MALONEY MECHANICAL CONTRACTING LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 05/08/255 August 2025 New | Registered office address changed from 107-111 Fleet Street London EC4A 2AB England to 39 High Street Orpington BR6 0JE on 2025-08-05 |
| 22/10/2422 October 2024 | Confirmation statement made on 2024-10-16 with no updates |
| 26/07/2426 July 2024 | Micro company accounts made up to 2023-10-31 |
| 13/02/2413 February 2024 | Registered office address changed from Flat 2 4-5 Market Place Bexleyheath Kent DA6 7DU United Kingdom to 107-111 Fleet Street London EC4A 2AB on 2024-02-13 |
| 08/11/238 November 2023 | Confirmation statement made on 2023-10-16 with no updates |
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
| 31/07/2331 July 2023 | Micro company accounts made up to 2022-10-31 |
| 22/11/2222 November 2022 | Confirmation statement made on 2022-10-16 with no updates |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 08/01/228 January 2022 | Compulsory strike-off action has been discontinued |
| 08/01/228 January 2022 | Compulsory strike-off action has been discontinued |
| 07/01/227 January 2022 | Confirmation statement made on 2021-10-16 with no updates |
| 07/01/227 January 2022 | Registered office address changed from 271 Empire Square Empire Square West London SE1 4NL England to Flat 2 4-5 Market Place Bexleyheath Kent DA6 7DU on 2022-01-07 |
| 04/01/224 January 2022 | First Gazette notice for compulsory strike-off |
| 04/01/224 January 2022 | First Gazette notice for compulsory strike-off |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 13/07/2113 July 2021 | Micro company accounts made up to 2020-10-31 |
| 28/06/2128 June 2021 | Registered office address changed from Unit 2 4-5 Market Place Bexleyheath Kent DA6 7DU England to 271 Empire Square Empire Square West London SE1 4NL on 2021-06-28 |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 16/07/2016 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 26/10/1926 October 2019 | CONFIRMATION STATEMENT MADE ON 16/10/19, WITH UPDATES |
| 26/10/1926 October 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL JAMES BAWCUTT |
| 25/09/1925 September 2019 | REGISTERED OFFICE CHANGED ON 25/09/2019 FROM 71-75 SHELTON STREET LONDON GREATER LONDON WC2H 9JQ UNITED KINGDOM |
| 20/03/1920 March 2019 | APPOINTMENT TERMINATED, DIRECTOR NICOLA BAWCUTT |
| 20/03/1920 March 2019 | DIRECTOR APPOINTED MR DANIEL BAWCUTT |
| 20/03/1920 March 2019 | CESSATION OF NICOLA BAWCUTT AS A PSC |
| 17/10/1817 October 2018 | 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