MKDL HOLDINGS LIMITED

06321480
OPTIMUM HOUSE 39B BIRMINGHAM ROAD BLAKEDOWN WORCESTERSHIRE DY10 3JW

Documents

Documents
Date Category Description Pages
07 Oct 2024 officers Change of particulars for director (Mr Dale Marcus Albutt) 2 Buy now
30 Sep 2024 accounts Annual Accounts 12 Buy now
16 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 May 2024 officers Change of particulars for director (Mrs Lucy Natasha Frost) 2 Buy now
07 Nov 2023 accounts Annual Accounts 12 Buy now
18 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Dec 2022 officers Change of particulars for director (Mr Dale Marcus Albutt) 2 Buy now
06 Sep 2022 accounts Annual Accounts 12 Buy now
19 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Oct 2021 accounts Annual Accounts 12 Buy now
20 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Oct 2020 accounts Annual Accounts 12 Buy now
16 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Sep 2019 accounts Annual Accounts 11 Buy now
31 Jul 2019 officers Change of particulars for director (Mr Dale Marcus Albutt) 2 Buy now
17 Jul 2019 confirmation-statement Confirmation Statement With Updates 6 Buy now
20 Sep 2018 accounts Annual Accounts 11 Buy now
17 Jul 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
17 Jul 2018 confirmation-statement Confirmation Statement With Updates 6 Buy now
06 Feb 2018 accounts Annual Accounts 9 Buy now
19 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
19 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
19 Jul 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
20 Jun 2017 officers Change of particulars for director (Mrs Lucy Natasha Frost) 2 Buy now
08 Dec 2016 accounts Annual Accounts 9 Buy now
22 Jul 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
12 Nov 2015 accounts Annual Accounts 9 Buy now
27 Jul 2015 annual-return Annual Return 9 Buy now
12 Dec 2014 capital Return of Allotment of shares 8 Buy now
05 Nov 2014 accounts Annual Accounts 10 Buy now
24 Jul 2014 annual-return Annual Return 9 Buy now
18 Feb 2014 accounts Annual Accounts 10 Buy now
08 Aug 2013 annual-return Annual Return 9 Buy now
07 Mar 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
07 Mar 2013 officers Change of particulars for director (Mrs Lucy Natasha Frost) 2 Buy now
07 Mar 2013 officers Change of particulars for director (Mr Dale Marcus Albutt) 2 Buy now
07 Mar 2013 officers Change of particulars for director (Mr Mark Anthony Albutt) 2 Buy now
07 Mar 2013 officers Change of particulars for director (Mrs Katie Louise Albutt) 2 Buy now
07 Mar 2013 officers Change of particulars for secretary (Mrs Katie Louise Albutt) 2 Buy now
05 Nov 2012 accounts Annual Accounts 9 Buy now
23 Oct 2012 capital Return of Allotment of shares 5 Buy now
23 Oct 2012 resolution Resolution 2 Buy now
13 Aug 2012 annual-return Annual Return 8 Buy now
02 Aug 2012 officers Appointment of director (Mrs Lucy Natasha Frost) 2 Buy now
06 Mar 2012 officers Appointment of director (Mr Dale Marcus Albutt) 2 Buy now
15 Feb 2012 capital Return of Allotment of shares 3 Buy now
16 Dec 2011 accounts Annual Accounts 8 Buy now
02 Nov 2011 annual-return Annual Return 6 Buy now
29 Jul 2011 annual-return Annual Return 5 Buy now
16 Nov 2010 accounts Annual Accounts 9 Buy now
02 Aug 2010 capital Return of Allotment of shares 3 Buy now
30 Jul 2010 annual-return Annual Return 5 Buy now
03 Nov 2009 accounts Annual Accounts 8 Buy now
10 Aug 2009 annual-return Return made up to 23/07/09; full list of members 4 Buy now
31 Mar 2009 address Registered office changed on 31/03/2009 from edison house 39A birmingham road blakedown kidderminster worcestershire DY10 3JW 1 Buy now
01 Dec 2008 accounts Annual Accounts 7 Buy now
12 Sep 2008 annual-return Return made up to 23/07/08; full list of members 4 Buy now
24 Jul 2008 accounts Accounting reference date shortened from 31/07/2008 to 31/05/2008 1 Buy now
30 Sep 2007 officers New director appointed 2 Buy now
17 Sep 2007 capital Ad 23/07/07--------- £ si 1@1=1 £ ic 99/100 2 Buy now
17 Sep 2007 capital Ad 08/08/07--------- £ si 98@1=98 £ ic 1/99 2 Buy now
07 Sep 2007 address Registered office changed on 07/09/07 from: the oakley kidderminster road droitwich worcestershire WR9 9AY 1 Buy now
07 Sep 2007 officers Director resigned 1 Buy now
07 Sep 2007 officers Secretary resigned 1 Buy now
07 Sep 2007 officers New secretary appointed 2 Buy now
07 Sep 2007 officers New director appointed 2 Buy now
23 Jul 2007 incorporation Incorporation Company 19 Buy now