M J CLADDING LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/01/2520 January 2025 Confirmation statement made on 2025-01-20 with no updates

View Document

25/09/2425 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/01/2431 January 2024 Confirmation statement made on 2024-01-20 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

26/07/2326 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

26/01/2326 January 2023 Confirmation statement made on 2023-01-20 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

21/01/2221 January 2022 Director's details changed for Mr Alan Lawson on 2022-01-21

View Document

21/01/2221 January 2022 Confirmation statement made on 2022-01-20 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

24/09/2124 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

12/08/1912 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

29/01/1929 January 2019 CONFIRMATION STATEMENT MADE ON 20/01/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

05/04/185 April 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 20/01/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

03/08/173 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

03/02/173 February 2017 CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

22/08/1622 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

19/08/1619 August 2016 PREVSHO FROM 28/02/2016 TO 31/12/2015

View Document

26/01/1626 January 2016 Annual return made up to 20 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

12/08/1512 August 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

24/02/1524 February 2015 Annual return made up to 20 January 2015 with full list of shareholders

View Document

09/07/149 July 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

23/01/1423 January 2014 Annual return made up to 20 January 2014 with full list of shareholders

View Document

18/11/1318 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

23/09/1323 September 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN TILLMAN

View Document

23/09/1323 September 2013 APPOINTMENT TERMINATED, SECRETARY DAVID TILLMAN

View Document

23/09/1323 September 2013 DIRECTOR APPOINTED MR GRAEME O'MALLEY

View Document

23/09/1323 September 2013 DIRECTOR APPOINTED MR ALAN LAWSON

View Document

23/09/1323 September 2013 REGISTERED OFFICE CHANGED ON 23/09/2013 FROM 10 CANYON RD NETHERTON INDUSTRIAL ESTATE WISHAW NORTH LANARKSHIRE ML2 0EG SCOTLAND

View Document

10/04/1310 April 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

02/03/132 March 2013 DISS40 (DISS40(SOAD))

View Document

01/03/131 March 2013 FIRST GAZETTE

View Document

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

View Accounts

11/04/1211 April 2012 Annual return made up to 28 February 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

07/02/127 February 2012 Annual accounts small company total exemption made up to 28 February 2011

View Document

08/04/118 April 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN TILLMAN / 28/03/2010

View Document

29/03/1029 March 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

09/02/109 February 2010 28/02/09 TOTAL EXEMPTION FULL

View Document

21/07/0921 July 2009 REGISTERED OFFICE CHANGED ON 21/07/2009 FROM 5 LOCHBUIE LANE GLENMAVIS AIRDRIE ML6 0QE

View Document

24/03/0924 March 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

21/01/0921 January 2009 29/02/08 TOTAL EXEMPTION FULL

View Document

09/04/089 April 2008 RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS

View Document

19/02/0819 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07

View Document

27/03/0727 March 2007 RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS

View Document

05/03/075 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06

View Document

20/04/0620 April 2006 RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS

View Document

22/02/0622 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05

View Document

30/03/0530 March 2005 RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS

View Document

03/03/053 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/02/04

View Document

03/03/043 March 2004 RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS

View Document

05/01/045 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03

View Document

26/03/0326 March 2003 RETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS

View Document

02/01/032 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02

View Document

26/03/0226 March 2002 RETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS

View Document

14/01/0214 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/01

View Document

23/03/0123 March 2001 RETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS

View Document

27/12/0027 December 2000 FULL ACCOUNTS MADE UP TO 28/02/00

View Document

22/03/0022 March 2000 RETURN MADE UP TO 28/02/00; FULL LIST OF MEMBERS

View Document

30/11/9930 November 1999 FULL ACCOUNTS MADE UP TO 28/02/99

View Document

30/03/9930 March 1999 RETURN MADE UP TO 28/02/99; FULL LIST OF MEMBERS

View Document

19/10/9819 October 1998 FULL ACCOUNTS MADE UP TO 28/02/98

View Document

02/03/982 March 1998 RETURN MADE UP TO 28/02/98; NO CHANGE OF MEMBERS

View Document

29/12/9729 December 1997 FULL ACCOUNTS MADE UP TO 28/02/97

View Document

22/05/9722 May 1997 SECRETARY RESIGNED

View Document

22/05/9722 May 1997 RETURN MADE UP TO 28/02/97; NO CHANGE OF MEMBERS

View Document

22/05/9722 May 1997 NEW SECRETARY APPOINTED

View Document

31/12/9631 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/96

View Document

26/03/9626 March 1996 RETURN MADE UP TO 28/02/96; FULL LIST OF MEMBERS

View Document

02/03/952 March 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/03/952 March 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/03/952 March 1995 REGISTERED OFFICE CHANGED ON 02/03/95 FROM: 24 GREAT KING STREET EDINBURGH EH3 6QN

View Document

28/02/9528 February 1995 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