Sudbury
Suffolk
CO10 1LB
Director Name | Ms Anna Villalgordo |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 August 2016(13 years, 4 months after company formation) |
Appointment Duration | 7 years, 8 months |
Role | Marketing |
Country of Residence | United Kingdom |
Correspondence Address | 12 Priory Road Sudbury Suffolk CO10 1LB |
Secretary Name | Anna Palmer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 35 Rubens Walk Sudbury Suffolk CO10 1QB |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 12 Priory Road Sudbury Suffolk CO10 1LB |
---|---|
Region | East of England |
Constituency | South Suffolk |
County | Suffolk |
Parish | Sudbury |
Ward | Sudbury North |
Built Up Area | Sudbury |
8 at £1 | Mr Manuel Villalgordo 80.00% Ordinary |
---|---|
2 at £1 | Ms Anna Palmer 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,968 |
Cash | £1,651 |
Current Liabilities | £6,173 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 28 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 11 April 2024 (overdue) |
21 December 2023 | Micro company accounts made up to 31 March 2023 (4 pages) |
---|---|
31 March 2023 | Confirmation statement made on 28 March 2023 with no updates (3 pages) |
22 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
29 March 2022 | Confirmation statement made on 28 March 2022 with no updates (3 pages) |
30 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
6 April 2021 | Director's details changed for Manuel Villalgordo on 6 April 2021 (2 pages) |
6 April 2021 | Confirmation statement made on 28 March 2021 with no updates (3 pages) |
23 December 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
8 April 2020 | Confirmation statement made on 28 March 2020 with no updates (3 pages) |
23 December 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
5 April 2019 | Confirmation statement made on 28 March 2019 with updates (3 pages) |
21 January 2019 | Director's details changed for Ms Anna Palmer on 21 January 2019 (2 pages) |
10 December 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
30 March 2018 | Confirmation statement made on 28 March 2018 with updates (5 pages) |
3 June 2017 | Micro company accounts made up to 31 March 2017 (7 pages) |
3 June 2017 | Micro company accounts made up to 31 March 2017 (7 pages) |
4 April 2017 | Confirmation statement made on 28 March 2017 with updates (6 pages) |
4 April 2017 | Confirmation statement made on 28 March 2017 with updates (6 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
6 September 2016 | Termination of appointment of Anna Palmer as a secretary on 16 August 2016 (1 page) |
6 September 2016 | Appointment of Ms Anna Palmer as a director on 16 August 2016 (2 pages) |
6 September 2016 | Termination of appointment of Anna Palmer as a secretary on 16 August 2016 (1 page) |
6 September 2016 | Appointment of Ms Anna Palmer as a director on 16 August 2016 (2 pages) |
13 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
12 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
12 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
15 April 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
2 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
20 February 2014 | Registered office address changed from 59 Abbeygate Street Bury St Edmunds Suffolk IP33 1LB England on 20 February 2014 (1 page) |
20 February 2014 | Registered office address changed from 59 Abbeygate Street Bury St Edmunds Suffolk IP33 1LB England on 20 February 2014 (1 page) |
19 February 2014 | Director's details changed for Manuel Villalgordo on 19 February 2014 (2 pages) |
19 February 2014 | Director's details changed for Manuel Villalgordo on 19 February 2014 (2 pages) |
9 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
9 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
24 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (4 pages) |
24 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (4 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
1 October 2012 | Company name changed m v installations LIMITED\certificate issued on 01/10/12
|
1 October 2012 | Change of name notice (2 pages) |
1 October 2012 | Change of name notice (2 pages) |
1 October 2012 | Company name changed m v installations LIMITED\certificate issued on 01/10/12
|
18 April 2012 | Registered office address changed from Unit 2 Clockhouse Farm Estate Cavendish, Glemsford Sudbury Suffolk CO10 7PZ on 18 April 2012 (1 page) |
18 April 2012 | Registered office address changed from Unit 2 Clockhouse Farm Estate Cavendish, Glemsford Sudbury Suffolk CO10 7PZ on 18 April 2012 (1 page) |
17 April 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (4 pages) |
17 April 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (4 pages) |
8 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
8 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
12 April 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (4 pages) |
12 April 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (4 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
26 May 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (4 pages) |
26 May 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (4 pages) |
6 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
6 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
9 June 2009 | Return made up to 28/03/09; full list of members (3 pages) |
9 June 2009 | Return made up to 28/03/09; full list of members (3 pages) |
11 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
11 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
2 July 2008 | Return made up to 28/03/08; full list of members (3 pages) |
2 July 2008 | Return made up to 28/03/08; full list of members (3 pages) |
17 October 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
17 October 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
9 May 2007 | Return made up to 28/03/07; full list of members (2 pages) |
9 May 2007 | Return made up to 28/03/07; full list of members (2 pages) |
27 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
27 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
27 April 2006 | Return made up to 28/03/06; full list of members (2 pages) |
27 April 2006 | Location of register of members (1 page) |
27 April 2006 | Registered office changed on 27/04/06 from: c/o paul donno & co LIMITED unit 2 clockhouse farm estate cavendish lane, glemsford, sudbury, suffolk CO10 7PZ (1 page) |
27 April 2006 | Location of debenture register (1 page) |
27 April 2006 | Return made up to 28/03/06; full list of members (2 pages) |
27 April 2006 | Location of debenture register (1 page) |
27 April 2006 | Registered office changed on 27/04/06 from: c/o paul donno & co LIMITED unit 2 clockhouse farm estate cavendish lane, glemsford, sudbury, suffolk CO10 7PZ (1 page) |
27 April 2006 | Location of register of members (1 page) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
31 March 2005 | Return made up to 28/03/05; full list of members
|
31 March 2005 | Return made up to 28/03/05; full list of members
|
4 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
4 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
7 April 2004 | Return made up to 28/03/04; full list of members (6 pages) |
7 April 2004 | Return made up to 28/03/04; full list of members (6 pages) |
4 May 2003 | Ad 28/03/03--------- £ si 9@1=9 £ ic 1/10 (2 pages) |
4 May 2003 | Ad 28/03/03--------- £ si 9@1=9 £ ic 1/10 (2 pages) |
12 April 2003 | New secretary appointed (2 pages) |
12 April 2003 | Secretary resigned (1 page) |
12 April 2003 | Director resigned (1 page) |
12 April 2003 | New director appointed (2 pages) |
12 April 2003 | New secretary appointed (2 pages) |
12 April 2003 | New director appointed (2 pages) |
12 April 2003 | Secretary resigned (1 page) |
12 April 2003 | Director resigned (1 page) |
28 March 2003 | Incorporation (18 pages) |
28 March 2003 | Incorporation (18 pages) |