MAINSTREAM GRANITE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/09/2530 September 2025 NewRegistration of charge 088483960005, created on 2025-09-29

View Document

26/09/2526 September 2025 NewRegistration of charge 088483960004, created on 2025-09-25

View Document

11/06/2511 June 2025 Total exemption full accounts made up to 2024-12-31

View Document

23/04/2523 April 2025 Registered office address changed from 22 Friars Street Sudbury Suffolk CO10 2AA to Unit 2 Market Place Bexleyheath DA6 7DU on 2025-04-23

View Document

23/04/2523 April 2025 Confirmation statement made on 2025-04-23 with updates

View Document

12/02/2512 February 2025 Confirmation statement made on 2025-01-30 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

21/10/2421 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

21/08/2421 August 2024 Termination of appointment of Daniel John Minnis as a director on 2024-08-20

View Document

14/02/2414 February 2024 Confirmation statement made on 2024-01-30 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

12/12/2312 December 2023 Satisfaction of charge 088483960003 in full

View Document

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

13/02/2313 February 2023 Confirmation statement made on 2023-01-30 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

23/12/2223 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

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

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/09/2129 September 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

22/12/2022 December 2020 31/12/19 UNAUDITED ABRIDGED

View Document

24/10/2024 October 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 088483960002

View Document

11/05/2011 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 088483960003

View Document

21/01/2021 January 2020 CONFIRMATION STATEMENT MADE ON 02/01/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

03/05/193 May 2019 31/12/18 UNAUDITED ABRIDGED

View Document

22/01/1922 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK STUART ARTHUR WHITE / 22/01/2019

View Document

09/01/199 January 2019 CONFIRMATION STATEMENT MADE ON 02/01/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

15/03/1815 March 2018 31/12/17 UNAUDITED ABRIDGED

View Document

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 02/01/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

11/09/1711 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

20/04/1720 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 088483960002

View Document

07/04/177 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 088483960001

View Document

14/03/1714 March 2017 31/12/16 STATEMENT OF CAPITAL GBP 20000

View Document

13/01/1713 January 2017 CONFIRMATION STATEMENT MADE ON 02/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

20/09/1620 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

04/07/164 July 2016 20/06/16 STATEMENT OF CAPITAL GBP 200

View Document

04/07/164 July 2016 DIRECTOR APPOINTED DANIEL JOHN MINNIS

View Document

17/02/1617 February 2016 Annual return made up to 16 January 2016 with full list of shareholders

View Document

16/09/1516 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

16/02/1516 February 2015 PREVSHO FROM 31/01/2015 TO 31/12/2014

View Document

27/01/1527 January 2015 Annual return made up to 16 January 2015 with full list of shareholders

View Document

23/01/1523 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK STUART ARTHUR WHITE / 23/01/2015

View Document

01/07/141 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 088483960001

View Document

16/01/1416 January 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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