MCA CIRENCESTER LTD

Company Documents

DateDescription
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

14/08/2514 August 2025 NewChange of details for Mca Business Holdings Ltd as a person with significant control on 2025-08-14

View Document

14/04/2514 April 2025 Accounts for a dormant company made up to 2024-09-30

View Document

10/03/2510 March 2025 Confirmation statement made on 2025-03-07 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

16/05/2416 May 2024 Accounts for a dormant company made up to 2023-09-30

View Document

11/03/2411 March 2024 Confirmation statement made on 2024-03-07 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

13/06/2313 June 2023 Accounts for a dormant company made up to 2022-09-30

View Document

07/03/237 March 2023 Confirmation statement made on 2023-03-07 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

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

View Accounts

24/06/2124 June 2021 Accounts for a dormant company made up to 2020-09-30

View Document

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

View Accounts

14/10/1914 October 2019 REGISTERED OFFICE CHANGED ON 14/10/2019 FROM GREENWAY HOUSE SUGARSWELL BUSINESS PARK SHENINGTON, BANBURY OXON OX15 6HW

View Document

14/10/1914 October 2019 PSC'S CHANGE OF PARTICULARS / MCA BUSINESS HOLDINGS LTD / 13/10/2019

View Document

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

View Accounts

27/06/1927 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

07/02/197 February 2019 CONFIRMATION STATEMENT MADE ON 07/02/19, WITH UPDATES

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 07/02/2018

View Document

03/07/183 July 2018 PSC'S CHANGE OF PARTICULARS / MCA BUSINESS HOLDINGS LTD / 01/09/2017

View Document

05/06/185 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

07/02/187 February 2018 PSC'S CHANGE OF PARTICULARS / MCA BUSINESS SERVICES LTD / 01/09/2017

View Document

07/02/187 February 2018 CONFIRMATION STATEMENT MADE ON 07/02/18, WITH UPDATES

View Document

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

View Accounts

06/07/176 July 2017 16/06/17 STATEMENT OF CAPITAL GBP 1

View Document

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MCA BUSINESS SERVICES LTD

View Document

29/06/1729 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

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

View Accounts

23/06/1623 June 2016 Annual return made up to 16 June 2016 with full list of shareholders

View Document

02/06/162 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

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

View Accounts

25/06/1525 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

18/06/1518 June 2015 Annual return made up to 16 June 2015 with full list of shareholders

View Document

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

View Accounts

17/06/1417 June 2014 Annual return made up to 16 June 2014 with full list of shareholders

View Document

16/06/1416 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

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

View Accounts

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

View Document

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

View Document

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

View Document

01/08/131 August 2013 REGISTERED OFFICE CHANGED ON 01/08/2013 FROM
5-7 NEWBOLD STREET
LEAMINGTON SPA
WARWICKSHIRE
CV32 4HN

View Document

01/08/131 August 2013 REGISTERED OFFICE CHANGED ON 01/08/2013 FROM 5-7 NEWBOLD STREET LEAMINGTON SPA WARWICKSHIRE CV32 4HN

View Document

27/06/1327 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

18/06/1318 June 2013 Annual return made up to 16 June 2013 with full list of shareholders

View Document

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

View Accounts

19/06/1219 June 2012 Annual return made up to 16 June 2012 with full list of shareholders

View Document

15/05/1215 May 2012 COMPANY NAME CHANGED MCA BRESLINS FINANCIAL SERVICES LTD CERTIFICATE ISSUED ON 15/05/12

View Document

15/05/1215 May 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

15/05/1215 May 2012 COMPANY NAME CHANGED MCA BRESLINS FINANCIAL SERVICES LTD
CERTIFICATE ISSUED ON 15/05/12

View Document

03/05/123 May 2012 CURREXT FROM 30/06/2012 TO 30/09/2012

View Document

26/03/1226 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

23/06/1123 June 2011 Annual return made up to 16 June 2011 with full list of shareholders

View Document

22/03/1122 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN CHRISTOPHER COX / 01/03/2011

View Document

04/03/114 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

17/06/1017 June 2010 Annual return made up to 16 June 2010 with full list of shareholders

View Document

17/06/1017 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN CHRISTOPHER COX / 16/06/2010

View Document

17/06/1017 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MR MARTIN CHRISTOPHER COX / 16/06/2010

View Document

01/10/091 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

29/06/0929 June 2009 REGISTERED OFFICE CHANGED ON 29/06/2009 FROM
BEAUCHAMP HOUSE
1 KENILWORTH ROAD
LOAMINGTON SPA
WARWICKS
CV32 5TG

View Document

29/06/0929 June 2009 REGISTERED OFFICE CHANGED ON 29/06/2009 FROM BEAUCHAMP HOUSE 1 KENILWORTH ROAD LOAMINGTON SPA WARWICKS CV32 5TG

View Document

18/06/0918 June 2009 RETURN MADE UP TO 16/06/09; FULL LIST OF MEMBERS

View Document

08/04/098 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

25/07/0825 July 2008 RETURN MADE UP TO 16/06/08; FULL LIST OF MEMBERS

View Document

28/05/0828 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

19/02/0819 February 2008 COMPANY NAME CHANGED
BRESLINS FINANCIAL SERVICES LIMI
TED
CERTIFICATE ISSUED ON 19/02/08

View Document

19/02/0819 February 2008 COMPANY NAME CHANGED BRESLINS FINANCIAL SERVICES LIMI TED CERTIFICATE ISSUED ON 19/02/08

View Document

18/01/0818 January 2008 DIRECTOR RESIGNED

View Document

19/07/0719 July 2007 RETURN MADE UP TO 16/06/07; FULL LIST OF MEMBERS

View Document

10/07/0610 July 2006 DIRECTOR RESIGNED

View Document

10/07/0610 July 2006 REGISTERED OFFICE CHANGED ON 10/07/06 FROM:
MARQUESS COURT
69 SOUTHAMPTON ROW
LONDON
WC1B 4ET

View Document

10/07/0610 July 2006 SECRETARY RESIGNED

View Document

10/07/0610 July 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/07/0610 July 2006 NEW DIRECTOR APPOINTED

View Document

10/07/0610 July 2006 REGISTERED OFFICE CHANGED ON 10/07/06 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET

View Document

16/06/0616 June 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/06/0616 June 2006 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