MR C'S REMOVALS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/07/2516 July 2025 NewConfirmation statement made on 2025-07-02 with no updates

View Document

02/07/242 July 2024 Confirmation statement made on 2024-07-02 with no updates

View Document

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

View Accounts

26/09/2326 September 2023 Micro company accounts made up to 2022-12-31

View Document

19/07/2319 July 2023 Confirmation statement made on 2023-07-13 with no updates

View Document

18/07/2318 July 2023 Secretary's details changed for Mark Capes on 2023-07-18

View Document

18/07/2318 July 2023 Change of details for Mark Capes as a person with significant control on 2023-07-18

View Document

18/07/2318 July 2023 Director's details changed for Elizabeth Ann Davies on 2023-07-18

View Document

18/07/2318 July 2023 Registered office address changed from Maley Pole Farm Congleton Road Gawsworth Macclesfield SK11 9JB England to Unit 1, Hampstead Mill Lake Street Stockport SK2 7NU on 2023-07-18

View Document

18/07/2318 July 2023 Director's details changed for Mark Capes on 2023-07-18

View Document

18/07/2318 July 2023 Director's details changed for Elizabeth Ann Davies on 2023-07-18

View Document

17/07/2317 July 2023 Director's details changed for Mark Capes on 2023-07-17

View Document

17/07/2317 July 2023 Change of details for Mark Capes as a person with significant control on 2023-07-17

View Document

17/07/2317 July 2023 Secretary's details changed for Mark Capes on 2023-07-17

View Document

17/07/2317 July 2023 Registered office address changed from Unit 1 Hampstead Mill Lake Street Stockport Cheshire SK2 7NU to Maley Pole Farm Congleton Road Gawsworth Macclesfield SK11 9JB on 2023-07-17

View Document

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

View Accounts

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

View Accounts

13/07/2113 July 2021 Confirmation statement made on 2021-07-13 with no updates

View Document

12/07/2112 July 2021 Confirmation statement made on 2021-07-05 with no updates

View Document

06/05/216 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

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

View Accounts

10/07/2010 July 2020 CONFIRMATION STATEMENT MADE ON 05/07/20, NO UPDATES

View Document

30/04/2030 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

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

View Accounts

22/07/1922 July 2019 CONFIRMATION STATEMENT MADE ON 05/07/19, NO UPDATES

View Document

06/06/196 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

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

View Accounts

25/07/1825 July 2018 CONFIRMATION STATEMENT MADE ON 05/07/18, NO UPDATES

View Document

13/06/1813 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

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

View Accounts

17/08/1717 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

08/07/178 July 2017 CONFIRMATION STATEMENT MADE ON 05/07/17, NO UPDATES

View Document

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

View Accounts

24/09/1624 September 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

22/07/1622 July 2016 APPOINTMENT TERMINATED, DIRECTOR DARYL WILLIAMS

View Document

22/07/1622 July 2016 CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES

View Document

22/07/1622 July 2016 DIRECTOR APPOINTED ELIZABETH ANN DAVIES

View Document

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

View Accounts

14/08/1514 August 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/14

View Document

17/07/1517 July 2015 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH DAVIES

View Document

17/07/1517 July 2015 Annual return made up to 5 July 2015 with full list of shareholders

View Document

17/07/1517 July 2015 DIRECTOR APPOINTED MISS DARYL JANE WILLIAMS

View Document

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

View Accounts

15/09/1415 September 2014 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/13

View Document

27/07/1427 July 2014 Annual return made up to 5 July 2014 with full list of shareholders

View Document

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

View Accounts

10/07/1310 July 2013 Annual return made up to 5 July 2013 with full list of shareholders

View Document

21/06/1321 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

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

View Accounts

05/09/125 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

09/07/129 July 2012 Annual return made up to 5 July 2012 with full list of shareholders

View Document

24/08/1124 August 2011 Annual return made up to 5 July 2011 with full list of shareholders

View Document

13/06/1113 June 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

21/07/1021 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK CAPES / 05/07/2010

View Document

21/07/1021 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH ANN DAVIES / 05/07/2010

View Document

21/07/1021 July 2010 Annual return made up to 5 July 2010 with full list of shareholders

View Document

24/06/1024 June 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

14/07/0914 July 2009 RETURN MADE UP TO 05/07/09; FULL LIST OF MEMBERS

View Document

05/04/095 April 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

17/10/0817 October 2008 DIRECTOR APPOINTED ELIZABETH ANN DAVIES

View Document

08/10/088 October 2008 APPOINTMENT TERMINATED DIRECTOR MICHAEL WALKER

View Document

01/08/081 August 2008 RETURN MADE UP TO 05/07/08; NO CHANGE OF MEMBERS

View Document

02/07/082 July 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

07/08/077 August 2007 RETURN MADE UP TO 05/07/07; FULL LIST OF MEMBERS

View Document

13/06/0713 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

13/06/0713 June 2007 REGISTERED OFFICE CHANGED ON 13/06/07 FROM: 40 CORNBROOK ROAD MACCLESFIELD CHESHIRE SK11 7TR

View Document

12/09/0612 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

08/08/068 August 2006 RETURN MADE UP TO 05/07/06; FULL LIST OF MEMBERS

View Document

14/09/0514 September 2005 RETURN MADE UP TO 05/07/05; FULL LIST OF MEMBERS

View Document

08/06/058 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

18/03/0518 March 2005 ACC. REF. DATE SHORTENED FROM 31/07/05 TO 31/12/04

View Document

05/07/045 July 2004 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