MKC GROUNDWORK LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/08/255 August 2025 Total exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

03/03/253 March 2025 Confirmation statement made on 2025-02-27 with updates

View Document

07/11/247 November 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

29/02/2429 February 2024 Confirmation statement made on 2024-02-27 with updates

View Document

20/02/2420 February 2024 Satisfaction of charge 4 in full

View Document

09/06/239 June 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

07/03/237 March 2023 Confirmation statement made on 2023-02-27 with updates

View Document

27/10/2227 October 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

15/12/2015 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

07/07/207 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 041895240005

View Document

09/06/209 June 2020 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 4

View Document

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

View Accounts

27/02/2027 February 2020 CONFIRMATION STATEMENT MADE ON 27/02/20, WITH UPDATES

View Document

21/08/1921 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 27/02/19, WITH UPDATES

View Document

10/08/1810 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 27/02/18, NO UPDATES

View Document

09/10/179 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

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES

View Document

29/09/1629 September 2016 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

29/02/1629 February 2016 Annual return made up to 27 February 2016 with full list of shareholders

View Document

06/06/156 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

25/03/1525 March 2015 Annual return made up to 27 February 2015 with full list of shareholders

View Document

11/11/1411 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

03/03/143 March 2014 Annual return made up to 27 February 2014 with full list of shareholders

View Document

12/12/1312 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

01/03/131 March 2013 Annual return made up to 27 February 2013 with full list of shareholders

View Document

26/06/1226 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

01/03/121 March 2012 Annual return made up to 27 February 2012 with full list of shareholders

View Document

31/05/1131 May 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 27 February 2011 with full list of shareholders

View Document

03/03/113 March 2011 SECRETARY'S CHANGE OF PARTICULARS / LISA JANE CASEY / 26/02/2011

View Document

15/10/1015 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / LISA JANE CASEY / 26/02/2010

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JAMES CASEY / 26/02/2010

View Document

02/03/102 March 2010 Annual return made up to 27 February 2010 with full list of shareholders

View Document

10/11/0910 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

16/06/0916 June 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

05/03/095 March 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

05/03/095 March 2009 RETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS

View Document

12/01/0912 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

19/03/0819 March 2008 RETURN MADE UP TO 27/02/08; FULL LIST OF MEMBERS

View Document

23/05/0723 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

27/04/0727 April 2007 RETURN MADE UP TO 27/02/07; FULL LIST OF MEMBERS

View Document

27/04/0727 April 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/04/0727 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

03/06/063 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

24/05/0624 May 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/05/0610 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/03/068 March 2006 LOCATION OF REGISTER OF MEMBERS

View Document

08/03/068 March 2006 REGISTERED OFFICE CHANGED ON 08/03/06 FROM: 74 ST GEORGES ROAD BOLTON LANCS BL1 2DD

View Document

08/03/068 March 2006 LOCATION OF DEBENTURE REGISTER

View Document

08/03/068 March 2006 RETURN MADE UP TO 27/02/06; FULL LIST OF MEMBERS

View Document

17/11/0517 November 2005 ACC. REF. DATE EXTENDED FROM 28/02/06 TO 31/03/06

View Document

28/10/0528 October 2005 REGISTERED OFFICE CHANGED ON 28/10/05 FROM: 167 FOG LANE DIDSBURY MANCHESTER M20 6FJ

View Document

28/10/0528 October 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/10/0528 October 2005 SECRETARY RESIGNED

View Document

10/06/0510 June 2005 RETURN MADE UP TO 27/02/05; FULL LIST OF MEMBERS

View Document

09/04/059 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

30/03/0530 March 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

05/05/045 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

27/04/0427 April 2004 ACC. REF. DATE SHORTENED FROM 31/03/04 TO 29/02/04

View Document

16/03/0416 March 2004 RETURN MADE UP TO 27/02/04; FULL LIST OF MEMBERS

View Document

29/07/0329 July 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/06/0310 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/05/038 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

25/03/0325 March 2003 RETURN MADE UP TO 15/03/03; FULL LIST OF MEMBERS

View Document

25/03/0325 March 2003 REGISTERED OFFICE CHANGED ON 25/03/03 FROM: 15 ALVELEY AVENUE WITHINGTON MANCHESTER LANCASHIRE M20 4UD

View Document

13/09/0213 September 2002 S366A DISP HOLDING AGM 10/09/02

View Document

02/07/022 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

04/04/024 April 2002 RETURN MADE UP TO 25/03/02; FULL LIST OF MEMBERS

View Document

21/02/0221 February 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/04/0111 April 2001 REGISTERED OFFICE CHANGED ON 11/04/01 FROM: 236A FOG LANE DIDSBURY MANCHESTER LANCASHIRE M20 6EL

View Document

29/03/0129 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