MOLLINGTON CONTRACTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewTermination of appointment of Neil Oliver as a director on 2025-07-30

View Document

31/07/2531 July 2025 NewCessation of Neil Oliver as a person with significant control on 2025-07-30

View Document

09/04/259 April 2025 Confirmation statement made on 2025-03-27 with no updates

View Document

16/12/2416 December 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

22/04/2422 April 2024 Confirmation statement made on 2024-03-27 with no updates

View Document

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

View Accounts

20/11/2320 November 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

02/05/232 May 2023 Confirmation statement made on 2023-03-27 with no updates

View Document

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

View Accounts

19/12/2219 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

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

View Accounts

06/12/216 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

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

View Accounts

08/12/208 December 2020 31/03/20 UNAUDITED ABRIDGED

View Document

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 27/03/20, NO UPDATES

View Document

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

View Accounts

17/12/1917 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 27/03/19, NO UPDATES

View Document

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

View Accounts

14/12/1814 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

17/04/1817 April 2018 CONFIRMATION STATEMENT MADE ON 27/03/18, NO UPDATES

View Document

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

View Accounts

05/12/175 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

25/05/1725 May 2017 CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

20/04/1620 April 2016 Annual return made up to 27 March 2016 with full list of shareholders

View Document

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

View Accounts

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

08/10/158 October 2015 REGISTERED OFFICE CHANGED ON 08/10/2015 FROM 5A THE COMMON PARBOLD WIGAN LANCASHIRE WN8 7HA

View Document

13/04/1513 April 2015 Annual return made up to 27 March 2015 with full list of shareholders

View Document

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

View Accounts

27/10/1427 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

16/04/1416 April 2014 APPOINTMENT TERMINATED, SECRETARY JOHN WESTHEAD

View Document

16/04/1416 April 2014 REGISTERED OFFICE CHANGED ON 16/04/2014 FROM 10 MOLLINGTON GRANGE PARKGATE ROAD CHESTER CHESHIRE CH1 6NP

View Document

16/04/1416 April 2014 Annual return made up to 27 March 2014 with full list of shareholders

View Document

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

View Accounts

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

13/05/1313 May 2013 Annual return made up to 27 March 2013 with full list of shareholders

View Document

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

View Accounts

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

26/06/1226 June 2012 Annual return made up to 27 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

09/02/129 February 2012 DIRECTOR APPOINTED MR ROBERT MERRILL

View Document

09/12/119 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

02/09/112 September 2011 DIRECTOR APPOINTED MR NEIL OLIVER

View Document

24/08/1124 August 2011 APPOINTMENT TERMINATED, DIRECTOR MARK WAKEFIELD

View Document

30/06/1130 June 2011 Annual return made up to 27 March 2011 with full list of shareholders

View Document

21/12/1021 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

29/06/1029 June 2010 SECRETARY'S CHANGE OF PARTICULARS / JOHN STUART WESTHEAD / 01/10/2009

View Document

29/06/1029 June 2010 Annual return made up to 27 March 2010 with full list of shareholders

View Document

16/09/0916 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

24/04/0924 April 2009 RETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS

View Document

24/04/0924 April 2009 APPOINTMENT TERMINATED DIRECTOR STEVEN CLARKE

View Document

31/10/0831 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

23/09/0823 September 2008 REGISTERED OFFICE CHANGED ON 23/09/2008 FROM 5A THE COMMON, PARBOLD WIGAN LANCS WN8 7HA

View Document

23/09/0823 September 2008 RETURN MADE UP TO 27/03/08; FULL LIST OF MEMBERS

View Document

22/09/0822 September 2008 DIRECTOR APPOINTED MR STEVEN CLARKE

View Document

04/01/084 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

12/07/0712 July 2007 RETURN MADE UP TO 27/03/07; FULL LIST OF MEMBERS

View Document

03/05/073 May 2007 COMPANY NAME CHANGED CHESHIRE PLANT LTD CERTIFICATE ISSUED ON 03/05/07

View Document

17/11/0617 November 2006 NEW SECRETARY APPOINTED

View Document

17/11/0617 November 2006 NEW DIRECTOR APPOINTED

View Document

28/03/0628 March 2006 SECRETARY RESIGNED

View Document

28/03/0628 March 2006 DIRECTOR RESIGNED

View Document

27/03/0627 March 2006 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