Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

M & l Builders (Atherstone) LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Feb 2, 2006)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers

Financials

Last balance sheet date2013-06-30
Cash in hand£180,087 +61.92%
Net Worth£627,593 +6.34%
Liabilities£96,113 +12.08%
Fixed Assets£32,030 +15.56%
Trade Debtors£233,089 +7.98%
Total assets£747,834 -10.23%
Shareholder's funds£627,593 +6.34%
Total liabilities£102,513 +13.67%

Details

Company type Private Limited Company, Dissolved
Company Number 04677859
Record last updated Thursday, April 9, 2015 8:05:13 PM UTC
Official Address Witherley Lodge Watling Street Atherstone Warwickshire Cv91rd Twycross And With Sheepy, Twycross And Witherley With Sheepy
Locality Twycross And Witherley With Sheepy
Region Leicestershire, England
Postal Code CV91RD
Sector Construction of other civil engineering projects n.e.c.

Charts

Visits

M & L BUILDERS (ATHERSTONE) LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2022-102024-92024-112025-3012
Document Type Publication date Download link
Notices Apr 9, 2015 Appointment of liquidators Appointment of liquidators
Notices Apr 9, 2015 Resolutions for winding-up Resolutions for winding-up
Notices Apr 9, 2015 Notices to creditors Notices to creditors
Registry Mar 27, 2015 Resignation of one Director Resignation of one Director
Registry Mar 27, 2015 Statement of satisfaction of a charge / full / charge no 1 Statement of satisfaction of a charge / full / charge no 1
Registry Mar 27, 2015 Statement of satisfaction of a charge / full / charge no 1 4677... Statement of satisfaction of a charge / full / charge no 1 4677...
Registry Mar 27, 2015 Statement of satisfaction of a charge / full / charge no 1 Statement of satisfaction of a charge / full / charge no 1
Registry Mar 27, 2015 Statement of satisfaction of a charge / full / charge no 1 4677... Statement of satisfaction of a charge / full / charge no 1 4677...
Registry Mar 27, 2015 Statement of satisfaction of a charge / full / charge no 1 Statement of satisfaction of a charge / full / charge no 1
Registry Mar 25, 2015 Resignation of one Director (a man) and one None Resignation of one Director (a man) and one None
Registry Mar 2, 2015 Annual return Annual return
Financials Mar 31, 2014 Annual accounts Annual accounts
Registry Feb 27, 2014 Annual return Annual return
Registry Nov 29, 2013 Registration of a charge / charge code Registration of a charge / charge code
Registry Sep 25, 2013 Registration of a charge / charge code 4677... Registration of a charge / charge code 4677...
Financials Apr 9, 2013 Annual accounts Annual accounts
Registry Feb 28, 2013 Annual return Annual return
Registry Dec 14, 2012 Change of accounting reference date Change of accounting reference date
Registry Apr 28, 2012 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Apr 25, 2012 Particulars of a mortgage or charge 4677... Particulars of a mortgage or charge 4677...
Registry Mar 15, 2012 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Mar 1, 2012 Annual return Annual return
Financials Feb 2, 2012 Annual accounts Annual accounts
Registry Mar 7, 2011 Annual return Annual return
Financials Jan 5, 2011 Annual accounts Annual accounts
Registry Mar 22, 2010 Annual return Annual return
Financials Jan 20, 2010 Annual accounts Annual accounts
Registry Mar 27, 2009 Annual return Annual return
Financials Feb 6, 2009 Annual accounts Annual accounts
Registry Aug 5, 2008 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Aug 5, 2008 Declaration of satisfaction in full or in part of a mortgage or charge 4677... Declaration of satisfaction in full or in part of a mortgage or charge 4677...
Registry Aug 5, 2008 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Aug 5, 2008 Declaration of satisfaction in full or in part of a mortgage or charge 4677... Declaration of satisfaction in full or in part of a mortgage or charge 4677...
Registry Apr 22, 2008 Annual return Annual return
Financials Feb 11, 2008 Annual accounts Annual accounts
Registry Jan 8, 2008 Change in situation or address of registered office Change in situation or address of registered office
Registry Jan 8, 2008 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Apr 12, 2007 Annual return Annual return
Financials Feb 7, 2007 Annual accounts Annual accounts
Registry Oct 11, 2006 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry May 17, 2006 Annual return Annual return
Registry Apr 5, 2006 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Mar 17, 2006 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Mar 17, 2006 Particulars of a mortgage or charge 4677... Particulars of a mortgage or charge 4677...
Financials Feb 2, 2006 Annual accounts Annual accounts
Registry May 11, 2005 Annual return Annual return
Financials Jan 4, 2005 Annual accounts Annual accounts
Registry Mar 23, 2004 Annual return Annual return
Registry Jun 28, 2003 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jun 19, 2003 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Jun 19, 2003 Change of accounting reference date Change of accounting reference date
Registry Apr 1, 2003 Appointment of a director Appointment of a director
Registry Mar 21, 2003 Appointment of a director 4677... Appointment of a director 4677...
Registry Mar 20, 2003 Resignation of a secretary Resignation of a secretary
Registry Mar 20, 2003 Resignation of a director Resignation of a director
Registry Feb 25, 2003 Four appointments: 2 men and 2 companies Four appointments: 2 men and 2 companies

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital on X
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)