Munro Building Services (South) Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Nov 15, 2012)
  • all other documents available
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers

Details

Company type Private Limited Company, Active
Company Number 00633035
Record last updated Friday, July 28, 2023 9:18:00 PM UTC
Official Address Murdoch House 30 Garlic Row Abbey
There are 7 companies registered at this street
Locality Abbey
Region Cambridgeshire, England
Postal Code CB58HW
Sector Other construction installation

Charts

Visits

MUNRO BUILDING SERVICES (SOUTH) LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2024-72024-801

Searches

MUNRO BUILDING SERVICES (SOUTH) LIMITED (United Kingdom)Searches ©2025 https://en.datocapital.com2013-42023-701

Directors

Document TypeDoc. Type Publication datePub. date Download link
Registry Jun 1, 2023 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Feb 15, 2022 Resignation of one Director (a man) 6330... Resignation of one Director (a man) 6330...
Registry Jan 1, 2021 Three appointments: 3 men Three appointments: 3 men
Registry Dec 31, 2020 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Dec 22, 2017 Three appointments: a woman and 2 men Three appointments: a woman and 2 men
Registry Jan 16, 2017 Appointment of a person as Shareholder (Above 75%) Appointment of a person as Shareholder (Above 75%)
Registry Jun 13, 2013 Auditor's letter of resignation Auditor's letter of resignation
Registry Feb 5, 2013 Annual return Annual return
Financials Nov 15, 2012 Annual accounts Annual accounts
Registry Jan 23, 2012 Annual return Annual return
Registry Jan 11, 2012 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Nov 16, 2011 Change of particulars for director Change of particulars for director
Financials Oct 10, 2011 Annual accounts Annual accounts
Registry Feb 10, 2011 Annual return Annual return
Registry Feb 10, 2011 Change of registered office address Change of registered office address
Financials Nov 26, 2010 Annual accounts Annual accounts
Registry Apr 28, 2010 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Apr 28, 2010 Particulars of a mortgage or charge 6330... Particulars of a mortgage or charge 6330...
Registry Feb 12, 2010 Annual return Annual return
Registry Feb 12, 2010 Change of location of company records to the single alternative inspection location Change of location of company records to the single alternative inspection location
Registry Feb 12, 2010 Notification of single alternative inspection location Notification of single alternative inspection location
Financials Jan 21, 2010 Annual accounts Annual accounts
Registry Dec 31, 2009 Change of name certificate Change of name certificate
Registry Dec 31, 2009 Notice of change of name nm01 - resolution Notice of change of name nm01 - resolution
Financials Mar 18, 2009 Annual accounts Annual accounts
Registry Mar 12, 2009 Change of accounting reference date Change of accounting reference date
Registry Feb 6, 2009 Annual return Annual return
Registry Jul 8, 2008 Resignation of a director Resignation of a director
Registry Jul 4, 2008 Change in situation or address of registered office Change in situation or address of registered office
Registry Jul 4, 2008 Resignation of a director Resignation of a director
Registry Jul 4, 2008 Appointment of a man as Director Appointment of a man as Director
Registry Jul 4, 2008 Appointment of a man as Director 6330... Appointment of a man as Director 6330...
Registry Jul 4, 2008 Appointment of a man as Director Appointment of a man as Director
Registry Jul 3, 2008 Change of name certificate Change of name certificate
Registry Jun 2, 2008 Appointment of a man as Company Director and Director Appointment of a man as Company Director and Director
Registry Jun 2, 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
Financials Apr 4, 2008 Annual accounts Annual accounts
Registry Jan 21, 2008 Annual return Annual return
Financials May 8, 2007 Annual accounts Annual accounts
Registry Jan 22, 2007 Annual return Annual return
Financials Feb 1, 2006 Annual accounts Annual accounts
Registry Jan 24, 2006 Annual return Annual return
Registry Jan 19, 2005 Annual return 6330... Annual return 6330...
Financials Dec 30, 2004 Annual accounts Annual accounts
Registry Sep 21, 2004 Resignation of a director Resignation of a director
Financials Jan 31, 2004 Annual accounts Annual accounts
Registry Jan 25, 2004 Annual return Annual return
Financials Apr 9, 2003 Annual accounts Annual accounts
Registry Jan 29, 2003 Annual return Annual return
Financials Mar 15, 2002 Annual accounts Annual accounts
Registry Jan 26, 2002 Annual return Annual return
Financials Jan 28, 2001 Annual accounts Annual accounts
Registry Jan 21, 2001 Annual return Annual return
Registry Jan 31, 2000 Annual return 6330... Annual return 6330...
Financials Jan 18, 2000 Annual accounts Annual accounts
Registry Dec 17, 1999 Appointment of a director Appointment of a director
Financials Jan 22, 1999 Annual accounts Annual accounts
Registry Jan 20, 1999 Annual return Annual return
Registry Feb 4, 1998 Annual return 6330... Annual return 6330...
Financials Jan 19, 1998 Annual accounts Annual accounts
Registry Dec 17, 1997 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 Dec 8, 1997 Return by a company purchasing its own shares Return by a company purchasing its own shares
Registry Dec 3, 1997 Memorandum of association Memorandum of association
Registry Dec 3, 1997 Removal of secretary/director Removal of secretary/director
Registry Dec 3, 1997 Alter mem and arts Alter mem and arts
Registry Nov 29, 1997 Declaration that part of the property or undertaking charges Declaration that part of the property or undertaking charges
Registry Feb 13, 1997 Resignation of a director Resignation of a director
Registry Feb 13, 1997 Annual return Annual return
Financials Jan 26, 1997 Annual accounts Annual accounts
Registry Jan 9, 1996 Annual return Annual return
Financials Jan 9, 1996 Annual accounts Annual accounts
Registry Jan 23, 1995 Director's particulars changed Director's particulars changed
Registry Jan 23, 1995 Annual return Annual return
Financials Dec 21, 1994 Annual accounts Annual accounts
Financials Jan 26, 1994 Annual accounts 6330... Annual accounts 6330...
Registry Jan 18, 1994 Director's particulars changed Director's particulars changed
Registry Jan 18, 1994 Annual return Annual return
Registry Mar 9, 1993 Change in situation or address of registered office Change in situation or address of registered office
Registry Mar 1, 1993 Director's particulars changed Director's particulars changed
Registry Mar 1, 1993 Annual return Annual return
Financials Mar 1, 1993 Annual accounts Annual accounts
Registry Nov 12, 1992 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jan 22, 1992 Director's particulars changed Director's particulars changed
Financials Jan 22, 1992 Annual accounts Annual accounts
Registry Jan 22, 1992 Annual return Annual return
Financials Jan 24, 1991 Annual accounts Annual accounts
Registry Jan 24, 1991 Annual return Annual return
Registry May 10, 1990 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Apr 25, 1990 Annual accounts Annual accounts
Registry Apr 25, 1990 Annual return Annual return
Registry Jan 10, 1990 Director resigned, new director appointed Director resigned, new director appointed
Registry Nov 7, 1989 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 Nov 3, 1989 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 Apr 10, 1989 Annual return Annual return
Financials Apr 10, 1989 Annual accounts Annual accounts
Financials Mar 3, 1988 Annual accounts 6330... Annual accounts 6330...
Registry Mar 3, 1988 Annual return Annual return
Registry Mar 27, 1987 Annual return 6330... Annual return 6330...
Financials Feb 5, 1987 Annual accounts Annual accounts
Registry Jun 3, 1986 Annual return Annual return
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)