MODERN CONSTRUCTION METHODS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/10/2410 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

16/10/2316 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

06/09/236 September 2023 Confirmation statement made on 2023-08-30 with updates

View Document

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

View Accounts

07/12/227 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

20/10/2120 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

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

View Accounts

19/12/1919 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

11/09/1911 September 2019 CONFIRMATION STATEMENT MADE ON 30/08/19, NO UPDATES

View Document

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

View Accounts

31/12/1831 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

24/09/1824 September 2018 CONFIRMATION STATEMENT MADE ON 30/08/18, NO UPDATES

View Document

05/12/175 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

12/09/1712 September 2017 CONFIRMATION STATEMENT MADE ON 30/08/17, WITH UPDATES

View Document

15/08/1715 August 2017 PSC'S CHANGE OF PARTICULARS / MR JAMES WRIGHT SNR / 06/03/2017

View Document

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

View Accounts

15/03/1715 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES WRIGHT / 06/03/2017

View Document

14/12/1614 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

05/09/165 September 2016 CONFIRMATION STATEMENT MADE ON 30/08/16, WITH UPDATES

View Document

05/05/165 May 2016 PREVEXT FROM 31/12/2015 TO 31/03/2016

View Document

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

View Accounts

03/02/163 February 2016 REGISTERED OFFICE CHANGED ON 03/02/2016 FROM 192 HORNSEY ROAD LONDON N7 7LN

View Document

25/09/1525 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

07/09/157 September 2015 Annual return made up to 30 August 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

17/09/1417 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

03/09/143 September 2014 Annual return made up to 30 August 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

02/09/132 September 2013 Annual return made up to 30 August 2013 with full list of shareholders

View Document

09/08/139 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

19/06/1319 June 2013 REGISTERED OFFICE CHANGED ON 19/06/2013 FROM 212 HORNSEY ROAD LONDON N7 7LL UNITED KINGDOM

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

27/09/1227 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

12/09/1212 September 2012 Annual return made up to 30 August 2012 with full list of shareholders

View Document

28/09/1128 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

20/09/1120 September 2011 Annual return made up to 30 August 2011 with full list of shareholders

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

17/09/1017 September 2010 Annual return made up to 30 August 2010 with full list of shareholders

View Document

27/10/0927 October 2009 APPOINTMENT TERMINATED, SECRETARY DAVID COPELAND

View Document

22/10/0922 October 2009 APPOINTMENT TERMINATED, DIRECTOR BERNARD SLATER

View Document

22/10/0922 October 2009 APPOINTMENT TERMINATED, DIRECTOR DAVID COPELAND

View Document

22/10/0922 October 2009 APPOINTMENT TERMINATED, DIRECTOR JOHN BLYDE

View Document

25/09/0925 September 2009 RETURN MADE UP TO 30/08/09; FULL LIST OF MEMBERS

View Document

28/08/0928 August 2009 REGISTERED OFFICE CHANGED ON 28/08/2009 FROM 200 STATION ROAD WHITTLESEY PETERBOROUGH CAMBRIDGESHIRE PE7 2HA

View Document

19/06/0919 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

29/10/0829 October 2008 RETURN MADE UP TO 30/08/08; FULL LIST OF MEMBERS

View Document

12/03/0812 March 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DAVID COPELAND / 12/03/2008

View Document

24/01/0824 January 2008 ACC. REF. DATE EXTENDED FROM 31/03/08 TO 31/12/08

View Document

02/01/082 January 2008 NEW SECRETARY APPOINTED

View Document

27/12/0727 December 2007 SECRETARY RESIGNED

View Document

27/12/0727 December 2007 REGISTERED OFFICE CHANGED ON 27/12/07 FROM: 212 HORNSEY ROAD LONDON N7 7LL

View Document

26/10/0726 October 2007 NEW DIRECTOR APPOINTED

View Document

26/10/0726 October 2007 NEW DIRECTOR APPOINTED

View Document

22/10/0722 October 2007 ACC. REF. DATE SHORTENED FROM 31/08/08 TO 31/03/08

View Document

30/08/0730 August 2007 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