 July 2004
395 - Particulars of a mortgage or charge 17 June 2004
AA - Annual Accounts 19 May 2004
225 - Change of Accounting Reference Date 04 March 2004
AA - Annual Accounts 18 February 2004
363a - Annual Return 05 December 2003
288c - Notice of change of directors or secretaries or in their particulars 05 December 2003
CERTNM - Change of name certificate 06 October 2003
288c - Notice of change of directors or secretaries or in their particulars 28 June 2003
AA - Annual Accounts 03 March 2003
363a - Annual Return 14 January 2003
AA - Annual Accounts 24 July 2002
288b - Notice of resignation of directors or secretaries 14 May 2002
288b - Notice of resignation of directors or secretaries 21 December 2001
288b - Notice of resignation of directors or secretaries 21 December 2001
288a - Notice of appointment of directors or secretaries 21 December 2001
288a - Notice of appointment of directors or secretaries 21 December 2001
288a - Notice of appointment of directors or secretaries 21 December 2001
363a - Annual Return 18 December 2001
NEWINC - New incorporation documents 15 November 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 30 June 2004 Outstanding

N/A

Debenture 11 June 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.