M.C.F. CONTRACTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/02/254 February 2025 Confirmation statement made on 2025-01-21 with no updates

View Document

22/01/2522 January 2025 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

22/01/2422 January 2024 Confirmation statement made on 2024-01-21 with no updates

View Document

22/12/2322 December 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

23/01/2323 January 2023 Confirmation statement made on 2023-01-21 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

21/01/2221 January 2022 Confirmation statement made on 2022-01-21 with no updates

View Document

23/12/2123 December 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

11/12/2011 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

22/01/2022 January 2020 CONFIRMATION STATEMENT MADE ON 21/01/20, NO UPDATES

View Document

08/01/208 January 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

22/01/1922 January 2019 CONFIRMATION STATEMENT MADE ON 21/01/19, NO UPDATES

View Document

24/12/1824 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

11/05/1811 May 2018 REGISTERED OFFICE CHANGED ON 11/05/2018 FROM 6 BROXBOURNE AVENUE LONDON E18 1QG ENGLAND

View Document

09/02/189 February 2018 CONFIRMATION STATEMENT MADE ON 21/01/18, NO UPDATES

View Document

08/02/188 February 2018 31/03/17 UNAUDITED ABRIDGED

View Document

09/05/179 May 2017 CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES

View Document

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

View Accounts

21/03/1721 March 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

29/03/1629 March 2016 Annual return made up to 21 January 2016 with full list of shareholders

View Document

15/01/1615 January 2016 REGISTERED OFFICE CHANGED ON 15/01/2016 FROM 236 MAIN ROAD GIDEA PARK ROMFORD ESSEX RM2 5HA

View Document

31/12/1531 December 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

19/03/1519 March 2015 APPOINTMENT TERMINATED, SECRETARY VALERIE WOELLHAF

View Document

19/03/1519 March 2015 SECRETARY APPOINTED MS CARLY ANN WOELLHAF

View Document

11/02/1511 February 2015 REGISTERED OFFICE CHANGED ON 11/02/2015 FROM SUITE C 236 MAIN ROAD GIDEA PARK ROMFORD ESSEX RM2 5NJ

View Document

11/02/1511 February 2015 Annual return made up to 21 January 2015 with full list of shareholders

View Document

31/12/1431 December 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

17/02/1417 February 2014 Annual return made up to 21 January 2014 with full list of shareholders

View Document

25/11/1325 November 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

15/02/1315 February 2013 Annual return made up to 21 January 2013 with full list of shareholders

View Document

01/09/121 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

26/01/1226 January 2012 Annual return made up to 21 January 2012 with full list of shareholders

View Document

17/12/1117 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

03/03/113 March 2011 Annual return made up to 21 January 2011 with full list of shareholders

View Document

06/01/116 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

06/04/106 April 2010 PREVEXT FROM 31/01/2010 TO 31/03/2010

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW CHARLES FREDERICK WOELLHAF / 21/01/2010

View Document

01/02/101 February 2010 SECRETARY'S CHANGE OF PARTICULARS / VALERIE WOELLHAF / 21/01/2010

View Document

01/02/101 February 2010 Annual return made up to 21 January 2010 with full list of shareholders

View Document

08/05/098 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09

View Document

09/02/099 February 2009 RETURN MADE UP TO 21/01/09; NO CHANGE OF MEMBERS

View Document

04/12/084 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08

View Document

08/02/088 February 2008 RETURN MADE UP TO 21/01/08; NO CHANGE OF MEMBERS

View Document

19/04/0719 April 2007 RETURN MADE UP TO 21/01/07; FULL LIST OF MEMBERS

View Document

14/02/0714 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07

View Document

12/01/0712 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06

View Document

24/03/0624 March 2006 RETURN MADE UP TO 21/01/06; FULL LIST OF MEMBERS

View Document

29/11/0529 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05

View Document

19/01/0519 January 2005 RETURN MADE UP TO 21/01/05; FULL LIST OF MEMBERS

View Document

08/10/048 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04

View Document

19/01/0419 January 2004 RETURN MADE UP TO 21/01/04; FULL LIST OF MEMBERS

View Document

25/06/0325 June 2003 NEW DIRECTOR APPOINTED

View Document

17/06/0317 June 2003 NEW SECRETARY APPOINTED

View Document

05/02/035 February 2003 DIRECTOR RESIGNED

View Document

05/02/035 February 2003 SECRETARY RESIGNED

View Document

28/01/0328 January 2003 COMPANY NAME CHANGED M.C.S. CONTRACTS (ESSEX) LTD CERTIFICATE ISSUED ON 28/01/03

View Document

21/01/0321 January 2003 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