MASSEY COLDBECK ENGINEERING LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
10/12/2410 December 2024 | Unaudited abridged accounts made up to 2024-03-31 |
14/10/2414 October 2024 | Confirmation statement made on 2024-10-08 with no updates |
06/06/246 June 2024 | Appointment of Mr Peter Sumner as a director on 2024-06-03 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
20/12/2320 December 2023 | Unaudited abridged accounts made up to 2023-03-31 |
13/10/2313 October 2023 | Confirmation statement made on 2023-10-08 with no updates |
19/09/2319 September 2023 | Termination of appointment of Allan David Braithwaite as a director on 2023-09-18 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
29/11/2229 November 2022 | Unaudited abridged accounts made up to 2022-03-31 |
19/10/2219 October 2022 | Confirmation statement made on 2022-10-08 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
30/11/2130 November 2021 | Unaudited abridged accounts made up to 2021-03-31 |
22/10/2122 October 2021 | Confirmation statement made on 2021-10-08 with no updates |
13/10/2113 October 2021 | Change of details for Massey Coldbeck Limited as a person with significant control on 2021-01-01 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
26/03/2126 March 2021 | 31/03/20 UNAUDITED ABRIDGED |
01/01/211 January 2021 | REGISTERED OFFICE CHANGED ON 01/01/2021 FROM GRANITE BUILDING 6 STANLEY STREET LIVERPOOL MERSEYSIDE L1 6AF |
07/12/207 December 2020 | CONFIRMATION STATEMENT MADE ON 08/10/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
01/11/191 November 2019 | 31/03/19 UNAUDITED ABRIDGED |
11/10/1911 October 2019 | CONFIRMATION STATEMENT MADE ON 08/10/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
18/10/1818 October 2018 | CONFIRMATION STATEMENT MADE ON 08/10/18, NO UPDATES |
08/10/188 October 2018 | 31/03/18 UNAUDITED ABRIDGED |
06/06/186 June 2018 | APPOINTMENT TERMINATED, DIRECTOR PAUL PERCY |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
19/12/1719 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | CONFIRMATION STATEMENT MADE ON 08/10/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
02/11/162 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
25/10/1625 October 2016 | CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES |
07/04/167 April 2016 | DIRECTOR APPOINTED MR ALLAN DAVID BRAITHWAITE |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
23/12/1523 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
29/10/1529 October 2015 | Annual return made up to 8 October 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
03/12/143 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
21/11/1421 November 2014 | Annual return made up to 8 October 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
15/11/1315 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
28/10/1328 October 2013 | Annual return made up to 8 October 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
20/12/1220 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
30/10/1230 October 2012 | Annual return made up to 8 October 2012 with full list of shareholders |
22/11/1122 November 2011 | Annual return made up to 8 October 2011 with full list of shareholders |
04/08/114 August 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
04/11/104 November 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD COLDBECK / 08/10/2010 |
04/11/104 November 2010 | SECRETARY'S CHANGE OF PARTICULARS / MR RONALD COLDBECK / 08/10/2010 |
04/11/104 November 2010 | Annual return made up to 8 October 2010 with full list of shareholders |
04/11/104 November 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY COLDBECK / 08/10/2010 |
04/11/104 November 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL EDWARD PERCY / 08/10/2010 |
28/09/1028 September 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
21/10/0921 October 2009 | Annual return made up to 8 October 2009 with full list of shareholders |
21/10/0921 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL EDWARD PERCY / 01/10/2009 |
21/10/0921 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY COLDBECK / 01/10/2009 |
21/10/0921 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD COLDBECK / 01/10/2009 |
15/10/0915 October 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
27/10/0827 October 2008 | RETURN MADE UP TO 08/10/08; FULL LIST OF MEMBERS |
14/10/0814 October 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
03/07/083 July 2008 | DIRECTOR APPOINTED PAUL EDWARD PERCY |
21/06/0821 June 2008 | COMPANY NAME CHANGED FRANK VOWLES ENGINEERING LTD CERTIFICATE ISSUED ON 24/06/08 |
11/12/0711 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
05/11/075 November 2007 | RETURN MADE UP TO 08/10/07; FULL LIST OF MEMBERS |
11/12/0611 December 2006 | RETURN MADE UP TO 08/10/06; FULL LIST OF MEMBERS |
07/11/067 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
24/10/0524 October 2005 | RETURN MADE UP TO 08/10/05; FULL LIST OF MEMBERS |
23/09/0523 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
18/11/0418 November 2004 | RETURN MADE UP TO 08/10/04; FULL LIST OF MEMBERS |
12/10/0412 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
25/10/0325 October 2003 | RETURN MADE UP TO 08/10/03; FULL LIST OF MEMBERS |
29/10/0229 October 2002 | ACC. REF. DATE EXTENDED FROM 31/10/03 TO 31/03/04 |
29/10/0229 October 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
29/10/0229 October 2002 | NEW DIRECTOR APPOINTED |
29/10/0229 October 2002 | REGISTERED OFFICE CHANGED ON 29/10/02 FROM: GRANITE BUILDINGS 6 STANLEY ST LIVERPOOL L1 6AF |
11/10/0211 October 2002 | SECRETARY RESIGNED |
11/10/0211 October 2002 | DIRECTOR RESIGNED |
08/10/028 October 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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