Advanced company searchLink opens in new window

MICKS CARPENTRY & BUILDING CONTRACTS LTD

Company number 09431537

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Apr 2024 AA Unaudited abridged accounts made up to 31 December 2022
10 Apr 2024 CS01 Confirmation statement made on 8 February 2024 with no updates
13 Feb 2023 CS01 Confirmation statement made on 8 February 2023 with no updates
30 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
08 Feb 2022 CS01 Confirmation statement made on 8 February 2022 with no updates
29 Dec 2021 AA Total exemption full accounts made up to 31 December 2020
29 Sep 2021 AA01 Previous accounting period shortened from 30 December 2020 to 29 December 2020
03 Mar 2021 CS01 Confirmation statement made on 10 February 2021 with no updates
30 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
27 Feb 2020 CS01 Confirmation statement made on 10 February 2020 with no updates
27 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
18 Apr 2019 AA Total exemption full accounts made up to 31 December 2017
15 Feb 2019 CS01 Confirmation statement made on 10 February 2019 with no updates
27 Sep 2018 AA01 Previous accounting period shortened from 31 December 2017 to 30 December 2017
13 Apr 2018 CS01 Confirmation statement made on 10 February 2018 with updates
29 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
22 Sep 2017 SH01 Statement of capital following an allotment of shares on 20 September 2017
  • GBP 5
12 Sep 2017 AP01 Appointment of Carina Ann Savidge as a director on 11 February 2017
07 Mar 2017 CS01 Confirmation statement made on 10 February 2017 with updates
04 Jul 2016 AA Total exemption small company accounts made up to 31 December 2015
26 Mar 2016 AR01 Annual return made up to 10 February 2016 with full list of shareholders
Statement of capital on 2016-03-26
  • GBP 1
26 Mar 2015 AA01 Current accounting period shortened from 28 February 2016 to 31 December 2015
06 Mar 2015 AP01 Appointment of Michael David Cooper as a director on 10 February 2015
06 Mar 2015 AP03 Appointment of Carina Ann Savidge as a secretary on 10 February 2015
24 Feb 2015 TM01 Termination of appointment of Barbara Kahan as a director on 10 February 2015