MAC PAVING LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/05/2530 May 2025 | Cessation of Melissa Louise Maclean as a person with significant control on 2024-10-31 |
30/05/2530 May 2025 | Cessation of Stuart Maclean as a person with significant control on 2024-10-31 |
30/05/2530 May 2025 | Notification of Maclean Group Holdings Limited as a person with significant control on 2024-10-31 |
10/03/2510 March 2025 | Confirmation statement made on 2025-03-07 with updates |
23/01/2523 January 2025 | Current accounting period extended from 2025-01-31 to 2025-03-31 |
10/05/2410 May 2024 | Total exemption full accounts made up to 2024-01-31 |
25/03/2425 March 2024 | Confirmation statement made on 2024-03-07 with no updates |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
04/04/234 April 2023 | Total exemption full accounts made up to 2023-01-31 |
29/03/2329 March 2023 | Confirmation statement made on 2023-03-07 with no updates |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
12/04/2112 April 2021 | 31/01/21 TOTAL EXEMPTION FULL |
23/03/2123 March 2021 | CONFIRMATION STATEMENT MADE ON 07/03/21, NO UPDATES |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
18/03/2018 March 2020 | CONFIRMATION STATEMENT MADE ON 07/03/20, NO UPDATES |
02/03/202 March 2020 | 31/01/20 TOTAL EXEMPTION FULL |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
08/03/198 March 2019 | CONFIRMATION STATEMENT MADE ON 07/03/19, NO UPDATES |
08/03/198 March 2019 | 31/01/19 TOTAL EXEMPTION FULL |
15/02/1915 February 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR STUART MACLEAN / 14/02/2019 |
14/02/1914 February 2019 | Registered office address changed from , 140 Fulmar Road, Lincoln, LN6 0LA, England to 5 Haddon Close Lincoln LN6 7YF on 2019-02-14 |
14/02/1914 February 2019 | PSC'S CHANGE OF PARTICULARS / MRS MELISSA LOUISE MACLEAN / 14/01/2019 |
14/02/1914 February 2019 | REGISTERED OFFICE CHANGED ON 14/02/2019 FROM 140 FULMAR ROAD LINCOLN LN6 0LA ENGLAND |
14/02/1914 February 2019 | PSC'S CHANGE OF PARTICULARS / MR STUART MACLEAN / 14/02/2019 |
14/02/1914 February 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS MELISSA LOUISE MACLEAN / 14/02/2019 |
14/02/1914 February 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR STUART MACLEAN / 14/02/2019 |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
26/03/1826 March 2018 | 31/01/18 TOTAL EXEMPTION FULL |
07/03/187 March 2018 | CONFIRMATION STATEMENT MADE ON 07/03/18, NO UPDATES |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
31/01/1831 January 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MS MELISSA LOUISE BAPTIST / 31/01/2018 |
31/01/1831 January 2018 | PSC'S CHANGE OF PARTICULARS / MS MELISSA LOUISE BAPTIST / 31/01/2018 |
31/01/1831 January 2018 | CONFIRMATION STATEMENT MADE ON 28/01/18, NO UPDATES |
22/03/1722 March 2017 | 31/01/17 TOTAL EXEMPTION FULL |
02/02/172 February 2017 | CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
23/06/1623 June 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
11/02/1611 February 2016 | Annual return made up to 28 January 2016 with full list of shareholders |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
28/01/1528 January 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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