M & C ENGINEERING (NEWBOURNE) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/01/2518 January 2025 | Confirmation statement made on 2025-01-14 with no updates |
19/12/2419 December 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
11/03/2411 March 2024 | Confirmation statement made on 2024-01-14 with no updates |
22/12/2322 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
15/03/2315 March 2023 | Confirmation statement made on 2023-01-14 with updates |
15/03/2315 March 2023 | Notification of South East Fabrication Ltd as a person with significant control on 2023-01-14 |
15/03/2315 March 2023 | Cessation of James Ross Couch as a person with significant control on 2022-01-15 |
15/03/2315 March 2023 | Cessation of Richard James Shipp as a person with significant control on 2022-01-15 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
07/02/227 February 2022 | Director's details changed for Mr James Ross Couch on 2022-01-01 |
07/02/227 February 2022 | Confirmation statement made on 2022-01-14 with no updates |
21/12/2121 December 2021 | Total exemption full accounts made up to 2021-03-31 |
28/10/2128 October 2021 | Director's details changed for Mr James Ross Couch on 2021-10-28 |
28/10/2128 October 2021 | Director's details changed for Mr James Ross Couch on 2021-10-28 |
28/10/2128 October 2021 | Change of details for Mr James Ross Couch as a person with significant control on 2021-10-28 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
30/03/2130 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
03/03/213 March 2021 | CONFIRMATION STATEMENT MADE ON 14/01/21, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
27/01/2027 January 2020 | CONFIRMATION STATEMENT MADE ON 14/01/20, NO UPDATES |
31/12/1931 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
25/01/1925 January 2019 | CONFIRMATION STATEMENT MADE ON 14/01/19, NO UPDATES |
17/12/1817 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
09/02/189 February 2018 | CONFIRMATION STATEMENT MADE ON 14/01/18, NO UPDATES |
08/01/188 January 2018 | 31/03/17 TOTAL EXEMPTION FULL |
06/12/176 December 2017 | APPOINTMENT TERMINATED, DIRECTOR GARY ROBB |
18/07/1718 July 2017 | REGISTERED OFFICE CHANGED ON 18/07/2017 FROM CARDINAL HOUSE 46 ST NICHOLAS STREET IPSWICH SUFFOLK IP1 1TT UNITED KINGDOM |
27/01/1727 January 2017 | CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES |
11/01/1711 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
09/05/169 May 2016 | REGISTERED OFFICE CHANGED ON 09/05/2016 FROM CARDINAL HOUSE 46 ST NICHOLAS STREET IPSWICH SUFFOLK IP1 1TT |
26/02/1626 February 2016 | Annual return made up to 14 January 2016 with full list of shareholders |
10/01/1610 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
09/02/159 February 2015 | Annual return made up to 14 January 2015 with full list of shareholders |
09/02/159 February 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ROSS COUCH / 04/02/2015 |
14/01/1514 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
13/08/1413 August 2014 | 14/01/14 FULL LIST AMEND |
05/02/145 February 2014 | Annual return made up to 14 January 2014 with full list of shareholders |
06/01/146 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
13/02/1313 February 2013 | Annual return made up to 14 January 2013 with full list of shareholders |
12/10/1212 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
23/02/1223 February 2012 | Annual return made up to 14 January 2012 with full list of shareholders |
15/11/1115 November 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
10/11/1110 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
31/01/1131 January 2011 | Annual return made up to 14 January 2011 with full list of shareholders |
31/01/1131 January 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ROSS COUCH / 31/01/2011 |
21/12/1021 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
01/03/101 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GARY ROBB / 01/03/2010 |
01/03/101 March 2010 | Annual return made up to 14 January 2010 with full list of shareholders |
01/03/101 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JAMES SHIPP / 01/03/2010 |
01/03/101 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES ROSS COUCH / 01/03/2010 |
01/03/101 March 2010 | SECRETARY'S CHANGE OF PARTICULARS / RICHARD JAMES SHIPP / 01/03/2010 |
13/11/0913 November 2009 | DIRECTOR APPOINTED GARY ROBB |
05/11/095 November 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
19/01/0919 January 2009 | RETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS |
16/10/0816 October 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
21/01/0821 January 2008 | RETURN MADE UP TO 14/01/08; FULL LIST OF MEMBERS |
18/09/0718 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
22/01/0722 January 2007 | RETURN MADE UP TO 14/01/07; FULL LIST OF MEMBERS |
18/09/0618 September 2006 | DIRECTOR RESIGNED |
18/09/0618 September 2006 | NEW DIRECTOR APPOINTED |
18/09/0618 September 2006 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
18/09/0618 September 2006 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
17/08/0617 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
26/01/0626 January 2006 | RETURN MADE UP TO 14/01/06; FULL LIST OF MEMBERS |
19/10/0519 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
25/01/0525 January 2005 | RETURN MADE UP TO 14/01/05; FULL LIST OF MEMBERS |
10/11/0410 November 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
22/01/0422 January 2004 | RETURN MADE UP TO 14/01/04; FULL LIST OF MEMBERS |
10/12/0310 December 2003 | S366A DISP HOLDING AGM 05/11/03 |
11/11/0311 November 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
28/01/0328 January 2003 | RETURN MADE UP TO 14/01/03; FULL LIST OF MEMBERS |
19/03/0219 March 2002 | ACC. REF. DATE EXTENDED FROM 31/01/03 TO 31/03/03 |
11/02/0211 February 2002 | NEW SECRETARY APPOINTED |
11/02/0211 February 2002 | NEW DIRECTOR APPOINTED |
11/02/0211 February 2002 | SECRETARY RESIGNED |
11/02/0211 February 2002 | DIRECTOR RESIGNED |
11/02/0211 February 2002 | NEW DIRECTOR APPOINTED |
14/01/0214 January 2002 | 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