MICK GEORGE CONTRACTING LIMITED

Company Documents

DateDescription
09/12/249 December 2024 Current accounting period extended from 2024-09-30 to 2024-12-31

View Document

05/12/245 December 2024 Resolutions

View Document

05/12/245 December 2024 Memorandum and Articles of Association

View Document

19/11/2419 November 2024 Satisfaction of charge 072871450003 in full

View Document

19/11/2419 November 2024 Satisfaction of charge 072871450002 in full

View Document

23/06/2423 June 2024 Change of details for Mick George Concrete Limited as a person with significant control on 2024-05-03

View Document

18/06/2418 June 2024 Confirmation statement made on 2024-06-17 with no updates

View Document

23/05/2423 May 2024 Change of details for Mick George Concrete Ltd as a person with significant control on 2019-01-01

View Document

15/05/2415 May 2024 Change of details for Mick George Concrete Ltd as a person with significant control on 2024-05-07

View Document

09/05/249 May 2024 Termination of appointment of Michael Alexander George as a director on 2024-05-03

View Document

09/05/249 May 2024 Appointment of Wendy Fiona Rogers as a secretary on 2024-05-03

View Document

09/05/249 May 2024 Termination of appointment of Karen Ann Farrell as a secretary on 2024-05-03

View Document

09/05/249 May 2024 Termination of appointment of Michael Eric George as a director on 2024-05-03

View Document

09/05/249 May 2024 Appointment of Mr Alfredo Quilez Somolinos as a director on 2024-05-03

View Document

09/05/249 May 2024 Appointment of Edward Alexander Gretton as a director on 2024-05-03

View Document

07/05/247 May 2024 Registered office address changed from 6 Lancaster Way Ermine Business Park Huntingdon Cambridgeshire PE29 6XU England to Second Floor, Arena Court Crown Lane Maidenhead Berkshire SL6 8QZ on 2024-05-07

View Document

16/04/2416 April 2024 Accounts for a dormant company made up to 2023-09-30

View Document

02/08/232 August 2023

View Document

14/07/2314 July 2023 Accounts for a dormant company made up to 2022-09-30

View Document

14/07/2314 July 2023

View Document

05/07/235 July 2023 Confirmation statement made on 2023-06-17 with no updates

View Document

06/02/236 February 2023 Certificate of change of name

View Document

03/01/233 January 2023 Certificate of change of name

View Document

14/12/2214 December 2022 Memorandum and Articles of Association

View Document

14/12/2214 December 2022 Resolutions

View Document

14/12/2214 December 2022 Resolutions

View Document

27/01/2227 January 2022 Satisfaction of charge 072871450001 in full

View Document

20/07/2120 July 2021 Confirmation statement made on 2021-06-17 with no updates

View Document

18/03/2018 March 2020 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/09/19

View Document

18/03/2018 March 2020 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/09/19

View Document

10/03/2010 March 2020 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/09/19

View Document

10/03/2010 March 2020 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/09/19

View Document

25/10/1925 October 2019 CONFIRMATION STATEMENT MADE ON 17/06/19, NO UPDATES

View Document

21/05/1921 May 2019 CURREXT FROM 31/05/2019 TO 30/09/2019

View Document

26/03/1926 March 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/05/18

View Document

26/03/1926 March 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/05/18

View Document

12/03/1912 March 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/05/18

View Document

12/03/1912 March 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/05/18

View Document

01/02/191 February 2019 DIRECTOR APPOINTED MR MICHAEL ALEXANDER GEORGE

View Document

15/01/1915 January 2019 SECRETARY APPOINTED MRS KAREN ANN FARRELL

View Document

15/01/1915 January 2019 APPOINTMENT TERMINATED, SECRETARY JONATHAN STUMP

View Document

09/01/199 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICK GEORGE CONCRETE LTD

View Document

24/07/1824 July 2018 CONFIRMATION STATEMENT MADE ON 17/06/18, NO UPDATES

View Document

18/04/1818 April 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/05/17

View Document

18/04/1818 April 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/05/17

View Document

18/04/1818 April 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/05/17

View Document

09/04/189 April 2018 ADOPT ARTICLES 23/03/2018

View Document

04/04/184 April 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/05/17

View Document

04/04/184 April 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/05/17

View Document

29/03/1829 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 072871450003

View Document

20/03/1820 March 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/05/17

View Document

20/03/1820 March 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/05/17

View Document

21/07/1721 July 2017 CONFIRMATION STATEMENT MADE ON 17/06/17, NO UPDATES

View Document

28/03/1728 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 072871450002

View Document

14/02/1714 February 2017 CURREXT FROM 10/05/2017 TO 31/05/2017

View Document

17/01/1717 January 2017 10/05/16 TOTAL EXEMPTION FULL

View Document

03/11/163 November 2016 Annual return made up to 17 June 2016 with full list of shareholders

View Document

30/07/1630 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 072871450001

View Document

17/06/1617 June 2016 PREVSHO FROM 31/05/2016 TO 10/05/2016

View Document

11/05/1611 May 2016 CURRSHO FROM 30/09/2016 TO 31/05/2016

View Document

11/05/1611 May 2016 SECRETARY APPOINTED MR JONATHAN PAUL STUMP

View Document

11/05/1611 May 2016 DIRECTOR APPOINTED MR JONATHAN PAUL STUMP

View Document

11/05/1611 May 2016 DIRECTOR APPOINTED MR MICHAEL ERIC GEORGE

View Document

11/05/1611 May 2016 APPOINTMENT TERMINATED, DIRECTOR NEAL HARBY

View Document

10/05/1610 May 2016 REGISTERED OFFICE CHANGED ON 10/05/2016 FROM 9A LEICESTER ROAD BLABY LEICESTER LE8 4GR

View Document

13/02/1613 February 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/07/1530 July 2015 Annual return made up to 17 June 2015 with full list of shareholders

View Document

16/04/1516 April 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

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

View Accounts

02/07/142 July 2014 Annual return made up to 17 June 2014 with full list of shareholders

View Document

17/04/1417 April 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

22/07/1322 July 2013 Annual return made up to 17 June 2013 with full list of shareholders

View Document

08/04/138 April 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

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

View Accounts

27/06/1227 June 2012 Annual return made up to 17 June 2012 with full list of shareholders

View Document

21/02/1221 February 2012 CURREXT FROM 30/06/2012 TO 30/09/2012

View Document

21/02/1221 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

27/06/1127 June 2011 Annual return made up to 17 June 2011 with full list of shareholders

View Document

17/06/1017 June 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information