Lynderswood Lane, Black Notley
Braintree
CM77 8JT
Director Name | Miss Emma Loiuse Dziadulewicz |
---|---|
Date of Birth | August 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 October 2018(7 years, 8 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Building 1 Unit 13 Lynderswood Farm Lynderswood Lane, Black Notley Braintree CM77 8JT |
Website | multibuildingservicesltd.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01245 861351 |
Telephone region | Chelmsford |
Registered Address | Building 1 Unit 13 Lynderswood Farm Lynderswood Lane, Black Notley Braintree CM77 8JT |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Black Notley |
Ward | Great Notley & Black Notley |
Year | 2013 |
---|---|
Net Worth | -£2,569 |
Cash | £1,125 |
Current Liabilities | £25,278 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 February |
Latest Return | 16 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 2 March 2025 (10 months, 1 week from now) |
5 June 2020 | Accounts for a dormant company made up to 29 February 2020 (2 pages) |
---|---|
26 February 2020 | Confirmation statement made on 16 February 2020 with no updates (3 pages) |
24 October 2019 | Total exemption full accounts made up to 28 February 2019 (11 pages) |
26 February 2019 | Confirmation statement made on 16 February 2019 with no updates (3 pages) |
30 October 2018 | Appointment of Miss Emma Loiuse Dziadulewicz as a director on 30 October 2018 (2 pages) |
31 May 2018 | Total exemption full accounts made up to 28 February 2018 (13 pages) |
27 February 2018 | Confirmation statement made on 16 February 2018 with no updates (3 pages) |
24 November 2017 | Total exemption full accounts made up to 28 February 2017 (16 pages) |
24 November 2017 | Total exemption full accounts made up to 28 February 2017 (16 pages) |
17 February 2017 | Confirmation statement made on 16 February 2017 with updates (5 pages) |
17 February 2017 | Confirmation statement made on 16 February 2017 with updates (5 pages) |
30 November 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
30 November 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
11 March 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
11 March 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
11 March 2016 | Director's details changed for Mr Nicholas William Seels on 1 March 2016 (2 pages) |
11 March 2016 | Director's details changed for Mr Nicholas William Seels on 1 March 2016 (2 pages) |
6 December 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
6 December 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
19 June 2015 | Registered office address changed from Suite 92 Waterhouse Business Centre Cromar Way Chelmsford CM1 2QE to Building 1 Unit 13 Lynderswood Farm Lynderswood Lane, Black Notley Braintree CM77 8JT on 19 June 2015 (1 page) |
19 June 2015 | Registered office address changed from Suite 92 Waterhouse Business Centre Cromar Way Chelmsford CM1 2QE to Building 1 Unit 13 Lynderswood Farm Lynderswood Lane, Black Notley Braintree CM77 8JT on 19 June 2015 (1 page) |
6 March 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
11 September 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
11 September 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
5 March 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
20 December 2013 | Registered office address changed from , C/O Michael Hoy Ltd, Suite 3 Philpot House, Station Road, Rayleigh, Essex, SS6 7HH, United Kingdom on 20 December 2013 (1 page) |
20 December 2013 | Registered office address changed from , C/O Michael Hoy Ltd, Suite 3 Philpot House, Station Road, Rayleigh, Essex, SS6 7HH, United Kingdom on 20 December 2013 (1 page) |
30 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
30 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
24 October 2013 | Company name changed multi building design LTD\certificate issued on 24/10/13
|
24 October 2013 | Company name changed multi building design LTD\certificate issued on 24/10/13
|
13 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
13 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
12 July 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (3 pages) |
12 July 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (3 pages) |
18 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
18 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
11 March 2013 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
11 March 2013 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
19 October 2012 | Company name changed multi building services LTD\certificate issued on 19/10/12
|
19 October 2012 | Company name changed multi building services LTD\certificate issued on 19/10/12
|
11 May 2012 | Registered office address changed from , C/O Michael Hoy Ltd, Philpot House Station Road, Rayleigh, Essex, SS6 7HH, England on 11 May 2012 (1 page) |
11 May 2012 | Registered office address changed from , C/O Michael Hoy Ltd, Philpot House Station Road, Rayleigh, Essex, SS6 7HH, England on 11 May 2012 (1 page) |
11 May 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (3 pages) |
11 May 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (3 pages) |
16 February 2011 | Incorporation (22 pages) |
16 February 2011 | Incorporation (22 pages) |