MIDDLESEX PARTITION SLAB & CONCRETE COMPANY LIMITED (THE)

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/12/249 December 2024 Micro company accounts made up to 2024-03-31

View Document

04/09/244 September 2024 Confirmation statement made on 2024-08-22 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/09/2319 September 2023 Micro company accounts made up to 2023-03-31

View Document

01/09/231 September 2023 Confirmation statement made on 2023-08-22 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

28/12/2228 December 2022 Micro company accounts made up to 2022-03-31

View Document

29/09/2229 September 2022 Confirmation statement made on 2022-08-22 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

16/12/2116 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

23/02/2123 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

21/09/2021 September 2020 CONFIRMATION STATEMENT MADE ON 22/08/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

21/10/1921 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

17/09/1917 September 2019 CONFIRMATION STATEMENT MADE ON 22/08/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

27/11/1827 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

29/08/1829 August 2018 CONFIRMATION STATEMENT MADE ON 22/08/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

07/12/177 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

30/08/1730 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL DEREK HOLAH / 01/01/2017

View Document

30/08/1730 August 2017 PSC'S CHANGE OF PARTICULARS / MR DEREK SYDNEY HOLAH / 01/01/2017

View Document

30/08/1730 August 2017 CONFIRMATION STATEMENT MADE ON 22/08/17, NO UPDATES

View Document

30/08/1730 August 2017 SECRETARY'S CHANGE OF PARTICULARS / JILL PHILIPPA HOLAH / 01/01/2017

View Document

30/08/1730 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK SYDNEY HOLAH / 01/01/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

28/09/1628 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

12/09/1612 September 2016 CONFIRMATION STATEMENT MADE ON 22/08/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

25/11/1525 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

17/09/1517 September 2015 Annual return made up to 22 August 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

08/09/148 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

02/09/142 September 2014 SECRETARY'S CHANGE OF PARTICULARS / JILL PHILIPPA HOLAH / 22/08/2014

View Document

02/09/142 September 2014 Annual return made up to 22 August 2014 with full list of shareholders

View Document

02/09/142 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / DEREK SYDNEY HOLAH / 22/08/2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

18/11/1318 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

27/08/1327 August 2013 Annual return made up to 22 August 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

14/12/1214 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

28/08/1228 August 2012 Annual return made up to 22 August 2012 with full list of shareholders

View Document

15/12/1115 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

31/08/1131 August 2011 Annual return made up to 22 August 2011 with full list of shareholders

View Document

22/11/1022 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

02/09/102 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEREK SYDNEY HOLAH / 22/08/2010

View Document

02/09/102 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL DEREK HOLAH / 22/08/2010

View Document

02/09/102 September 2010 Annual return made up to 22 August 2010 with full list of shareholders

View Document

11/01/1011 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

28/08/0928 August 2009 RETURN MADE UP TO 22/08/09; FULL LIST OF MEMBERS

View Document

03/12/083 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

04/09/084 September 2008 RETURN MADE UP TO 22/08/08; FULL LIST OF MEMBERS

View Document

03/01/083 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

18/09/0718 September 2007 RETURN MADE UP TO 22/08/07; FULL LIST OF MEMBERS

View Document

09/01/079 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

21/09/0621 September 2006 RETURN MADE UP TO 22/08/06; FULL LIST OF MEMBERS

View Document

23/03/0623 March 2006 REGISTERED OFFICE CHANGED ON 23/03/06 FROM: 30 YORKERSGATE MALTON NORTH YORKSHIRE YO17 7AW

View Document

22/03/0622 March 2006 REGISTERED OFFICE CHANGED ON 22/03/06 FROM: GRENVILLE COURT BRITWELL ROAD BURNHAM BUCKS. SL1 8DF

View Document

23/09/0523 September 2005 RETURN MADE UP TO 22/08/05; FULL LIST OF MEMBERS

View Document

30/06/0530 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

29/11/0429 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

13/09/0413 September 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

13/09/0413 September 2004 RETURN MADE UP TO 22/08/04; FULL LIST OF MEMBERS

View Document

29/09/0329 September 2003 RETURN MADE UP TO 22/08/03; FULL LIST OF MEMBERS

View Document

22/07/0322 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

16/12/0216 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

23/09/0223 September 2002 RETURN MADE UP TO 22/08/02; FULL LIST OF MEMBERS

View Document

07/12/017 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

24/08/0124 August 2001 RETURN MADE UP TO 22/08/01; FULL LIST OF MEMBERS

View Document

25/01/0125 January 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

03/11/003 November 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

25/08/0025 August 2000 RETURN MADE UP TO 22/08/00; FULL LIST OF MEMBERS

View Document

30/09/9930 September 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

23/09/9923 September 1999 RETURN MADE UP TO 22/08/99; FULL LIST OF MEMBERS

View Document

07/10/987 October 1998 RETURN MADE UP TO 22/08/98; NO CHANGE OF MEMBERS

View Document

01/10/981 October 1998 SECRETARY'S PARTICULARS CHANGED

View Document

01/10/981 October 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

01/10/981 October 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

01/10/981 October 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

08/12/978 December 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

19/09/9719 September 1997 RETURN MADE UP TO 22/08/97; NO CHANGE OF MEMBERS

View Document

23/09/9623 September 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

16/09/9616 September 1996 RETURN MADE UP TO 22/08/96; FULL LIST OF MEMBERS

View Document

11/09/9511 September 1995 RETURN MADE UP TO 22/08/95; NO CHANGE OF MEMBERS

View Document

04/09/954 September 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

20/06/9520 June 1995 ALTER MEM AND ARTS 13/06/95

View Document

14/02/9514 February 1995 AUDITOR'S RESIGNATION

View Document

14/02/9514 February 1995 AUDITOR'S RESIGNATION

View Document

13/12/9413 December 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

30/08/9430 August 1994 RETURN MADE UP TO 22/08/94; NO CHANGE OF MEMBERS

View Document

10/05/9410 May 1994 REGISTERED OFFICE CHANGED ON 10/05/94 FROM: 33 SUMMERS ROAD BURNHAM BUCKINGHAMSHIRE SL1 7EP

View Document

07/10/937 October 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

15/09/9315 September 1993 RETURN MADE UP TO 22/08/93; FULL LIST OF MEMBERS

View Document

02/11/922 November 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

29/10/9229 October 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/10/9229 October 1992 Memorandum and Articles of Association

View Document

29/10/9229 October 1992 Memorandum and Articles of Association

View Document

15/09/9215 September 1992 RETURN MADE UP TO 22/08/92; NO CHANGE OF MEMBERS

View Document

23/10/9123 October 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

15/10/9115 October 1991 S386 DISP APP AUDS 10/10/91

View Document

23/09/9123 September 1991 RETURN MADE UP TO 22/08/91; NO CHANGE OF MEMBERS

View Document

01/07/911 July 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/01/918 January 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

08/01/918 January 1991 RETURN MADE UP TO 22/11/90; FULL LIST OF MEMBERS

View Document

10/11/8910 November 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

07/11/897 November 1989 RETURN MADE UP TO 22/08/89; FULL LIST OF MEMBERS

View Document

31/08/8831 August 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

24/08/8824 August 1988 RETURN MADE UP TO 04/07/88; FULL LIST OF MEMBERS

View Document

11/11/8711 November 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

23/10/8723 October 1987 RETURN MADE UP TO 03/07/87; FULL LIST OF MEMBERS

View Document

11/12/8611 December 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

25/06/8625 June 1986 RETURN MADE UP TO 13/05/86; FULL LIST OF MEMBERS

View Document

02/06/862 June 1986 REGISTERED OFFICE CHANGED ON 02/06/86 FROM: 23-25 HIGH STREET BURNHAM SLOUGH BERKSHIRE SL1 7JE

View Document

03/05/863 May 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

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