M & M CONCRETE REINFORCEMENT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/01/2515 January 2025 Micro company accounts made up to 2024-10-31

View Document

13/12/2413 December 2024 Confirmation statement made on 2024-11-05 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

25/06/2425 June 2024 Micro company accounts made up to 2023-10-31

View Document

05/12/235 December 2023 Confirmation statement made on 2023-11-05 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

31/10/2331 October 2023 Appointment of Mr Simon Lewis Moses as a director on 2023-10-31

View Document

31/07/2331 July 2023 Micro company accounts made up to 2022-10-31

View Document

09/12/229 December 2022 Confirmation statement made on 2022-11-05 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

15/12/2115 December 2021 Registered office address changed from 14 Long Heath Close Virginia Grove Caerphilly CF83 3SD Wales to The Grove Tyn Y Wern Terrace Trethomas Caerphilly CF83 8FP on 2021-12-15

View Document

15/12/2115 December 2021 Confirmation statement made on 2021-11-05 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

08/06/218 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

07/01/217 January 2021 CONFIRMATION STATEMENT MADE ON 05/11/20, NO UPDATES

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

09/10/209 October 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

05/11/195 November 2019 CONFIRMATION STATEMENT MADE ON 05/11/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

23/10/1923 October 2019 CONFIRMATION STATEMENT MADE ON 18/10/19, NO UPDATES

View Document

22/01/1922 January 2019 REGISTERED OFFICE CHANGED ON 22/01/2019 FROM UNIT 4 ADELAIDE STREET NEWPORT NP20 5NF UNITED KINGDOM

View Document

14/01/1914 January 2019 COMPANY NAME CHANGED TSM CIVILS LIMITED CERTIFICATE ISSUED ON 14/01/19

View Document

11/01/1911 January 2019 REGISTERED OFFICE CHANGED ON 11/01/2019 FROM UNIT 30, LEEWAY COURT LEEWAY INDUSTRIAL ESTATE NEWPORT NP19 4SJ UNITED KINGDOM

View Document

19/10/1819 October 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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