M C EQUIBUILD LIMITED

Company Documents

DateDescription
15/07/2515 July 2025 NewFirst Gazette notice for voluntary strike-off

View Document

15/05/2515 May 2025 Registered office address changed from Boston House Grove Business Park Wantage Oxfordshire OX12 9FF England to Cuckoo Copse Lambourn Woodlands Hungerford RG17 7TJ on 2025-05-15

View Document

30/04/2530 April 2025 Full accounts made up to 2024-07-31

View Document

31/03/2531 March 2025 Termination of appointment of Nicholas Collins as a director on 2025-03-05

View Document

02/12/242 December 2024 Director's details changed for Mr Reid Paton Sanders on 2024-12-02

View Document

02/12/242 December 2024 Director's details changed for Mr Nicholas Collins on 2024-12-02

View Document

02/12/242 December 2024 Change of details for Martin Collins Enterprises (Holdings) Limited as a person with significant control on 2024-12-02

View Document

02/12/242 December 2024 Confirmation statement made on 2024-11-19 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

30/04/2430 April 2024 Full accounts made up to 2023-07-31

View Document

24/04/2424 April 2024 Registered office address changed from Boston House Downsview Road Wantage OX12 9FF England to Boston House Grove Business Park Wantage Oxfordshire OX12 9FF on 2024-04-24

View Document

23/04/2423 April 2024 Registered office address changed from 1 London Street Reading RG1 4QW to Boston House Downsview Road Wantage OX12 9FF on 2024-04-23

View Document

20/11/2320 November 2023 Confirmation statement made on 2023-11-19 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

10/05/2310 May 2023 Accounts for a small company made up to 2022-07-31

View Document

08/12/228 December 2022 Confirmation statement made on 2022-11-19 with no updates

View Document

25/02/2225 February 2022 Accounts for a small company made up to 2021-07-31

View Document

13/01/2213 January 2022 Confirmation statement made on 2021-11-19 with no updates

View Document

17/11/2117 November 2021 Appointment of Mr Reid Paton Sanders as a director on 2021-11-05

View Document

17/11/2117 November 2021 Termination of appointment of Eurofip International Gmbh as a director on 2021-11-05

View Document

17/11/2117 November 2021 Termination of appointment of Martin Andrew Collins as a director on 2021-11-05

View Document

17/11/2117 November 2021 Appointment of Mr Malcolm Charles Robarts Wallace as a director on 2021-11-05

View Document

08/08/218 August 2021 Accounts for a small company made up to 2020-07-31

View Document

05/08/205 August 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/19

View Document

05/03/205 March 2020 CORPORATE DIRECTOR APPOINTED EUROFIP INTERNATIONAL GMBH

View Document

05/03/205 March 2020 DIRECTOR APPOINTED MR NICHOLAS COLLINS

View Document

29/11/1929 November 2019 CONFIRMATION STATEMENT MADE ON 19/11/19, NO UPDATES

View Document

13/05/1913 May 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/18

View Document

11/01/1911 January 2019 CONFIRMATION STATEMENT MADE ON 19/11/18, NO UPDATES

View Document

08/05/188 May 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/17

View Document

01/12/171 December 2017 CONFIRMATION STATEMENT MADE ON 19/11/17, NO UPDATES

View Document

27/06/1727 June 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/16

View Document

02/12/162 December 2016 CONFIRMATION STATEMENT MADE ON 19/11/16, WITH UPDATES

View Document

04/08/164 August 2016 FULL ACCOUNTS MADE UP TO 31/07/15

View Document

30/11/1530 November 2015 Annual return made up to 19 November 2015 with full list of shareholders

View Document

25/06/1525 June 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/14

View Document

08/06/158 June 2015 SECOND FILING FOR FORM TM01

View Document

10/03/1510 March 2015 APPOINTMENT TERMINATED, DIRECTOR HUGH DALY

View Document

16/02/1516 February 2015 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY NICOLE

View Document

16/12/1416 December 2014 Annual return made up to 19 November 2014 with full list of shareholders

View Document

26/06/1426 June 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/13

View Document

27/11/1327 November 2013 Annual return made up to 19 November 2013 with full list of shareholders

View Document

27/11/1327 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / HUGH DALY / 18/11/2013

View Document

21/03/1321 March 2013 DIRECTOR APPOINTED MR MARTIN ANDREW COLLINS

View Document

21/03/1321 March 2013 SECRETARY APPOINTED RUTH ANNE ELEANOR HASLETT

View Document

21/03/1321 March 2013 DIRECTOR APPOINTED TIMOTHY MARK NICOLE

View Document

20/03/1320 March 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

19/11/1219 November 2012 Annual return made up to 19 November 2012 with full list of shareholders

View Document

19/09/1219 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11

View Document

19/09/1219 September 2012 CURRSHO FROM 31/01/2012 TO 31/07/2011

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

16/04/1216 April 2012 REGISTERED OFFICE CHANGED ON 16/04/2012 FROM DUNRAVEN HOUSE 6 MEADOW COURT 41-43 HIGH STREET WITNEY OXON OX28 6ER UNITED KINGDOM

View Document

07/03/127 March 2012 Annual return made up to 19 January 2012 with full list of shareholders

View Document

19/01/1119 January 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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