STEPHEN MCATEER GENERAL BUILDING & LANDSCAPING LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description | 
|---|---|
| 03/11/253 November 2025 New | Statement of company's objects | 
| 03/11/253 November 2025 New | Resolutions | 
| 23/09/2523 September 2025 New | Total exemption full accounts made up to 2024-12-31 | 
| 30/01/2530 January 2025 | Confirmation statement made on 2025-01-14 with no updates | 
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 | 
| 20/09/2420 September 2024 | Total exemption full accounts made up to 2023-12-31 | 
| 29/01/2429 January 2024 | Confirmation statement made on 2024-01-14 with updates | 
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 | 
| 18/09/2318 September 2023 | Total exemption full accounts made up to 2022-12-31 | 
| 17/02/2317 February 2023 | Statement of capital following an allotment of shares on 2023-02-02 | 
| 27/01/2327 January 2023 | Director's details changed for Mr Stephen Mcateer on 2023-01-01 | 
| 26/01/2326 January 2023 | Confirmation statement made on 2023-01-14 with no updates | 
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 | 
| 22/09/2222 September 2022 | Total exemption full accounts made up to 2021-12-31 | 
| 28/01/2228 January 2022 | Change of details for Mr Stephen Mcateer as a person with significant control on 2021-06-01 | 
| 28/01/2228 January 2022 | Confirmation statement made on 2022-01-14 with updates | 
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 | 
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 | 
| 22/09/2022 September 2020 | 31/12/19 TOTAL EXEMPTION FULL | 
| 29/01/2029 January 2020 | CONFIRMATION STATEMENT MADE ON 14/01/20, WITH UPDATES | 
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 | 
| 23/09/1923 September 2019 | 31/12/18 TOTAL EXEMPTION FULL | 
| 24/01/1924 January 2019 | CONFIRMATION STATEMENT MADE ON 14/01/19, WITH UPDATES | 
| 24/01/1924 January 2019 | PSC'S CHANGE OF PARTICULARS / MR STEPHEN MCATEER / 01/01/2019 | 
| 24/01/1924 January 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN MCATEER / 01/01/2019 | 
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 | 
| 21/09/1821 September 2018 | 31/12/17 TOTAL EXEMPTION FULL | 
| 14/03/1814 March 2018 | REGISTERED OFFICE CHANGED ON 14/03/2018 FROM 7 THE SOUTHEND LEDBURY HEREFORDSHIRE HR8 1HW UNITED KINGDOM | 
| 17/02/1817 February 2018 | REGISTERED OFFICE CHANGED ON 17/02/2018 FROM 45 THE SCARR NEWENT GLOUCESTERSHIRE GL18 1DQ | 
| 17/02/1817 February 2018 | CONFIRMATION STATEMENT MADE ON 14/01/18, WITH UPDATES | 
| 17/02/1817 February 2018 | PSC'S CHANGE OF PARTICULARS / MR STEPHEN MCATEER / 17/02/2018 | 
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 | 
| 01/09/171 September 2017 | 31/12/16 TOTAL EXEMPTION FULL | 
| 16/01/1716 January 2017 | CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES | 
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 | 
| 08/09/168 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 | 
| 22/01/1622 January 2016 | Annual return made up to 14 January 2016 with full list of shareholders | 
| 31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 | 
| 12/09/1512 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 | 
| 03/02/153 February 2015 | Annual return made up to 14 January 2015 with full list of shareholders | 
| 31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 | 
| 19/09/1419 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 | 
| 10/02/1410 February 2014 | Annual return made up to 14 January 2014 with full list of shareholders | 
| 31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 | 
| 09/09/139 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 | 
| 04/03/134 March 2013 | REGISTERED OFFICE CHANGED ON 04/03/2013 FROM FLEUR BRADFORDS LANE NEWENT GLOUCESTERSHIRE GL18 1QS UNITED KINGDOM | 
| 04/03/134 March 2013 | Annual return made up to 14 January 2013 with full list of shareholders | 
| 04/03/134 March 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN MCATEER / 29/12/2012 | 
| 31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 | 
| 22/08/1222 August 2012 | Annual accounts small company total exemption made up to 31 December 2011 | 
| 16/01/1216 January 2012 | Annual return made up to 14 January 2012 with full list of shareholders | 
| 07/09/117 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 | 
| 01/02/111 February 2011 | Annual return made up to 14 January 2011 with full list of shareholders | 
| 31/08/1031 August 2010 | Annual accounts small company total exemption made up to 31 December 2009 | 
| 05/02/105 February 2010 | Annual return made up to 14 January 2010 with full list of shareholders | 
| 05/02/105 February 2010 | PREVSHO FROM 31/01/2010 TO 31/12/2009 | 
| 05/02/105 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN MCATEER / 05/02/2010 | 
| 14/01/0914 January 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | 
More Company Information
Recently Viewed
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