STEVE MOUND FENCING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/03/2512 March 2025 Change of details for Rebecca Elizabeth Mound as a person with significant control on 2025-02-03

View Document

12/03/2512 March 2025 Confirmation statement made on 2025-03-02 with updates

View Document

12/03/2512 March 2025 Change of details for Mr Stephen Mound as a person with significant control on 2025-02-03

View Document

11/03/2511 March 2025 Secretary's details changed for Mrs Rebecca Elizabeth Mound on 2025-02-03

View Document

11/03/2511 March 2025 Director's details changed for Mr Stephen Mound on 2025-02-03

View Document

30/12/2430 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

06/11/246 November 2024 Previous accounting period extended from 2024-03-29 to 2024-03-31

View Document

30/10/2430 October 2024 Registered office address changed from C/O Cobalt Accountants Limited Pera Business Park Nottingham Road Melton Mowbray LE13 0PB United Kingdom to 36 Burton Street Melton Mowbray Leicestershire LE13 1AF on 2024-10-30

View Document

14/05/2414 May 2024 Confirmation statement made on 2024-03-02 with no updates

View Document

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

View Accounts

04/03/244 March 2024 Director's details changed for Mr Stephen Mound on 2024-02-26

View Document

04/03/244 March 2024 Secretary's details changed for Mrs Rebecca Elizabeth Mound on 2024-03-04

View Document

15/02/2415 February 2024 Registered office address changed from C/O Tc East Midlands Ltd 31 High View Close Hamilton Office Park Leicester Leicestershire LE4 9LJ United Kingdom to C/O Cobalt Accountants Limited Pera Business Park Nottingham Road Melton Mowbray LE13 0PB on 2024-02-15

View Document

30/12/2330 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

30/10/2330 October 2023 Registered office address changed from C/O T C Group 99 Chapel Street Ibstock LE67 6HF United Kingdom to C/O Tc East Midlands Ltd 31 High View Close Hamilton Office Park Leicester Leicestershire LE4 9LJ on 2023-10-30

View Document

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

View Accounts

22/03/2322 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

07/03/237 March 2023 Confirmation statement made on 2023-03-02 with no updates

View Document

22/12/2222 December 2022 Previous accounting period shortened from 2022-03-30 to 2022-03-29

View Document

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

View Accounts

02/03/222 March 2022 Confirmation statement made on 2022-03-02 with no updates

View Document

21/12/2121 December 2021 Previous accounting period shortened from 2021-03-31 to 2021-03-30

View Document

08/07/218 July 2021 Secretary's details changed for Mrs Rebecca Elizabeth Mound on 2021-07-01

View Document

08/07/218 July 2021 Director's details changed for Mr Stephen Mound on 2021-07-01

View Document

08/07/218 July 2021 Change of details for Rebecca Elizabeth Mound as a person with significant control on 2021-07-01

View Document

08/07/218 July 2021 Registered office address changed from C/O T C Group Pera Business Park Nottingham Road Melton Mowbray Leicestershire LE13 0PB United Kingdom to C/O T C Group 99 Chapel Street Ibstock LE67 6HF on 2021-07-08

View Document

08/07/218 July 2021 Change of details for Mr Stephen Mound as a person with significant control on 2021-07-01

View Document

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

View Accounts

09/04/209 April 2020 SECRETARY'S CHANGE OF PARTICULARS / MRS REBECCA MOUND / 08/04/2020

View Document

09/04/209 April 2020 CONFIRMATION STATEMENT MADE ON 29/03/20, NO UPDATES

View Document

09/04/209 April 2020 PSC'S CHANGE OF PARTICULARS / MRS REBECCA ELIZABETH MOUND / 08/04/2020

View Document

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

View Accounts

13/11/1913 November 2019 REGISTERED OFFICE CHANGED ON 13/11/2019 FROM PERA BUSINESS PARK NOTTINGHAM ROAD MELTON MOWBRAY LEICESTERSHIRE LE13 0PB UNITED KINGDOM

View Document

13/11/1913 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN MOUND / 01/11/2019

View Document

13/11/1913 November 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS REBECCA MOUND / 01/11/2019

View Document

01/11/191 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN MOUND / 01/11/2019

View Document

01/11/191 November 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS REBECCA MOUND / 01/11/2019

View Document

01/11/191 November 2019 REGISTERED OFFICE CHANGED ON 01/11/2019 FROM HARWOOD HOUSE PARK ROAD MELTON MOWBRAY LEICESTERSHIRE LE13 1TX UNITED KINGDOM

View Document

30/03/1930 March 2019 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