M R CONSTRUCTION LTD

Company Documents

DateDescription
17/05/2517 May 2025 Confirmation statement made on 2025-05-14 with no updates

View Document

25/03/2525 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

15/07/2415 July 2024 Change of details for Bcl Group Limited as a person with significant control on 2018-05-17

View Document

12/07/2412 July 2024 Change of details for Bcl Group Limited as a person with significant control on 2018-05-17

View Document

20/06/2420 June 2024 Total exemption full accounts made up to 2023-03-31

View Document

17/05/2417 May 2024 Confirmation statement made on 2024-05-14 with no updates

View Document

30/04/2430 April 2024 Current accounting period shortened from 2023-04-30 to 2023-03-31

View Document

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

View Accounts

22/05/2322 May 2023 Confirmation statement made on 2023-05-14 with no updates

View Document

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

View Accounts

26/03/2326 March 2023 Total exemption full accounts made up to 2022-04-30

View Document

13/03/2313 March 2023 Satisfaction of charge 094411280003 in full

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

29/04/2229 April 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

08/03/218 March 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

26/05/2026 May 2020 CONFIRMATION STATEMENT MADE ON 14/05/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

06/02/206 February 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 14/05/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

07/01/197 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

17/05/1817 May 2018 CESSATION OF HARPREET KAUR AS A PSC

View Document

17/05/1817 May 2018 CONFIRMATION STATEMENT MADE ON 17/05/18, WITH UPDATES

View Document

17/05/1817 May 2018 PREVEXT FROM 30/03/2018 TO 30/04/2018

View Document

17/05/1817 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BCL GROUP LIMITED

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

14/03/1814 March 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

12/03/1812 March 2018 Registered office address changed from , 18 Cambridge Close, Hounslow, TW4 7BG, England to Unit 9 Hounslow Business Park Alice Way Hounslow TW3 3UD on 2018-03-12

View Document

12/03/1812 March 2018 REGISTERED OFFICE CHANGED ON 12/03/2018 FROM 18 CAMBRIDGE CLOSE HOUNSLOW TW4 7BG ENGLAND

View Document

29/12/1729 December 2017 PREVSHO FROM 31/03/2017 TO 30/03/2017

View Document

20/09/1720 September 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 094411280001

View Document

20/09/1720 September 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 094411280002

View Document

01/08/171 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HARPREET KAUR

View Document

01/08/171 August 2017 CONFIRMATION STATEMENT MADE ON 29/06/17, NO UPDATES

View Document

18/04/1718 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 094411280005

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

06/02/176 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 094411280004

View Document

06/02/176 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 094411280003

View Document

24/01/1724 January 2017 ALTER ARTICLES 14/12/2016

View Document

21/12/1621 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 094411280002

View Document

21/12/1621 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 094411280001

View Document

22/11/1622 November 2016 Registered office address changed from , 20 Cambridge Close, Hounslow, TW4 7BG to Unit 9 Hounslow Business Park Alice Way Hounslow TW3 3UD on 2016-11-22

View Document

22/11/1622 November 2016 REGISTERED OFFICE CHANGED ON 22/11/2016 FROM 20 CAMBRIDGE CLOSE HOUNSLOW TW4 7BG

View Document

12/11/1612 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

04/10/164 October 2016 PREVEXT FROM 28/02/2016 TO 31/03/2016

View Document

21/07/1621 July 2016 APPOINTMENT TERMINATED, DIRECTOR RANJIT SINGH

View Document

21/07/1621 July 2016 DIRECTOR APPOINTED MISS HARPREET KAUR

View Document

21/07/1621 July 2016 Annual return made up to 29 June 2016 with full list of shareholders

View Document

21/07/1621 July 2016 APPOINTMENT TERMINATED, DIRECTOR MOHAMMAD BEDREKAR

View Document

09/06/169 June 2016 APPOINTMENT TERMINATED, DIRECTOR JAYESH PATEL

View Document

09/06/169 June 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/03/1629 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMMAD VASEEM SEDREKAR / 29/03/2016

View Document

21/03/1621 March 2016 DIRECTOR APPOINTED MR JAYESH PATEL

View Document

21/03/1621 March 2016 DIRECTOR APPOINTED MR MOHAMMAD VASEEM SEDREKAR

View Document

21/03/1621 March 2016 Annual return made up to 20 March 2016 with full list of shareholders

View Document

16/03/1616 March 2016 Annual return made up to 15 March 2016 with full list of shareholders

View Document

15/10/1515 October 2015 Annual return made up to 15 October 2015 with full list of shareholders

View Document

16/02/1516 February 2015 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