MORTIMER CONSTRUCTION & SCAFFOLDING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/06/2516 June 2025 Registered office address changed from 3 Stanley Way Orpington BR5 2HE England to 7 East Point High Street Seal Sevenoaks Kent TN15 0EG on 2025-06-16

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

16/12/2416 December 2024 Confirmation statement made on 2024-12-16 with no updates

View Document

05/01/245 January 2024 Confirmation statement made on 2023-12-19 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

01/06/231 June 2023 Termination of appointment of Sarah Louise Mortimer as a director on 2023-06-01

View Document

04/01/234 January 2023 Confirmation statement made on 2022-12-19 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

06/01/226 January 2022 Confirmation statement made on 2021-12-19 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

11/09/2011 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

16/01/2016 January 2020 REGISTERED OFFICE CHANGED ON 16/01/2020 FROM 78 BECKENHAM ROAD BECKENHAM BR3 4RH ENGLAND

View Document

10/01/2010 January 2020 CONFIRMATION STATEMENT MADE ON 19/12/19, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

13/09/1913 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 REGISTERED OFFICE CHANGED ON 31/07/2019 FROM THE FOLLIES RUSHMORE HILL KNOCKHOLT SEVENOAKS KENT TN14 7NL ENGLAND

View Document

21/03/1921 March 2019 DIRECTOR APPOINTED MRS SARAH LOUISE MORTIMER

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 19/12/18, WITH UPDATES

View Document

20/12/1820 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEORGE MORTIMER

View Document

07/12/187 December 2018 CESSATION OF DAVID EDWARD MORTIMER AS A PSC

View Document

07/12/187 December 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID MORTIMER

View Document

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 19/12/17, WITH UPDATES

View Document

06/01/186 January 2018 DISS40 (DISS40(SOAD))

View Document

03/01/183 January 2018 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

05/12/175 December 2017 FIRST GAZETTE

View Document

24/01/1724 January 2017 CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

06/10/166 October 2016 APPOINTMENT TERMINATED, SECRETARY GEORGIA HETHERINGTON

View Document

30/06/1630 June 2016 REGISTERED OFFICE CHANGED ON 30/06/2016 FROM FLAT 1 BERWICK HOUSE 91 WARATAH DRIVE CHISLEHURST KENT BR7 5FP

View Document

15/03/1615 March 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

14/01/1614 January 2016 DIRECTOR APPOINTED MR GEORGE MORTIMER

View Document

14/01/1614 January 2016 Annual return made up to 19 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

10/09/1510 September 2015 REGISTERED OFFICE CHANGED ON 10/09/2015 FROM FLINT RESEARCH INSTITUTE 132 HEATHFIELD ROAD KESTON KENT BR2 6BA

View Document

09/07/159 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

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

View Accounts

22/12/1422 December 2014 Annual return made up to 19 December 2014 with full list of shareholders

View Document

22/08/1422 August 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

09/01/149 January 2014 Annual return made up to 19 December 2013 with full list of shareholders

View Document

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

View Accounts

04/12/134 December 2013 SECRETARY APPOINTED MISS GEORGIA HETHERINGTON

View Document

19/12/1219 December 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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