M E C DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/02/2521 February 2025 Confirmation statement made on 2025-02-09 with no updates

View Document

27/11/2427 November 2024 Micro company accounts made up to 2024-02-28

View Document

04/03/244 March 2024 Confirmation statement made on 2024-02-09 with no updates

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

29/11/2329 November 2023 Micro company accounts made up to 2023-02-28

View Document

10/03/2310 March 2023 Director's details changed for Mr Gerald Caddoo on 2023-03-01

View Document

10/03/2310 March 2023 Secretary's details changed for Freda Caddoo on 2023-03-01

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

22/02/2322 February 2023 Confirmation statement made on 2023-02-09 with no updates

View Document

20/02/2320 February 2023 Registered office address changed from 36a Church Street Willingham Cambridge CB24 5HT to 5 Brayford Square London E1 0SG on 2023-02-20

View Document

29/11/2229 November 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

10/02/2210 February 2022 Confirmation statement made on 2022-02-09 with no updates

View Document

29/11/2129 November 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

14/11/1914 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

14/02/1914 February 2019 CONFIRMATION STATEMENT MADE ON 09/02/19, NO UPDATES

View Document

17/12/1817 December 2018 SECRETARY'S CHANGE OF PARTICULARS / FREDA CADDOO / 17/12/2018

View Document

28/11/1828 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 09/02/18, NO UPDATES

View Document

24/11/1724 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

24/02/1724 February 2017 CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES

View Document

24/11/1624 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

07/03/167 March 2016 Annual return made up to 9 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

26/11/1526 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

09/03/159 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GERALD CADDOO / 05/02/2015

View Document

06/03/156 March 2015 Annual return made up to 9 February 2015 with full list of shareholders

View Document

06/03/156 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GERALD CADDOO / 05/02/2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

24/11/1424 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

10/03/1410 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GERALD CADDOO / 10/03/2014

View Document

06/03/146 March 2014 Annual return made up to 9 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

28/11/1328 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

01/03/131 March 2013 Annual return made up to 9 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

12/10/1212 October 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

20/02/1220 February 2012 Annual return made up to 9 February 2012 with full list of shareholders

View Document

29/11/1129 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

18/03/1118 March 2011 Annual return made up to 9 February 2011 with full list of shareholders

View Document

18/03/1118 March 2011 REGISTERED OFFICE CHANGED ON 18/03/2011 FROM SUMPTER HOUSE 8 STATION ROAD HISTON CAMBRIDGE CAMBRIDGESHIRE CB24 9LQ

View Document

22/11/1022 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

10/03/1010 March 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GERALD CADDOO / 24/02/2010

View Document

24/02/1024 February 2010 Annual return made up to 9 February 2010 with full list of shareholders

View Document

03/01/103 January 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

08/04/098 April 2009 RETURN MADE UP TO 09/02/09; FULL LIST OF MEMBERS

View Document

08/04/098 April 2009 SECRETARY'S CHANGE OF PARTICULARS / FREDA CADDOO / 08/04/2009

View Document

08/04/098 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / GERALD CADDOO / 08/04/2009

View Document

03/03/093 March 2009 Annual accounts small company total exemption made up to 28 February 2008

View Document

12/03/0812 March 2008 LOCATION OF REGISTER OF MEMBERS

View Document

12/03/0812 March 2008 RETURN MADE UP TO 09/02/08; FULL LIST OF MEMBERS

View Document

12/03/0812 March 2008 REGISTERED OFFICE CHANGED ON 12/03/2008 FROM SUMPTER HOUSE, 8 STATION ROAD HISTON CAMBRIDGE CAMBRIDGESHIRE CB4 9LQ

View Document

12/03/0812 March 2008 LOCATION OF DEBENTURE REGISTER

View Document

08/03/088 March 2008 Annual accounts small company total exemption made up to 28 February 2007

View Document

16/04/0716 April 2007 SECRETARY'S PARTICULARS CHANGED

View Document

16/04/0716 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

16/04/0716 April 2007 RETURN MADE UP TO 09/02/07; FULL LIST OF MEMBERS

View Document

22/07/0622 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/07/0622 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/02/069 February 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information