M & C PAVING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/08/2511 August 2025 NewConfirmation statement made on 2025-07-27 with no updates

View Document

11/06/2511 June 2025 Micro company accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

17/08/2417 August 2024 Confirmation statement made on 2024-07-27 with no updates

View Document

21/06/2421 June 2024 Micro company accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

14/08/2314 August 2023 Confirmation statement made on 2023-07-27 with no updates

View Document

29/06/2329 June 2023 Micro company accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

25/06/2125 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

08/06/208 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

24/09/1924 September 2019 CONFIRMATION STATEMENT MADE ON 21/08/19, NO UPDATES

View Document

24/06/1924 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

21/09/1821 September 2018 CONFIRMATION STATEMENT MADE ON 21/08/18, NO UPDATES

View Document

07/05/187 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

01/09/171 September 2017 CONFIRMATION STATEMENT MADE ON 21/08/17, NO UPDATES

View Document

24/08/1724 August 2017 REGISTERED OFFICE CHANGED ON 24/08/2017 FROM
12 MURCOTT
KIDLINGTON
OX5 2RH
ENGLAND

View Document

24/08/1724 August 2017 REGISTERED OFFICE CHANGED ON 24/08/2017 FROM
12 MURCOTT
KIDLINGTON
OX5 2RH
ENGLAND

View Document

23/06/1723 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

14/06/1714 June 2017 REGISTERED OFFICE CHANGED ON 14/06/2017 FROM 62 GLASLLWCH CRESCENT NEWPORT GWENT NP20 3SE

View Document

14/06/1714 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES BELL / 14/06/2017

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

24/08/1624 August 2016 CONFIRMATION STATEMENT MADE ON 21/08/16, WITH UPDATES

View Document

14/06/1614 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

18/09/1518 September 2015 Annual return made up to 21 August 2015 with full list of shareholders

View Document

03/06/153 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

16/09/1416 September 2014 Annual return made up to 21 August 2014 with full list of shareholders

View Document

12/06/1412 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

24/09/1324 September 2013 Annual return made up to 21 August 2013 with full list of shareholders

View Document

09/05/139 May 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

23/01/1323 January 2013 REGISTERED OFFICE CHANGED ON 23/01/2013 FROM, 118 SYDENHAM ROAD, LONDON, SE26 5JX, UNITED KINGDOM

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

28/08/1228 August 2012 Annual return made up to 21 August 2012 with full list of shareholders

View Document

01/06/121 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

22/08/1122 August 2011 Annual return made up to 21 August 2011 with full list of shareholders

View Document

09/06/119 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

08/06/118 June 2011 REGISTERED OFFICE CHANGED ON 08/06/2011 FROM, MAJORS ACCOUNTS, WIGHAM HOUSE 16-30 WAKERING ROAD, BARKING, ESSEX, IG11 8QN

View Document

24/08/1024 August 2010 Annual return made up to 21 August 2010 with full list of shareholders

View Document

23/08/1023 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES BELL / 21/08/2010

View Document

28/05/1028 May 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

24/08/0924 August 2009 RETURN MADE UP TO 21/08/09; FULL LIST OF MEMBERS

View Document

01/02/091 February 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

28/08/0828 August 2008 APPOINTMENT TERMINATED SECRETARY PAUL STACEY

View Document

28/08/0828 August 2008 RETURN MADE UP TO 21/08/08; FULL LIST OF MEMBERS

View Document

22/05/0822 May 2008 CURREXT FROM 31/08/2008 TO 30/09/2008

View Document

22/05/0822 May 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

06/05/086 May 2008 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY BOURSE NOMINEES LIMITED LOGGED FORM

View Document

06/05/086 May 2008 REGISTERED OFFICE CHANGED ON 06/05/2008 FROM, 6 OAKVIEW PARK, MERCOTT ROAD, KIDLINGTON, OXON, OX5 2RH

View Document

11/03/0811 March 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY MICHAEL WIKE

View Document

11/03/0811 March 2008 SECRETARY APPOINTED PAUL STACEY

View Document

11/03/0811 March 2008 REGISTERED OFFICE CHANGED ON 11/03/2008 FROM, LARCHWOOD, 12 DINGLE ROAD, COOMBE DINGLE, BRISTOL

View Document

22/11/0722 November 2007 RETURN MADE UP TO 21/08/07; FULL LIST OF MEMBERS

View Document

22/11/0722 November 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/10/0723 October 2007 REGISTERED OFFICE CHANGED ON 23/10/07 FROM: ABBEY GATE, PARRYS LANE, WESTBURY ON TRYM, BRISTOL BS9 1AN

View Document

01/09/061 September 2006 SECRETARY RESIGNED

View Document

21/08/0621 August 2006 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