M.C.L. TRANSPORT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/05/2517 May 2025 Confirmation statement made on 2025-05-08 with no updates

View Document

24/10/2424 October 2024 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

14/05/2414 May 2024 Confirmation statement made on 2024-05-08 with updates

View Document

24/10/2324 October 2023 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

09/05/239 May 2023 Confirmation statement made on 2023-05-08 with updates

View Document

24/02/2324 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

18/05/2218 May 2022 Total exemption full accounts made up to 2021-05-31

View Document

09/05/229 May 2022 Confirmation statement made on 2022-05-08 with updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

04/01/214 January 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

22/05/2022 May 2020 CONFIRMATION STATEMENT MADE ON 08/05/20, WITH UPDATES

View Document

15/01/2015 January 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 08/05/19, WITH UPDATES

View Document

20/05/1920 May 2019 PSC'S CHANGE OF PARTICULARS / MRS MICHELLE JAYNE LOVICK / 01/10/2018

View Document

20/05/1920 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS MICHELLE JAYNE LOVICK / 01/10/2018

View Document

10/12/1810 December 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 08/05/18, WITH UPDATES

View Document

27/02/1827 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

11/05/1711 May 2017 CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES

View Document

03/05/173 May 2017 DISS40 (DISS40(SOAD))

View Document

02/05/172 May 2017 FIRST GAZETTE

View Document

28/04/1728 April 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

16/02/1716 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS MICHELLE JAYNE LOVICK / 16/02/2017

View Document

16/02/1716 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER CHARLES LOVICK / 16/02/2017

View Document

16/02/1716 February 2017 REGISTERED OFFICE CHANGED ON 16/02/2017 FROM GLASTONBURY HOUSE WESTMINSTER DRIVE BURY ST EDMUNDS SUFFOLK IP33 2EZ

View Document

16/02/1716 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS MICHELLE JAYNE LOVICK / 16/02/2017

View Document

16/02/1716 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER CHARLES LOVICK / 16/02/2017

View Document

16/02/1716 February 2017 SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER CHARLES LOVICK / 16/02/2017

View Document

10/06/1610 June 2016 Annual return made up to 8 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

26/02/1626 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

15/05/1515 May 2015 Annual return made up to 8 May 2015 with full list of shareholders

View Document

27/02/1527 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

13/06/1413 June 2014 Annual return made up to 8 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

14/11/1314 November 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

20/05/1320 May 2013 Annual return made up to 8 May 2013 with full list of shareholders

View Document

09/10/129 October 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

14/08/1214 August 2012 Annual return made up to 8 May 2012 with full list of shareholders

View Document

06/01/126 January 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

14/09/1114 September 2011 DISS40 (DISS40(SOAD))

View Document

13/09/1113 September 2011 FIRST GAZETTE

View Document

12/09/1112 September 2011 Annual return made up to 8 May 2011 with full list of shareholders

View Document

20/04/1120 April 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

13/10/1013 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

11/06/1011 June 2010 Annual return made up to 8 May 2010 with full list of shareholders

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE JAYNE LOVICK / 01/10/2009

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER CHARLES LOVICK / 01/10/2009

View Document

09/06/109 June 2010 C & M LOVICK SEC 190 PART OF LAND AT HALL FARM 26/05/2010

View Document

02/03/102 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

08/08/098 August 2009 THAT THE ACQUISITION BY THE COMPANY OF A LEASE OF HALL FARM BARNS 05/08/2009

View Document

20/07/0920 July 2009 RETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS

View Document

04/03/094 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

18/08/0818 August 2008 RETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS

View Document

20/02/0820 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

17/01/0817 January 2008 RETURN MADE UP TO 08/05/07; FULL LIST OF MEMBERS

View Document

23/05/0723 May 2007 REGISTERED OFFICE CHANGED ON 23/05/07 FROM: ELDO HOUSE KEMPSON WAY SUFFOLK BUSINESS PARK BURY ST. EDMUNDS SUFFOLK IP32 7AR

View Document

11/10/0611 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

21/06/0621 June 2006 RETURN MADE UP TO 08/05/06; FULL LIST OF MEMBERS

View Document

13/09/0513 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

31/05/0531 May 2005 RETURN MADE UP TO 08/05/05; FULL LIST OF MEMBERS

View Document

21/03/0521 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

14/07/0414 July 2004 RETURN MADE UP TO 08/05/04; FULL LIST OF MEMBERS

View Document

05/04/045 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03

View Document

02/06/032 June 2003 RETURN MADE UP TO 08/05/03; FULL LIST OF MEMBERS

View Document

15/01/0315 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02

View Document

28/05/0228 May 2002 RETURN MADE UP TO 08/05/02; FULL LIST OF MEMBERS

View Document

10/09/0110 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01

View Document

21/05/0121 May 2001 RETURN MADE UP TO 08/05/01; FULL LIST OF MEMBERS

View Document

13/02/0113 February 2001 REGISTERED OFFICE CHANGED ON 13/02/01 FROM: LARK HOUSE 117 EASTGATE STREET BURY ST EDMUNDS SUFFOLK IP33 1YQ

View Document

14/08/0014 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

26/05/0026 May 2000 RETURN MADE UP TO 08/05/00; FULL LIST OF MEMBERS

View Document

10/08/9910 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

18/05/9918 May 1999 RETURN MADE UP TO 08/05/99; NO CHANGE OF MEMBERS

View Document

21/07/9821 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

20/05/9820 May 1998 RETURN MADE UP TO 08/05/98; FULL LIST OF MEMBERS

View Document

30/05/9730 May 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/05/9714 May 1997 SECRETARY RESIGNED

View Document

14/05/9714 May 1997 NEW DIRECTOR APPOINTED

View Document

14/05/9714 May 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/05/9714 May 1997 DIRECTOR RESIGNED

View Document

08/05/978 May 1997 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