M.C. CONTRACTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/03/2511 March 2025 Confirmation statement made on 2025-03-06 with no updates

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

26/03/2426 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

13/03/2413 March 2024 Confirmation statement made on 2024-03-06 with no updates

View Document

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

View Accounts

06/03/236 March 2023 Confirmation statement made on 2023-03-06 with no updates

View Document

30/12/2230 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

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

View Accounts

30/03/2130 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

16/03/2116 March 2021 CONFIRMATION STATEMENT MADE ON 06/03/21, NO UPDATES

View Document

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 06/03/20, NO UPDATES

View Document

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

View Accounts

31/12/1931 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

12/12/1912 December 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/17

View Document

03/07/193 July 2019 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/16

View Document

13/05/1913 May 2019 PSC'S CHANGE OF PARTICULARS / MR MARK CALVER / 24/01/2019

View Document

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 06/03/19, NO UPDATES

View Document

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

View Accounts

10/01/1910 January 2019 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/15

View Document

27/12/1827 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

08/12/188 December 2018 PSC'S CHANGE OF PARTICULARS / MR MARK CALVER / 13/11/2018

View Document

08/12/188 December 2018 SECRETARY'S CHANGE OF PARTICULARS / MR MARK CALVER / 13/11/2018

View Document

08/12/188 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK CALVER / 13/11/2018

View Document

08/12/188 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT WILLIAM THORPE / 13/11/2018

View Document

08/12/188 December 2018 REGISTERED OFFICE CHANGED ON 08/12/2018 FROM 1 THE STREET ELMSETT IPSWICH SUFFOLK IP7 6PA

View Document

20/11/1820 November 2018 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/14

View Document

31/10/1831 October 2018 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/13

View Document

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

View Accounts

21/03/1821 March 2018 CONFIRMATION STATEMENT MADE ON 06/03/18, WITH UPDATES

View Document

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

24/07/1724 July 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/12

View Document

25/05/1725 May 2017 APPOINTMENT TERMINATED, SECRETARY ANNETTE CALVER

View Document

25/05/1725 May 2017 DIRECTOR APPOINTED MR ROBERT WILLIAM THORPE

View Document

25/05/1725 May 2017 SECRETARY APPOINTED MR MARK CALVER

View Document

25/05/1725 May 2017 CHANGE PERSON AS DIRECTOR

View Document

25/05/1725 May 2017 APPOINTMENT TERMINATED, DIRECTOR COLIN CALVER

View Document

06/04/176 April 2017 CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES

View Document

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

View Accounts

29/12/1629 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

25/05/1625 May 2016 Annual return made up to 6 March 2016 with full list of shareholders

View Document

11/04/1611 April 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

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

View Accounts

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

14/04/1514 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN LESLIE CALVER / 06/03/2015

View Document

14/04/1514 April 2015 SECRETARY'S CHANGE OF PARTICULARS / ANNETTE LILIAN CALVER / 06/03/2015

View Document

14/04/1514 April 2015 Annual return made up to 6 March 2015 with full list of shareholders

View Document

14/04/1514 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK CALVER / 06/03/2015

View Document

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

View Accounts

15/01/1515 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

12/11/1412 November 2014 REGISTERED OFFICE CHANGED ON 12/11/2014 FROM CRANE COURT 302 LONDON ROAD IPSWICH SUFFOLK IP2 0AJ

View Document

23/04/1423 April 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

02/04/142 April 2014 DISS40 (DISS40(SOAD))

View Document

01/04/141 April 2014 FIRST GAZETTE

View Document

31/03/1431 March 2014 Annual return made up to 6 March 2014 with full list of shareholders

View Document

16/09/1316 September 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/11

View Document

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

View Accounts

20/03/1320 March 2013 Annual return made up to 6 March 2013 with full list of shareholders

View Document

19/03/1319 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK CALVER / 30/01/2013

View Document

19/03/1319 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK CALVER / 20/01/2013

View Document

19/12/1219 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

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

View Accounts

22/03/1222 March 2012 Annual return made up to 6 March 2012 with full list of shareholders

View Document

26/01/1226 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

11/08/1111 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

30/03/1130 March 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

22/03/1122 March 2011 Annual return made up to 6 March 2011 with full list of shareholders

View Document

25/05/1025 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK CALVER / 21/04/2010

View Document

20/05/1020 May 2010 Annual return made up to 6 March 2010 with full list of shareholders

View Document

15/04/1015 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

25/01/1025 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

24/03/0924 March 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

17/03/0917 March 2009 RETURN MADE UP TO 06/03/09; FULL LIST OF MEMBERS

View Document

02/06/082 June 2008 RETURN MADE UP TO 06/03/08; FULL LIST OF MEMBERS

View Document

02/06/082 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / MARK CALVER / 06/11/2007

View Document

30/01/0830 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/01/0830 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/01/0828 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

19/12/0719 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/10/071 October 2007 NEW SECRETARY APPOINTED

View Document

01/10/071 October 2007 SECRETARY RESIGNED

View Document

29/05/0729 May 2007 RETURN MADE UP TO 06/03/07; NO CHANGE OF MEMBERS

View Document

05/02/075 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

14/03/0614 March 2006 RETURN MADE UP TO 06/03/06; FULL LIST OF MEMBERS

View Document

31/01/0631 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

18/04/0518 April 2005 RETURN MADE UP TO 06/03/05; FULL LIST OF MEMBERS

View Document

28/01/0528 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

31/03/0431 March 2004 RETURN MADE UP TO 06/03/04; FULL LIST OF MEMBERS

View Document

26/02/0426 February 2004 MEMORANDUM OF ASSOCIATION

View Document

25/02/0425 February 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/10/036 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

04/06/034 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/03/0328 March 2003 RETURN MADE UP TO 06/03/03; FULL LIST OF MEMBERS

View Document

07/01/037 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

07/08/027 August 2002 NEW DIRECTOR APPOINTED

View Document

12/03/0212 March 2002 RETURN MADE UP TO 06/03/02; FULL LIST OF MEMBERS

View Document

08/03/018 March 2001 SECRETARY RESIGNED

View Document

06/03/016 March 2001 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