M & C ENGINEERING (NEWBOURNE) LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
18/01/2518 January 2025 Confirmation statement made on 2025-01-14 with no updates

View Document

19/12/2419 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

11/03/2411 March 2024 Confirmation statement made on 2024-01-14 with no updates

View Document

22/12/2322 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

15/03/2315 March 2023 Confirmation statement made on 2023-01-14 with updates

View Document

15/03/2315 March 2023 Notification of South East Fabrication Ltd as a person with significant control on 2023-01-14

View Document

15/03/2315 March 2023 Cessation of James Ross Couch as a person with significant control on 2022-01-15

View Document

15/03/2315 March 2023 Cessation of Richard James Shipp as a person with significant control on 2022-01-15

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

07/02/227 February 2022 Director's details changed for Mr James Ross Couch on 2022-01-01

View Document

07/02/227 February 2022 Confirmation statement made on 2022-01-14 with no updates

View Document

21/12/2121 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

28/10/2128 October 2021 Director's details changed for Mr James Ross Couch on 2021-10-28

View Document

28/10/2128 October 2021 Director's details changed for Mr James Ross Couch on 2021-10-28

View Document

28/10/2128 October 2021 Change of details for Mr James Ross Couch as a person with significant control on 2021-10-28

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/03/2130 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

03/03/213 March 2021 CONFIRMATION STATEMENT MADE ON 14/01/21, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

27/01/2027 January 2020 CONFIRMATION STATEMENT MADE ON 14/01/20, NO UPDATES

View Document

31/12/1931 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

25/01/1925 January 2019 CONFIRMATION STATEMENT MADE ON 14/01/19, NO UPDATES

View Document

17/12/1817 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

09/02/189 February 2018 CONFIRMATION STATEMENT MADE ON 14/01/18, NO UPDATES

View Document

08/01/188 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

06/12/176 December 2017 APPOINTMENT TERMINATED, DIRECTOR GARY ROBB

View Document

18/07/1718 July 2017 REGISTERED OFFICE CHANGED ON 18/07/2017 FROM CARDINAL HOUSE 46 ST NICHOLAS STREET IPSWICH SUFFOLK IP1 1TT UNITED KINGDOM

View Document

27/01/1727 January 2017 CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES

View Document

11/01/1711 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

09/05/169 May 2016 REGISTERED OFFICE CHANGED ON 09/05/2016 FROM CARDINAL HOUSE 46 ST NICHOLAS STREET IPSWICH SUFFOLK IP1 1TT

View Document

26/02/1626 February 2016 Annual return made up to 14 January 2016 with full list of shareholders

View Document

10/01/1610 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

09/02/159 February 2015 Annual return made up to 14 January 2015 with full list of shareholders

View Document

09/02/159 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ROSS COUCH / 04/02/2015

View Document

14/01/1514 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

13/08/1413 August 2014 14/01/14 FULL LIST AMEND

View Document

05/02/145 February 2014 Annual return made up to 14 January 2014 with full list of shareholders

View Document

06/01/146 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

13/02/1313 February 2013 Annual return made up to 14 January 2013 with full list of shareholders

View Document

12/10/1212 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

23/02/1223 February 2012 Annual return made up to 14 January 2012 with full list of shareholders

View Document

15/11/1115 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

10/11/1110 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

31/01/1131 January 2011 Annual return made up to 14 January 2011 with full list of shareholders

View Document

31/01/1131 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ROSS COUCH / 31/01/2011

View Document

21/12/1021 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARY ROBB / 01/03/2010

View Document

01/03/101 March 2010 Annual return made up to 14 January 2010 with full list of shareholders

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JAMES SHIPP / 01/03/2010

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ROSS COUCH / 01/03/2010

View Document

01/03/101 March 2010 SECRETARY'S CHANGE OF PARTICULARS / RICHARD JAMES SHIPP / 01/03/2010

View Document

13/11/0913 November 2009 DIRECTOR APPOINTED GARY ROBB

View Document

05/11/095 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

19/01/0919 January 2009 RETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS

View Document

16/10/0816 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

21/01/0821 January 2008 RETURN MADE UP TO 14/01/08; FULL LIST OF MEMBERS

View Document

18/09/0718 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

22/01/0722 January 2007 RETURN MADE UP TO 14/01/07; FULL LIST OF MEMBERS

View Document

18/09/0618 September 2006 DIRECTOR RESIGNED

View Document

18/09/0618 September 2006 NEW DIRECTOR APPOINTED

View Document

18/09/0618 September 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/09/0618 September 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/08/0617 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

26/01/0626 January 2006 RETURN MADE UP TO 14/01/06; FULL LIST OF MEMBERS

View Document

19/10/0519 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

25/01/0525 January 2005 RETURN MADE UP TO 14/01/05; FULL LIST OF MEMBERS

View Document

10/11/0410 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

22/01/0422 January 2004 RETURN MADE UP TO 14/01/04; FULL LIST OF MEMBERS

View Document

10/12/0310 December 2003 S366A DISP HOLDING AGM 05/11/03

View Document

11/11/0311 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

28/01/0328 January 2003 RETURN MADE UP TO 14/01/03; FULL LIST OF MEMBERS

View Document

19/03/0219 March 2002 ACC. REF. DATE EXTENDED FROM 31/01/03 TO 31/03/03

View Document

11/02/0211 February 2002 NEW SECRETARY APPOINTED

View Document

11/02/0211 February 2002 NEW DIRECTOR APPOINTED

View Document

11/02/0211 February 2002 SECRETARY RESIGNED

View Document

11/02/0211 February 2002 DIRECTOR RESIGNED

View Document

11/02/0211 February 2002 NEW DIRECTOR APPOINTED

View Document

14/01/0214 January 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company