C & M MECHANICAL PIPEWORK SERVICES (LEICESTER) LIMITED

Company Documents

DateDescription
04/06/254 June 2025 Liquidators' statement of receipts and payments to 2025-04-06

View Document

04/06/244 June 2024 Liquidators' statement of receipts and payments to 2024-04-06

View Document

09/06/239 June 2023 Liquidators' statement of receipts and payments to 2023-04-06

View Document

08/04/228 April 2022 Registered office address changed from 25 Beler Way Melton Mowbray LE13 0DG England to Begbies Traynor 2 Harcourt Way Meridian Business Park Leicester LE19 1WP on 2022-04-08

View Document

16/12/2016 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

24/06/2024 June 2020 REGISTERED OFFICE CHANGED ON 24/06/2020 FROM 3 MANOR WALK MARKET HARBOROUGH LE16 9BP ENGLAND

View Document

05/05/205 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

18/03/2018 March 2020 CONFIRMATION STATEMENT MADE ON 17/03/20, NO UPDATES

View Document

25/11/1925 November 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE MCNEILL

View Document

11/11/1911 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE MICHAEL MCNEILL / 11/11/2019

View Document

07/10/197 October 2019 REGISTERED OFFICE CHANGED ON 07/10/2019 FROM 12 CHILD CLOSE BURTON LAZARS MELTON MOWBRAY LEICESTERSHIRE LE14 2UT

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

17/04/1917 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 17/03/19, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

27/04/1827 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

27/03/1827 March 2018 CONFIRMATION STATEMENT MADE ON 17/03/18, WITH UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

14/06/1714 June 2017 DIRECTOR APPOINTED MRS CHRISTINE MCNEILL

View Document

12/05/1712 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

24/04/1724 April 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE MCNEILL

View Document

19/04/1719 April 2017 DIRECTOR APPOINTED MRS CHRISTINE MCNEILL

View Document

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES

View Document

29/03/1729 March 2017 SAIL ADDRESS CHANGED FROM: 22 ST GEORGES WAY LEICESTER LEICESTERSHIRE LE1 1SH UNITED KINGDOM

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

19/04/1619 April 2016 SECRETARY APPOINTED MRS CHRISTINE MCNEILL

View Document

19/04/1619 April 2016 APPOINTMENT TERMINATED, SECRETARY THOMAS MCNEILL

View Document

19/04/1619 April 2016 Annual return made up to 17 March 2016 with full list of shareholders

View Document

04/04/164 April 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/03/1631 March 2016 SECRETARY'S CHANGE OF PARTICULARS / THOMAS MCNEILL / 30/03/2016

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

05/08/155 August 2015 Annual return made up to 17 March 2015 with full list of shareholders

View Document

26/05/1526 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

29/05/1429 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

20/03/1420 March 2014 Annual return made up to 17 March 2014 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

30/05/1330 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

01/05/131 May 2013 Annual return made up to 17 March 2013 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

30/04/1230 April 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

04/04/124 April 2012 Annual return made up to 17 March 2012 with full list of shareholders

View Document

02/06/112 June 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

15/04/1115 April 2011 Annual return made up to 17 March 2011 with full list of shareholders

View Document

02/06/102 June 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

06/05/106 May 2010 SAIL ADDRESS CREATED

View Document

06/05/106 May 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / WAYNE MICHAEL MCNEILL / 17/03/2010

View Document

06/05/106 May 2010 Annual return made up to 17 March 2010 with full list of shareholders

View Document

24/07/0924 July 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

03/06/093 June 2009 RETURN MADE UP TO 17/03/09; FULL LIST OF MEMBERS

View Document

29/07/0829 July 2008 RETURN MADE UP TO 17/03/08; FULL LIST OF MEMBERS

View Document

17/06/0817 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

18/07/0718 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

18/07/0718 July 2007 REGISTERED OFFICE CHANGED ON 18/07/07 FROM: 73 WARREN DRIVE LEICESTER LE4 9WU

View Document

29/03/0729 March 2007 RETURN MADE UP TO 17/03/07; FULL LIST OF MEMBERS

View Document

05/03/075 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

06/06/066 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

12/04/0612 April 2006 RETURN MADE UP TO 17/03/06; FULL LIST OF MEMBERS

View Document

24/07/0524 July 2005 RETURN MADE UP TO 17/03/05; FULL LIST OF MEMBERS

View Document

05/07/055 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

17/06/0417 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

31/03/0431 March 2004 RETURN MADE UP TO 17/03/04; FULL LIST OF MEMBERS

View Document

08/04/038 April 2003 RETURN MADE UP TO 17/03/03; FULL LIST OF MEMBERS

View Document

10/02/0310 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

17/04/0217 April 2002 RETURN MADE UP TO 17/03/02; FULL LIST OF MEMBERS

View Document

22/02/0222 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

20/12/0120 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/00

View Document

05/04/015 April 2001 RETURN MADE UP TO 17/03/01; FULL LIST OF MEMBERS

View Document

06/10/006 October 2000 REGISTERED OFFICE CHANGED ON 06/10/00 FROM: 69 THURNCOURT ROAD LEICESTER LE5 2NN

View Document

10/07/0010 July 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

07/06/007 June 2000 RETURN MADE UP TO 17/03/00; FULL LIST OF MEMBERS

View Document

07/06/007 June 2000 SECRETARY RESIGNED

View Document

22/03/0022 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

20/03/0020 March 2000 SECRETARY RESIGNED

View Document

20/03/0020 March 2000 NEW SECRETARY APPOINTED

View Document

13/04/9913 April 1999 RETURN MADE UP TO 17/03/99; FULL LIST OF MEMBERS

View Document

23/11/9823 November 1998 ACC. REF. DATE EXTENDED FROM 31/03/99 TO 31/08/99

View Document

25/08/9825 August 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/06/988 June 1998 S386 DISP APP AUDS 30/05/98

View Document

08/06/988 June 1998 NEW DIRECTOR APPOINTED

View Document

08/06/988 June 1998 NEW SECRETARY APPOINTED

View Document

16/04/9816 April 1998 SECRETARY RESIGNED

View Document

16/04/9816 April 1998 DIRECTOR RESIGNED

View Document

17/03/9817 March 1998 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