MOUNTFIELD CNC LTD

Company Documents

DateDescription
09/10/259 October 2025 NewReturn of final meeting in a creditors' voluntary winding up

View Document

12/02/2512 February 2025 Liquidators' statement of receipts and payments to 2025-02-01

View Document

10/02/2410 February 2024 Registered office address changed from C/O Premier Professional Services Ltd Unit 14 Basepoint, Crab Apple Way Vale Park Evesham WR11 1GP England to 11 Roman Way Business Centre Berry Hill Droitwich Spa Worcestershire WR9 9AJ on 2024-02-10

View Document

09/02/249 February 2024 Resolutions

View Document

09/02/249 February 2024 Appointment of a voluntary liquidator

View Document

09/02/249 February 2024 Statement of affairs

View Document

09/02/249 February 2024 Notice to Registrar of Companies of Notice of disclaimer

View Document

09/02/249 February 2024 Resolutions

View Document

28/09/2328 September 2023 Micro company accounts made up to 2023-03-31

View Document

03/04/233 April 2023 Confirmation statement made on 2023-04-01 with no updates

View Document

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

View Accounts

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

View Accounts

27/01/2227 January 2022 Registered office address changed from 8 Huxtable Rise Worcester Worcestershire WR4 0NX to 14 Basepoint Crab Apple Way Vale Park Evesham WR11 1GP on 2022-01-27

View Document

17/01/2217 January 2022 Secretary's details changed for Susan Dix on 2022-01-17

View Document

17/01/2217 January 2022 Change of details for Mrs Susan Lavinia Dix as a person with significant control on 2022-01-17

View Document

17/01/2217 January 2022 Change of details for Mr Philip Dix as a person with significant control on 2022-01-17

View Document

17/01/2217 January 2022 Director's details changed for Philip Dix on 2022-01-17

View Document

17/01/2217 January 2022 Director's details changed for Susan Dix on 2022-01-17

View Document

17/01/2217 January 2022 Director's details changed for Mrs Michelle Williams on 2022-01-17

View Document

21/12/2121 December 2021 Micro company accounts made up to 2021-03-31

View Document

22/11/2122 November 2021 Satisfaction of charge 054100200001 in full

View Document

11/10/2111 October 2021 Appointment of Mrs Michelle Williams as a director on 2021-09-01

View Document

28/06/2128 June 2021 Registration of charge 054100200002, created on 2021-06-25

View Document

23/06/2123 June 2021 Confirmation statement made on 2021-04-01 with no updates

View Document

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

View Accounts

12/01/2112 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

24/12/2024 December 2020 REGISTRATION OF A CHARGE / CHARGE CODE 054100200001

View Document

03/07/203 July 2020 CONFIRMATION STATEMENT MADE ON 01/04/20, NO UPDATES

View Document

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

View Accounts

25/09/1925 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 01/04/19, NO UPDATES

View Document

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

View Accounts

13/08/1813 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

22/05/1822 May 2018 CONFIRMATION STATEMENT MADE ON 01/04/18, NO UPDATES

View Document

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

View Accounts

24/05/1724 May 2017 CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES

View Document

21/05/1721 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

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

View Accounts

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

29/06/1629 June 2016 DISS40 (DISS40(SOAD))

View Document

28/06/1628 June 2016 FIRST GAZETTE

View Document

28/06/1628 June 2016 Annual return made up to 1 April 2016 with full list of shareholders

View Document

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

View Accounts

09/11/159 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

16/05/1516 May 2015 Annual return made up to 1 April 2015 with full list of shareholders

View Document

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

View Accounts

03/09/143 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

23/04/1423 April 2014 Annual return made up to 1 April 2014 with full list of shareholders

View Document

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

View Accounts

11/10/1311 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

05/07/135 July 2013 Annual return made up to 1 April 2013 with full list of shareholders

View Document

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

View Accounts

18/10/1218 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

19/06/1219 June 2012 Annual return made up to 1 April 2012 with full list of shareholders

View Document

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

View Accounts

20/10/1120 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

05/05/115 May 2011 Annual return made up to 1 April 2011 with full list of shareholders

View Document

21/10/1021 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

07/06/107 June 2010 Annual return made up to 1 April 2010 with full list of shareholders

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP DIX / 01/01/2010

View Document

07/06/107 June 2010 SECRETARY'S CHANGE OF PARTICULARS / SUSAN DIX / 01/01/2010

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN DIX / 01/01/2010

View Document

02/10/092 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

03/06/093 June 2009 RETURN MADE UP TO 01/04/09; NO CHANGE OF MEMBERS

View Document

03/04/093 April 2009 REGISTERED OFFICE CHANGED ON 03/04/2009 FROM DE MONTFORT HOUSE 14A HIGH STREET EVESHAM WORCESTERSHIRE WR11 4HJ

View Document

04/02/094 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

11/04/0811 April 2008 RETURN MADE UP TO 01/04/08; FULL LIST OF MEMBERS

View Document

28/01/0828 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

28/11/0728 November 2007 RETURN MADE UP TO 01/04/07; FULL LIST OF MEMBERS

View Document

28/11/0728 November 2007 REGISTERED OFFICE CHANGED ON 28/11/07 FROM: 37 FOREGATE ST WORCESTER WR1 1EE

View Document

08/02/078 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

18/08/0618 August 2006 RETURN MADE UP TO 01/04/06; FULL LIST OF MEMBERS

View Document

23/07/0523 July 2005 NEW DIRECTOR APPOINTED

View Document

22/07/0522 July 2005 ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/03/06

View Document

01/07/051 July 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/04/051 April 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/04/051 April 2005 SECRETARY RESIGNED

View Document

01/04/051 April 2005 DIRECTOR RESIGNED

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