M G & A ENGINEERING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/12/2423 December 2024 | Confirmation statement made on 2024-12-20 with updates |
03/12/243 December 2024 | Total exemption full accounts made up to 2024-03-31 |
29/11/2429 November 2024 | Statement of capital following an allotment of shares on 2024-11-28 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
05/01/245 January 2024 | Confirmation statement made on 2023-12-20 with no updates |
05/01/245 January 2024 | Notification of Katie Gardner as a person with significant control on 2016-04-06 |
05/12/235 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 |
22/12/2222 December 2022 | Confirmation statement made on 2022-12-20 with no updates |
20/12/2220 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
22/12/2122 December 2021 | Confirmation statement made on 2021-12-20 with no updates |
19/12/2119 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
16/12/2016 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
02/01/202 January 2020 | CONFIRMATION STATEMENT MADE ON 20/12/19, NO UPDATES |
26/11/1926 November 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
20/12/1820 December 2018 | CONFIRMATION STATEMENT MADE ON 20/12/18, WITH UPDATES |
13/11/1813 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
26/10/1826 October 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW GARDNER / 26/10/2018 |
26/10/1826 October 2018 | PSC'S CHANGE OF PARTICULARS / MR ANDREW GARDNER / 26/10/2018 |
26/10/1826 October 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS KATIE GARDNER / 26/10/2018 |
26/10/1826 October 2018 | SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW GARDNER / 26/10/2018 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
11/01/1811 January 2018 | REGISTERED OFFICE CHANGED ON 11/01/2018 FROM STAR HOUSE 81A HIGH ROAD BENFLEET ESSEX SS7 5LN |
20/12/1720 December 2017 | CONFIRMATION STATEMENT MADE ON 20/12/17, NO UPDATES |
20/12/1720 December 2017 | PSC'S CHANGE OF PARTICULARS / MR ANDREW GARDENER / 15/12/2016 |
13/10/1713 October 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
15/02/1715 February 2017 | CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES |
17/01/1717 January 2017 | DIRECTOR APPOINTED MRS KATIE GARDNER |
31/12/1631 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
14/12/1614 December 2016 | CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
19/02/1619 February 2016 | Annual return made up to 18 December 2015 with full list of shareholders |
29/12/1529 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
31/12/1431 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
18/12/1418 December 2014 | Annual return made up to 18 December 2014 with full list of shareholders |
15/12/1415 December 2014 | APPOINTMENT TERMINATED, DIRECTOR MARK GARDNER |
15/12/1415 December 2014 | Annual return made up to 15 December 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
07/01/147 January 2014 | Annual return made up to 15 December 2013 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
15/01/1315 January 2013 | Annual return made up to 15 December 2012 with full list of shareholders |
30/11/1230 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
04/01/124 January 2012 | Annual return made up to 15 December 2011 with full list of shareholders |
30/12/1130 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
16/08/1116 August 2011 | REGISTERED OFFICE CHANGED ON 16/08/2011 FROM STAR HOUSE, 95 HIGH ROAD BENFLEET ESSEX SS7 5LN |
11/01/1111 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
21/12/1021 December 2010 | Annual return made up to 15 December 2010 with full list of shareholders |
24/02/1024 February 2010 | Annual return made up to 15 December 2009 with full list of shareholders |
23/02/1023 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW GARDNER / 23/02/2010 |
23/02/1023 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW GARDNER / 22/02/2010 |
23/02/1023 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARK ROY GARDNER / 22/02/2010 |
23/02/1023 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ROY GARDNER / 23/02/2010 |
02/02/102 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
20/01/0920 January 2009 | RETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS |
30/10/0830 October 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
05/02/085 February 2008 | RETURN MADE UP TO 15/12/07; FULL LIST OF MEMBERS |
10/01/0810 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
25/01/0725 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
18/01/0718 January 2007 | RETURN MADE UP TO 15/12/06; FULL LIST OF MEMBERS |
14/12/0514 December 2005 | RETURN MADE UP TO 15/12/05; FULL LIST OF MEMBERS |
21/10/0521 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
14/12/0414 December 2004 | RETURN MADE UP TO 15/12/04; FULL LIST OF MEMBERS |
24/09/0424 September 2004 | ACC. REF. DATE EXTENDED FROM 31/12/04 TO 31/03/05 |
19/02/0419 February 2004 | PARTICULARS OF MORTGAGE/CHARGE |
15/12/0315 December 2003 | 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