MARK COCHRAN CARPENTRY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/03/254 March 2025 Confirmation statement made on 2025-02-28 with no updates

View Document

10/11/2410 November 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

29/02/2429 February 2024 Confirmation statement made on 2024-02-29 with no updates

View Document

13/07/2313 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

28/02/2328 February 2023 Confirmation statement made on 2023-02-28 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

28/02/2228 February 2022 Confirmation statement made on 2022-02-28 with no updates

View Document

07/07/217 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

26/05/2026 May 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

29/02/2029 February 2020 SAIL ADDRESS CHANGED FROM: 3 SONGBIRD CLOSE SHINFIELD READING RG2 9AB ENGLAND

View Document

29/02/2029 February 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES

View Document

30/06/1930 June 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/02/1928 February 2019 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 162-REG DIR

View Document

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES

View Document

17/02/1917 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK DAVID COCHRAN / 17/02/2019

View Document

16/07/1816 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES

View Document

13/10/1713 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

28/02/1728 February 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

18/10/1618 October 2016 SAIL ADDRESS CHANGED FROM: HARTLEY COURT HARTLEY COURT ROAD THREE MILE CROSS READING BERKSHIRE RG7 1NH ENGLAND

View Document

17/10/1617 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

10/10/1610 October 2016 COMPANY NAME CHANGED MARK COCHRAN CARPENTRY CONTRACTS LTD CERTIFICATE ISSUED ON 10/10/16

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

08/03/168 March 2016 Annual return made up to 29 February 2016 with full list of shareholders

View Document

07/03/167 March 2016 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 358-REC OF RES ETC

View Document

03/09/153 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

05/03/155 March 2015 SAIL ADDRESS CREATED

View Document

05/03/155 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

30/01/1530 January 2015 REGISTERED OFFICE CHANGED ON 30/01/2015 FROM 8 ARBORFIELD ROAD SHINFIELD READING RG2 9DY

View Document

11/01/1511 January 2015 APPOINTMENT TERMINATED, DIRECTOR LORNA BARRETT

View Document

15/09/1415 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

27/03/1427 March 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

21/10/1321 October 2013 COMPANY NAME CHANGED LORAN BUILDING SERVICES LTD CERTIFICATE ISSUED ON 21/10/13

View Document

29/09/1329 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

18/03/1318 March 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

10/11/1210 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

29/08/1229 August 2012 REGISTERED OFFICE CHANGED ON 29/08/2012 FROM 3 WELLINGTON COURT SPENCERS WOOD READING RG7 1BN UNITED KINGDOM

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

06/03/126 March 2012 Annual return made up to 28 February 2012 with full list of shareholders

View Document

08/01/128 January 2012 CURREXT FROM 29/02/2012 TO 31/03/2012

View Document

10/03/1110 March 2011 DIRECTOR APPOINTED MISS LORNA HELEN BARRETT

View Document

10/03/1110 March 2011 DIRECTOR APPOINTED MR MARK DAVID COCHRAN

View Document

28/02/1128 February 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/02/1128 February 2011 APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS

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