MCA BANBURY LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
15/08/2515 August 2025 NewChange of details for Mca Business Holdings Ltd as a person with significant control on 2025-08-14

View Document

15/08/2515 August 2025 NewDirector's details changed for Martin Christopher Cox on 2025-08-14

View Document

14/08/2514 August 2025 NewRegistered office address changed from 4 - 6 the Wharf Centre Wharf Street Warwick Warwickshire CV34 5LB United Kingdom to The American Barns Banbury Road Lighthorne Warwick Warwickshire CV35 0AE on 2025-08-14

View Document

13/05/2513 May 2025 Confirmation statement made on 2025-05-10 with no updates

View Document

01/04/251 April 2025 Appointment of Mr James Allen Pickering as a director on 2025-03-28

View Document

29/09/2429 September 2024 Annual accounts for year ending 29 Sep 2024

View Accounts

28/06/2428 June 2024 Total exemption full accounts made up to 2023-09-29

View Document

10/05/2410 May 2024 Confirmation statement made on 2024-05-10 with no updates

View Document

29/09/2329 September 2023 Annual accounts for year ending 29 Sep 2023

View Accounts

13/09/2313 September 2023 Total exemption full accounts made up to 2022-09-29

View Document

13/06/2313 June 2023 Previous accounting period shortened from 2022-09-30 to 2022-09-29

View Document

10/05/2310 May 2023 Confirmation statement made on 2023-05-10 with no updates

View Document

29/09/2229 September 2022 Annual accounts for year ending 29 Sep 2022

View Accounts

12/05/2212 May 2022 Confirmation statement made on 2022-05-10 with no updates

View Document

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

View Accounts

30/06/2130 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

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

View Accounts

29/06/2029 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 10/05/20, NO UPDATES

View Document

15/10/1915 October 2019 PSC'S CHANGE OF PARTICULARS / MCA BUSINESS HOLDINGS LTD / 13/10/2019

View Document

04/10/194 October 2019 REGISTERED OFFICE CHANGED ON 04/10/2019 FROM GREENWAY HOUSE SUGARSWELL BUSINESS PARK SHENINGTON, BANBURY OXON OX15 6HW

View Document

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

View Accounts

15/07/1915 July 2019 30/09/18 UNAUDITED ABRIDGED

View Document

10/05/1910 May 2019 CONFIRMATION STATEMENT MADE ON 10/05/19, WITH UPDATES

View Document

09/11/189 November 2018 DIRECTOR APPOINTED MR ADRIAN PETER HOLLES

View Document

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

View Accounts

28/08/1828 August 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 10/05/2018

View Document

29/06/1829 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

10/05/1810 May 2018 CONFIRMATION STATEMENT MADE ON 10/05/18, WITH UPDATES

View Document

08/02/188 February 2018 PSC'S CHANGE OF PARTICULARS / MCA BUSINESS HOLDINGS LTD / 01/09/2017

View Document

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

View Accounts

06/07/176 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 035686630006

View Document

29/06/1729 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

26/06/1726 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MCA BUSINESS HOLDINGS LTD

View Document

26/06/1726 June 2017 CESSATION OF MCA BUSINESS HOLDINGS LTD AS A PSC

View Document

23/05/1723 May 2017 CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES

View Document

10/11/1610 November 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

31/10/1631 October 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035686630004

View Document

25/10/1625 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 035686630005

View Document

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

View Accounts

29/06/1629 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

23/06/1623 June 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID HANDLEY

View Document

23/06/1623 June 2016 APPOINTMENT TERMINATED, SECRETARY DAVID HANDLEY

View Document

16/05/1616 May 2016 Annual return made up to 10 May 2016 with full list of shareholders

View Document

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

View Accounts

29/06/1529 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

11/05/1511 May 2015 Annual return made up to 10 May 2015 with full list of shareholders

View Document

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

View Accounts

24/07/1424 July 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

14/05/1414 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 035686630004

View Document

13/05/1413 May 2014 Annual return made up to 10 May 2014 with full list of shareholders

View Document

16/01/1416 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035686630003

View Document

27/12/1327 December 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

20/12/1320 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 035686630003

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

10/09/1310 September 2013 COMPANY NAME CHANGED MCA BRESLINS BANBURY LTD CERTIFICATE ISSUED ON 10/09/13

View Document

10/09/1310 September 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

24/05/1324 May 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

14/05/1314 May 2013 Annual return made up to 10 May 2013 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

28/06/1228 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

15/05/1215 May 2012 Annual return made up to 10 May 2012 with full list of shareholders

View Document

30/06/1130 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

10/05/1110 May 2011 Annual return made up to 10 May 2011 with full list of shareholders

View Document

24/02/1124 February 2011 REGISTERED OFFICE CHANGED ON 24/02/2011 FROM GREENWAY HOUSE SUGARSWELL BUSINESS PARK SHENINGTON BANBURY OXFORDSHIRE OX15 6HW

View Document

30/06/1030 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

11/05/1011 May 2010 SECRETARY'S CHANGE OF PARTICULARS / DAVID HANDLEY / 01/10/2009

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID HANDLEY / 01/10/2009

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN CHRISTOPHER COX / 01/10/2009

View Document

11/05/1011 May 2010 Annual return made up to 10 May 2010 with full list of shareholders

View Document

17/07/0917 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

18/05/0918 May 2009 RETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS

View Document

25/07/0825 July 2008 RETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS

View Document

10/07/0810 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

19/02/0819 February 2008 COMPANY NAME CHANGED BRESLINS BANBURY LIMITED CERTIFICATE ISSUED ON 19/02/08

View Document

02/08/072 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

15/06/0715 June 2007 RETURN MADE UP TO 10/05/07; FULL LIST OF MEMBERS

View Document

16/05/0716 May 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/04/0727 April 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/03/0716 March 2007 COMPANY NAME CHANGED BRESLIN BANBURY LIMITED CERTIFICATE ISSUED ON 16/03/07

View Document

24/08/0624 August 2006 NEW SECRETARY APPOINTED

View Document

14/08/0614 August 2006 SECRETARY RESIGNED

View Document

31/07/0631 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

02/06/062 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

02/06/062 June 2006 RETURN MADE UP TO 10/05/06; FULL LIST OF MEMBERS

View Document

05/08/055 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

01/07/051 July 2005 RETURN MADE UP TO 10/05/05; FULL LIST OF MEMBERS

View Document

12/04/0512 April 2005 NEW DIRECTOR APPOINTED

View Document

24/12/0424 December 2004 ACC. REF. DATE EXTENDED FROM 31/05/04 TO 30/09/04

View Document

30/04/0430 April 2004 RETURN MADE UP TO 10/05/04; FULL LIST OF MEMBERS

View Document

02/04/042 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

27/10/0327 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/07/0325 July 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/07/0311 July 2003 SECRETARY RESIGNED

View Document

11/07/0311 July 2003 NEW SECRETARY APPOINTED

View Document

07/07/037 July 2003 COMPANY NAME CHANGED WEST BAR SYSTEMS LIMITED CERTIFICATE ISSUED ON 06/07/03

View Document

18/05/0318 May 2003 RETURN MADE UP TO 10/05/03; FULL LIST OF MEMBERS

View Document

02/04/032 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02

View Document

02/07/022 July 2002 RETURN MADE UP TO 21/05/02; FULL LIST OF MEMBERS

View Document

02/07/022 July 2002 REGISTERED OFFICE CHANGED ON 02/07/02 FROM: BEECHFIELD HOUSE 38 WEST BAR BANBURY OXFORDSHIRE OX16 9RX

View Document

03/04/023 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01

View Document

16/01/0216 January 2002 DIRECTOR RESIGNED

View Document

16/01/0216 January 2002 NEW SECRETARY APPOINTED

View Document

16/01/0216 January 2002 DIRECTOR RESIGNED

View Document

16/01/0216 January 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/06/014 June 2001 RETURN MADE UP TO 21/05/01; FULL LIST OF MEMBERS

View Document

28/03/0128 March 2001 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

21/02/0121 February 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/02/0121 February 2001 NEW SECRETARY APPOINTED

View Document

09/08/009 August 2000 RETURN MADE UP TO 21/05/00; FULL LIST OF MEMBERS

View Document

09/08/009 August 2000 DIRECTOR RESIGNED

View Document

03/04/003 April 2000 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

04/06/994 June 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

04/06/994 June 1999 RETURN MADE UP TO 21/05/99; FULL LIST OF MEMBERS

View Document

02/09/982 September 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/06/9816 June 1998 SECRETARY RESIGNED

View Document

16/06/9816 June 1998 NEW DIRECTOR APPOINTED

View Document

16/06/9816 June 1998 NEW DIRECTOR APPOINTED

View Document

16/06/9816 June 1998 DIRECTOR RESIGNED

View Document

16/06/9816 June 1998 NEW DIRECTOR APPOINTED

View Document

16/06/9816 June 1998 NEW DIRECTOR APPOINTED

View Document

16/06/9816 June 1998 REGISTERED OFFICE CHANGED ON 16/06/98 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

16/06/9816 June 1998 NEW DIRECTOR APPOINTED

View Document

16/06/9816 June 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/05/9821 May 1998 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