MCCOMBE DECKING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/09/2517 September 2025 New | Total exemption full accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
03/02/253 February 2025 | Confirmation statement made on 2025-02-03 with no updates |
28/01/2528 January 2025 | Notification of Edward Simpson as a person with significant control on 2016-04-06 |
14/11/2414 November 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
05/02/245 February 2024 | Confirmation statement made on 2024-02-03 with no updates |
01/12/231 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
03/02/233 February 2023 | Confirmation statement made on 2023-02-03 with no updates |
06/12/226 December 2022 | Total exemption full accounts made up to 2022-03-31 |
19/10/2219 October 2022 | Director's details changed for Mr Malcolm Ernest Cooke on 2022-10-19 |
19/10/2219 October 2022 | Director's details changed for Ms Sandra Simpson on 2022-10-19 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
09/02/229 February 2022 | Confirmation statement made on 2022-02-03 with no updates |
14/12/2114 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
04/01/214 January 2021 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
03/03/203 March 2020 | CONFIRMATION STATEMENT MADE ON 03/02/20, NO UPDATES |
29/11/1929 November 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
05/02/195 February 2019 | CONFIRMATION STATEMENT MADE ON 03/02/19, NO UPDATES |
02/11/182 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
26/09/1826 September 2018 | REGISTERED OFFICE CHANGED ON 26/09/2018 FROM BICKLEIGH FARM BICKLEIGH LANE HALWELL TOTNES DEVON TQ9 7HY |
03/04/183 April 2018 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/17 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
27/03/1827 March 2018 | CONFIRMATION STATEMENT MADE ON 03/02/18, WITH UPDATES |
22/02/1822 February 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SANDRA SIMPSON |
31/01/1831 January 2018 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
09/02/179 February 2017 | CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES |
29/12/1629 December 2016 | 31/03/16 TOTAL EXEMPTION FULL |
02/04/162 April 2016 | Annual return made up to 3 February 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
18/12/1518 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
03/06/153 June 2015 | DISS40 (DISS40(SOAD)) |
02/06/152 June 2015 | SECRETARY'S CHANGE OF PARTICULARS / MR MALCOLM ERNEST COOKE / 20/08/2014 |
02/06/152 June 2015 | Annual return made up to 3 February 2015 with full list of shareholders |
02/06/152 June 2015 | FIRST GAZETTE |
02/06/152 June 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MS SANDRA SIMPSON / 20/08/2014 |
02/06/152 June 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM ERNEST COOKE / 20/08/2014 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
31/10/1431 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
21/05/1421 May 2014 | REGISTERED OFFICE CHANGED ON 21/05/2014 FROM LITTLE CAPTON, CAPTON CROSS NR DITTISHAM DARTMOUTH DEVON TQ6 0JE |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
25/03/1425 March 2014 | Annual return made up to 3 February 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
08/04/138 April 2013 | Annual return made up to 3 February 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
28/12/1228 December 2012 | 31/03/12 TOTAL EXEMPTION FULL |
13/04/1213 April 2012 | Annual return made up to 3 February 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
10/02/1210 February 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
07/03/117 March 2011 | Annual return made up to 3 February 2011 with full list of shareholders |
30/12/1030 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
21/04/1021 April 2010 | Annual return made up to 3 February 2010 with full list of shareholders |
21/04/1021 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SANDRA SIMPSON / 03/02/2010 |
21/04/1021 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM ERNEST COOKE / 03/02/2010 |
06/02/106 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
25/02/0925 February 2009 | RETURN MADE UP TO 03/02/09; FULL LIST OF MEMBERS |
22/01/0922 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
06/03/086 March 2008 | RETURN MADE UP TO 03/02/08; FULL LIST OF MEMBERS |
29/11/0729 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
16/04/0716 April 2007 | RETURN MADE UP TO 03/02/07; FULL LIST OF MEMBERS |
02/03/072 March 2007 | DIRECTOR'S PARTICULARS CHANGED |
02/03/072 March 2007 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
02/03/072 March 2007 | LOCATION OF DEBENTURE REGISTER |
02/03/072 March 2007 | LOCATION OF REGISTER OF MEMBERS |
02/03/072 March 2007 | REGISTERED OFFICE CHANGED ON 02/03/07 FROM: SUNGOLD BARN, GARA BRIDGE TOTNES DEVON TQ9 7JT |
16/02/0616 February 2006 | ACC. REF. DATE EXTENDED FROM 28/02/07 TO 31/03/07 |
03/02/063 February 2006 | NEW SECRETARY APPOINTED |
03/02/063 February 2006 | REGISTERED OFFICE CHANGED ON 03/02/06 FROM: 4 PARK ROAD, MOSELEY BIRMINGHAM WEST MIDLANDS B13 8AB |
03/02/063 February 2006 | DIRECTOR RESIGNED |
03/02/063 February 2006 | NEW DIRECTOR APPOINTED |
03/02/063 February 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
03/02/063 February 2006 | NEW DIRECTOR APPOINTED |
03/02/063 February 2006 | SECRETARY RESIGNED |
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