M.A. TOCK LIMITED

Company Documents

DateDescription
10/04/2510 April 2025 Total exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

20/08/2420 August 2024 Confirmation statement made on 2024-08-17 with no updates

View Document

09/04/249 April 2024 Micro company accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

23/08/2323 August 2023 Confirmation statement made on 2023-08-17 with updates

View Document

29/06/2329 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

18/05/2118 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

25/08/2025 August 2020 CONFIRMATION STATEMENT MADE ON 17/08/20, NO UPDATES

View Document

24/06/2024 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

20/08/1920 August 2019 CONFIRMATION STATEMENT MADE ON 17/08/19, WITH UPDATES

View Document

25/04/1925 April 2019 REGISTERED OFFICE CHANGED ON 25/04/2019 FROM 51 LANSDOWNE AVENUE GRIMSBY NORTH EAST LINCOLNSHIRE DN32 0BX

View Document

08/04/198 April 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

09/10/189 October 2018 DIRECTOR APPOINTED MR MICHAEL MCNAMARA

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

12/09/1812 September 2018 PSC'S CHANGE OF PARTICULARS / MRS JANE MCNAMARA / 12/09/2018

View Document

12/09/1812 September 2018 PSC'S CHANGE OF PARTICULARS / MR PAUL MCNAMARA / 12/09/2018

View Document

12/09/1812 September 2018 PSC'S CHANGE OF PARTICULARS / MR MICHAEL MCNAMARA / 12/09/2018

View Document

17/08/1817 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS JANE MCNAMARA / 17/08/2018

View Document

17/08/1817 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL MCNAMARA / 17/08/2018

View Document

17/08/1817 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MC NAMARA / 17/08/2018

View Document

17/08/1817 August 2018 CONFIRMATION STATEMENT MADE ON 17/08/18, WITH UPDATES

View Document

10/08/1810 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL MC NAMARA / 16/06/2018

View Document

10/08/1810 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS JANE MC NAMARA / 16/06/2018

View Document

10/08/1810 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MC NAMARA / 16/06/2018

View Document

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, WITH UPDATES

View Document

27/03/1827 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

01/06/171 June 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

07/04/177 April 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

23/06/1623 June 2016 Annual return made up to 4 June 2016 with full list of shareholders

View Document

05/04/165 April 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

09/03/169 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL MC NAMARA / 07/03/2016

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

03/07/153 July 2015 Annual return made up to 4 June 2015 with full list of shareholders

View Document

16/06/1516 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

09/07/149 July 2014 Annual return made up to 4 June 2014 with full list of shareholders

View Document

13/06/1413 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

09/06/149 June 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

20/06/1320 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

20/06/1320 June 2013 Annual return made up to 4 June 2013 with full list of shareholders

View Document

21/06/1221 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

08/06/128 June 2012 Annual return made up to 4 June 2012 with full list of shareholders

View Document

11/07/1111 July 2011 Annual return made up to 4 June 2011 with full list of shareholders

View Document

22/06/1122 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

24/05/1124 May 2011 APPOINTMENT TERMINATED, DIRECTOR DORA MCNAMARA

View Document

24/05/1124 May 2011 APPOINTMENT TERMINATED, SECRETARY DORA MCNAMARA

View Document

09/06/109 June 2010 Annual return made up to 4 June 2010 with full list of shareholders

View Document

09/06/109 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS JANE MC NAMARA / 04/06/2010

View Document

09/06/109 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR FRANCIS MCNAMARA / 04/06/2010

View Document

09/06/109 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS DORA FLORENCE MARION MCNAMARA / 04/06/2010

View Document

09/06/109 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MC NAMARA / 04/06/2010

View Document

09/06/109 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL MC NAMARA / 04/06/2010

View Document

21/05/1021 May 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

15/06/0915 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL MC NAMARA / 04/06/2009

View Document

15/06/0915 June 2009 RETURN MADE UP TO 04/06/09; FULL LIST OF MEMBERS

View Document

10/06/0910 June 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

11/08/0811 August 2008 RETURN MADE UP TO 04/06/08; FULL LIST OF MEMBERS

View Document

30/04/0830 April 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

11/07/0711 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

18/06/0718 June 2007 RETURN MADE UP TO 04/06/07; FULL LIST OF MEMBERS

View Document

13/06/0613 June 2006 RETURN MADE UP TO 04/06/06; FULL LIST OF MEMBERS

View Document

04/04/064 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

22/06/0522 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

08/06/058 June 2005 RETURN MADE UP TO 04/06/05; FULL LIST OF MEMBERS

View Document

22/06/0422 June 2004 RETURN MADE UP TO 04/06/04; FULL LIST OF MEMBERS

View Document

22/04/0422 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

25/06/0325 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

18/06/0318 June 2003 RETURN MADE UP TO 10/06/03; FULL LIST OF MEMBERS

View Document

08/07/028 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

29/06/0229 June 2002 RETURN MADE UP TO 24/06/02; FULL LIST OF MEMBERS

View Document

20/07/0120 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00

View Document

16/07/0116 July 2001 RETURN MADE UP TO 09/07/01; FULL LIST OF MEMBERS

View Document

02/04/012 April 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

07/02/017 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

25/07/0025 July 2000 RETURN MADE UP TO 10/07/00; FULL LIST OF MEMBERS

View Document

15/11/9915 November 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

26/07/9926 July 1999 RETURN MADE UP TO 10/07/99; NO CHANGE OF MEMBERS

View Document

25/06/9925 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

24/12/9824 December 1998 REGISTERED OFFICE CHANGED ON 24/12/98 FROM: 168A SUTCLIFFE AVE GRIMSBY DN33 1HA

View Document

17/12/9817 December 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/12/9817 December 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/12/9817 December 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/07/9821 July 1998 RETURN MADE UP TO 14/07/98; FULL LIST OF MEMBERS

View Document

30/04/9830 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

28/07/9728 July 1997 RETURN MADE UP TO 22/07/97; NO CHANGE OF MEMBERS

View Document

07/05/977 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

20/09/9620 September 1996 S386 DISP APP AUDS 10/04/96

View Document

20/09/9620 September 1996 S366A DISP HOLDING AGM 10/04/96

View Document

20/09/9620 September 1996 S252 DISP LAYING ACC 10/04/96

View Document

15/08/9615 August 1996 RETURN MADE UP TO 31/07/96; NO CHANGE OF MEMBERS

View Document

19/07/9619 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

28/07/9528 July 1995 RETURN MADE UP TO 31/07/95; FULL LIST OF MEMBERS

View Document

19/06/9519 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

28/07/9428 July 1994 RETURN MADE UP TO 31/07/94; NO CHANGE OF MEMBERS

View Document

21/04/9421 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

15/12/9315 December 1993 RETURN MADE UP TO 31/07/93; NO CHANGE OF MEMBERS

View Document

22/04/9322 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

06/10/926 October 1992 RETURN MADE UP TO 31/07/92; FULL LIST OF MEMBERS

View Document

09/06/929 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

04/09/914 September 1991 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 30/09/90

View Document

04/09/914 September 1991 RETURN MADE UP TO 31/07/91; NO CHANGE OF MEMBERS

View Document

04/02/914 February 1991 RETURN MADE UP TO 10/08/90; NO CHANGE OF MEMBERS

View Document

13/11/9013 November 1990 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 30/09/89

View Document

08/06/908 June 1990 RETURN MADE UP TO 14/08/89; FULL LIST OF MEMBERS

View Document

23/11/8923 November 1989 RETURN MADE UP TO 17/08/84; FULL LIST OF MEMBERS

View Document

23/11/8923 November 1989 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 30/09/88

View Document

23/11/8923 November 1989 RETURN MADE UP TO 06/08/85; FULL LIST OF MEMBERS

View Document

23/11/8923 November 1989 RETURN MADE UP TO 06/08/88; FULL LIST OF MEMBERS

View Document

11/08/8911 August 1989 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 30/09/87

View Document

04/01/894 January 1989 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 30/09/86

View Document

30/12/8830 December 1988 RETURN MADE UP TO 14/08/87; FULL LIST OF MEMBERS

View Document

10/05/8810 May 1988 DISSOLUTION DISCONTINUED

View Document

25/10/8725 October 1987 RETURN MADE UP TO 09/08/86; FULL LIST OF MEMBERS

View Document

25/10/8725 October 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/85

View Document

19/07/8619 July 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/84

View Document

01/09/441 September 1944 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