P. G. MULLOCK BUILDING CONTRACTORS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/12/2423 December 2024 | Change of share class name or designation |
19/12/2419 December 2024 | Total exemption full accounts made up to 2024-03-31 |
25/11/2425 November 2024 | Confirmation statement made on 2024-11-20 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
22/12/2322 December 2023 | Total exemption full accounts made up to 2023-03-31 |
05/12/235 December 2023 | Confirmation statement made on 2023-11-20 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
23/01/2323 January 2023 | Total exemption full accounts made up to 2022-03-31 |
30/11/2230 November 2022 | Confirmation statement made on 2022-11-20 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
23/12/2123 December 2021 | Micro company accounts made up to 2021-03-31 |
09/12/219 December 2021 | Confirmation statement made on 2021-11-20 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
17/12/2017 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
24/11/2024 November 2020 | CONFIRMATION STATEMENT MADE ON 20/11/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
19/12/1919 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
25/11/1925 November 2019 | SAIL ADDRESS CHANGED FROM: PEMBROKE HOUSE ELLICE WAY WREXHAM TECHNOLOGY PARK WREXHAM CLWYD LL13 7YT UNITED KINGDOM |
22/11/1922 November 2019 | CONFIRMATION STATEMENT MADE ON 20/11/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
09/02/199 February 2019 | DISS40 (DISS40(SOAD)) |
08/02/198 February 2019 | CONFIRMATION STATEMENT MADE ON 20/11/18, WITH UPDATES |
05/02/195 February 2019 | FIRST GAZETTE |
04/10/184 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
02/03/182 March 2018 | CONFIRMATION STATEMENT MADE ON 20/11/17, NO UPDATES |
19/02/1819 February 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SOPHIE REBECCA MULLOCK / 27/11/2017 |
12/02/1812 February 2018 | DIRECTOR APPOINTED MR MICHAEL JOHN RHYS GARDINER |
12/02/1812 February 2018 | PSC'S CHANGE OF PARTICULARS / MR PHILIP GEOFFREY MULLOCK / 09/01/2018 |
12/02/1812 February 2018 | CESSATION OF SHARON MULLOCK AS A PSC |
12/02/1812 February 2018 | DIRECTOR APPOINTED MRS SOPHIE REBECCA MULLOCK |
27/12/1727 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
08/08/178 August 2017 | APPOINTMENT TERMINATED, DIRECTOR SHARON MULLOCK |
08/08/178 August 2017 | APPOINTMENT TERMINATED, SECRETARY SHARON MULLOCK |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
03/01/173 January 2017 | CONFIRMATION STATEMENT MADE ON 20/11/16, WITH UPDATES |
29/12/1629 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
02/02/162 February 2016 | Annual return made up to 20 November 2015 with full list of shareholders |
23/12/1523 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
05/01/155 January 2015 | Annual return made up to 20 November 2014 with full list of shareholders |
29/12/1429 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
26/03/1426 March 2014 | DISS40 (DISS40(SOAD)) |
25/03/1425 March 2014 | FIRST GAZETTE |
20/03/1420 March 2014 | Annual return made up to 20 November 2013 with full list of shareholders |
17/12/1317 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
16/01/1316 January 2013 | SAIL ADDRESS CREATED |
16/01/1316 January 2013 | Annual return made up to 20 November 2012 with full list of shareholders |
16/01/1316 January 2013 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI |
26/09/1226 September 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
17/01/1217 January 2012 | Annual return made up to 20 November 2011 with full list of shareholders |
19/12/1119 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
04/01/114 January 2011 | Annual return made up to 20 November 2010 with full list of shareholders |
12/10/1012 October 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
19/01/1019 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
11/01/1011 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP GEOFFREY MULLOCK / 20/11/2009 |
11/01/1011 January 2010 | Annual return made up to 20 November 2009 with full list of shareholders |
11/01/1011 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SHARON MULLOCK / 23/11/2009 |
04/02/094 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
05/01/095 January 2009 | RETURN MADE UP TO 20/11/08; FULL LIST OF MEMBERS |
29/01/0829 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
29/11/0729 November 2007 | RETURN MADE UP TO 20/11/07; FULL LIST OF MEMBERS |
09/05/079 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
13/02/0713 February 2007 | RETURN MADE UP TO 20/11/06; FULL LIST OF MEMBERS |
28/11/0528 November 2005 | RETURN MADE UP TO 20/11/05; FULL LIST OF MEMBERS |
28/09/0528 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
26/01/0526 January 2005 | RETURN MADE UP TO 20/11/04; FULL LIST OF MEMBERS |
14/01/0514 January 2005 | ACC. REF. DATE EXTENDED FROM 30/11/04 TO 31/03/05 |
28/11/0328 November 2003 | SECRETARY RESIGNED |
20/11/0320 November 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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