M C K PLUMBING & HEATING ENGINEERS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/04/2523 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

22/01/2522 January 2025 Confirmation statement made on 2025-01-22 with no updates

View Document

16/01/2516 January 2025 Confirmation statement made on 2025-01-16 with no updates

View Document

03/12/243 December 2024 Registered office address changed from 27 Castle Gate Newark Notts NG24 1BA England to 30 Moorbridge Road Bingham Nottingham NG13 8GG on 2024-12-03

View Document

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

View Accounts

30/04/2430 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

16/01/2416 January 2024 Confirmation statement made on 2024-01-16 with no updates

View Document

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

View Accounts

27/04/2327 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

02/02/232 February 2023 Confirmation statement made on 2023-01-30 with updates

View Document

25/11/2225 November 2022 Sub-division of shares on 2022-10-18

View Document

15/11/2215 November 2022 Resolutions

View Document

15/11/2215 November 2022 Change of share class name or designation

View Document

15/11/2215 November 2022 Memorandum and Articles of Association

View Document

15/11/2215 November 2022 Resolutions

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

19/05/2219 May 2022 Appointment of Miss Harriet Margaret Chev Knight as a director on 2022-05-19

View Document

02/02/222 February 2022 Confirmation statement made on 2022-01-30 with no updates

View Document

26/01/2226 January 2022 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

08/04/218 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

08/04/218 April 2021 REGISTERED OFFICE CHANGED ON 08/04/2021 FROM 12 BRIDGFORD ROAD WEST BRIDGFORD NOTTINGHAM NG2 6AB

View Document

02/02/212 February 2021 CONFIRMATION STATEMENT MADE ON 30/01/21, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

28/04/2028 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

06/02/206 February 2020 CONFIRMATION STATEMENT MADE ON 30/01/20, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

26/04/1926 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 06/02/19, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

04/05/184 May 2018 CONFIRMATION STATEMENT MADE ON 06/02/18, NO UPDATES

View Document

02/05/182 May 2018 DISS40 (DISS40(SOAD))

View Document

01/05/181 May 2018 FIRST GAZETTE

View Document

27/04/1827 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

20/04/1720 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES

View Document

14/09/1614 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 043788920001

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

10/03/1610 March 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

19/02/1619 February 2016 Annual return made up to 6 February 2016 with full list of shareholders

View Document

09/03/159 March 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

18/02/1518 February 2015 Annual return made up to 6 February 2015 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

22/04/1422 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

08/04/148 April 2014 Annual return made up to 6 February 2014 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

25/04/1325 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

15/02/1315 February 2013 Annual return made up to 6 February 2013 with full list of shareholders

View Document

15/02/1315 February 2013 SECRETARY'S CHANGE OF PARTICULARS / MARTIN KNIGHT / 05/02/2013

View Document

15/02/1315 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN KNIGHT / 05/02/2013

View Document

15/02/1315 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / DIANE KNIGHT / 05/02/2013

View Document

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

View Accounts

20/02/1220 February 2012 Annual return made up to 6 February 2012 with full list of shareholders

View Document

07/02/127 February 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

30/03/1130 March 2011 Annual return made up to 6 February 2011 with full list of shareholders

View Document

18/03/1118 March 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

24/02/1024 February 2010 Annual return made up to 6 February 2010 with full list of shareholders

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DIANE KNIGHT / 09/02/2010

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN KNIGHT / 09/02/2010

View Document

09/02/109 February 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

22/05/0922 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

03/03/093 March 2009 RETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS

View Document

13/05/0813 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

27/02/0827 February 2008 RETURN MADE UP TO 06/02/08; FULL LIST OF MEMBERS

View Document

06/06/076 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

14/02/0714 February 2007 RETURN MADE UP TO 06/02/07; FULL LIST OF MEMBERS

View Document

31/05/0631 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

15/03/0615 March 2006 RETURN MADE UP TO 06/02/06; FULL LIST OF MEMBERS

View Document

02/08/052 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

02/03/052 March 2005 RETURN MADE UP TO 06/02/05; FULL LIST OF MEMBERS

View Document

16/02/0416 February 2004 RETURN MADE UP TO 06/02/04; FULL LIST OF MEMBERS

View Document

01/08/031 August 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/03

View Document

20/07/0320 July 2003 ACC. REF. DATE EXTENDED FROM 28/02/04 TO 31/07/04

View Document

06/06/036 June 2003 REGISTERED OFFICE CHANGED ON 06/06/03 FROM: 43B PLAINS ROAD MAPPERLEY NOTTINGHAM NG3 5JU

View Document

08/05/038 May 2003 RETURN MADE UP TO 21/02/03; FULL LIST OF MEMBERS

View Document

27/02/0227 February 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/02/0227 February 2002 NEW DIRECTOR APPOINTED

View Document

26/02/0226 February 2002 SECRETARY RESIGNED

View Document

26/02/0226 February 2002 REGISTERED OFFICE CHANGED ON 26/02/02 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

26/02/0226 February 2002 DIRECTOR RESIGNED

View Document

21/02/0221 February 2002 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