MAC SURFACING LIMITED

Company Documents

DateDescription
14/07/2514 July 2025 NewConfirmation statement made on 2025-07-13 with updates

View Document

14/04/2514 April 2025 Change of share class name or designation

View Document

14/04/2514 April 2025 Resolutions

View Document

14/04/2514 April 2025 Memorandum and Articles of Association

View Document

14/04/2514 April 2025 Particulars of variation of rights attached to shares

View Document

07/04/257 April 2025 Change of details for Mr Mark Andrew Copson as a person with significant control on 2025-04-04

View Document

07/04/257 April 2025 Appointment of Mr Adrian Lee Sweet as a director on 2025-04-04

View Document

07/04/257 April 2025 Notification of Marc Anthony Copson as a person with significant control on 2025-04-04

View Document

12/03/2512 March 2025 Previous accounting period shortened from 2025-05-31 to 2024-12-31

View Document

17/01/2517 January 2025 Full accounts made up to 2024-05-31

View Document

16/07/2416 July 2024 Second filing of Confirmation Statement dated 2022-07-13

View Document

15/07/2415 July 2024 Confirmation statement made on 2024-07-13 with no updates

View Document

19/02/2419 February 2024 Full accounts made up to 2023-05-31

View Document

13/07/2313 July 2023 Confirmation statement made on 2023-07-13 with no updates

View Document

04/07/234 July 2023 Director's details changed for Jake Mark Wherton on 2022-05-20

View Document

09/11/229 November 2022 Full accounts made up to 2022-05-31

View Document

26/07/2226 July 2022 Confirmation statement made on 2022-07-13 with no updates

View Document

04/03/224 March 2022 Change of share class name or designation

View Document

03/03/223 March 2022 Particulars of variation of rights attached to shares

View Document

08/12/218 December 2021 Full accounts made up to 2021-05-31

View Document

21/07/2121 July 2021 Confirmation statement made on 2021-07-13 with no updates

View Document

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 13/07/20, NO UPDATES

View Document

15/10/1915 October 2019 FULL ACCOUNTS MADE UP TO 31/05/19

View Document

18/07/1918 July 2019 CONFIRMATION STATEMENT MADE ON 13/07/19, WITH UPDATES

View Document

18/04/1918 April 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL GUTTERIDGE

View Document

17/01/1917 January 2019 APPOINTMENT TERMINATED, DIRECTOR MARK HIBBERT

View Document

14/11/1814 November 2018 FULL ACCOUNTS MADE UP TO 31/05/18

View Document

18/07/1818 July 2018 CONFIRMATION STATEMENT MADE ON 13/07/18, WITH UPDATES

View Document

29/01/1829 January 2018 FULL ACCOUNTS MADE UP TO 31/05/17

View Document

12/09/1712 September 2017 DIRECTOR APPOINTED MR MARK RICHARD HIBBERT

View Document

14/07/1714 July 2017 CONFIRMATION STATEMENT MADE ON 13/07/17, WITH UPDATES

View Document

25/04/1725 April 2017 CURREXT FROM 30/04/2017 TO 31/05/2017

View Document

02/03/172 March 2017 ADOPT ARTICLES 06/02/2017

View Document

21/12/1621 December 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/16

View Document

21/10/1621 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL CHARLES GUTTERIDGE / 12/10/2016

View Document

22/09/1622 September 2016 DIRECTOR APPOINTED MR PAUL CHARLES GUTTERIDGE

View Document

21/07/1621 July 2016 CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES

View Document

25/01/1625 January 2016 FULL ACCOUNTS MADE UP TO 30/04/15

View Document

20/07/1520 July 2015 Annual return made up to 13 July 2015 with full list of shareholders

View Document

20/07/1520 July 2015 SECRETARY'S CHANGE OF PARTICULARS / DIANE BARBARA COPSON / 13/07/2015

View Document

22/04/1522 April 2015 SUB-DIVISION OF SHARES 06/04/2015

View Document

22/04/1522 April 2015 06/04/15 STATEMENT OF CAPITAL GBP 138.84

View Document

22/04/1522 April 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/04/1522 April 2015 SUB-DIVISION 06/04/15

View Document

29/01/1529 January 2015 Annual return made up to 21 January 2015 with full list of shareholders

View Document

29/10/1429 October 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

22/09/1422 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / DIANE BARBARA COPSON / 16/09/2014

View Document

22/09/1422 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / JAKE MARK WHERTON / 16/09/2014

View Document

22/09/1422 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MARC ANTHONY COPSON / 16/09/2014

View Document

22/09/1422 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANDREW COPSON / 16/09/2014

View Document

12/05/1412 May 2014 REGISTERED OFFICE CHANGED ON 12/05/2014 FROM C/O GARRATTS 29 WATERLOO ROAD WOLVERHAMPTON WEST MIDLANDS WV1 4DJ

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

07/03/147 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 050213800003

View Document

31/01/1431 January 2014 Annual return made up to 21 January 2014 with full list of shareholders

View Document

17/01/1417 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

22/05/1322 May 2013 DIRECTOR APPOINTED JAKE MARK WHERTON

View Document

08/02/138 February 2013 Annual return made up to 21 January 2013 with full list of shareholders

View Document

22/11/1222 November 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

08/02/128 February 2012 Annual return made up to 21 January 2012 with full list of shareholders

View Document

15/11/1115 November 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

03/05/113 May 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

30/03/1130 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

02/02/112 February 2011 Annual return made up to 21 January 2011 with full list of shareholders

View Document

17/11/1017 November 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

12/02/1012 February 2010 DIRECTOR APPOINTED MARC ANTHONY COPSON

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DIANE BARBARA COPSON / 21/01/2010

View Document

10/02/1010 February 2010 Annual return made up to 21 January 2010 with full list of shareholders

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK ANDREW COPSON / 21/01/2010

View Document

02/12/092 December 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

17/02/0917 February 2009 RETURN MADE UP TO 21/01/09; FULL LIST OF MEMBERS

View Document

02/09/082 September 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

14/02/0814 February 2008 RETURN MADE UP TO 21/01/08; NO CHANGE OF MEMBERS

View Document

22/10/0722 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

05/07/075 July 2007 RETURN MADE UP TO 21/01/07; FULL LIST OF MEMBERS

View Document

04/07/074 July 2007 DIRECTOR RESIGNED

View Document

04/07/074 July 2007 DIRECTOR RESIGNED

View Document

02/01/072 January 2007 COMPANY NAME CHANGED S M PAVERS LTD CERTIFICATE ISSUED ON 02/01/07

View Document

21/12/0621 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

02/02/062 February 2006 RETURN MADE UP TO 21/01/06; FULL LIST OF MEMBERS

View Document

23/11/0523 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

28/02/0528 February 2005 RETURN MADE UP TO 21/01/05; FULL LIST OF MEMBERS

View Document

02/02/052 February 2005 ACC. REF. DATE EXTENDED FROM 31/01/05 TO 30/04/05

View Document

04/12/044 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/05/0425 May 2004 NEW DIRECTOR APPOINTED

View Document

17/05/0417 May 2004 REGISTERED OFFICE CHANGED ON 17/05/04 FROM: 152-160 CITY ROAD LONDON EC1V 2NX

View Document

17/05/0417 May 2004 NEW DIRECTOR APPOINTED

View Document

17/05/0417 May 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/05/0417 May 2004 NEW DIRECTOR APPOINTED

View Document

28/04/0428 April 2004 DIRECTOR RESIGNED

View Document

28/04/0428 April 2004 SECRETARY RESIGNED

View Document

20/04/0420 April 2004 COMPANY NAME CHANGED ZYBAR INVESTMENTS LTD CERTIFICATE ISSUED ON 20/04/04

View Document

21/01/0421 January 2004 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