- Company Overview for MCD CONSTRUCTION (WILTS) LIMITED (09612890)
- Filing history for MCD CONSTRUCTION (WILTS) LIMITED (09612890)
- People for MCD CONSTRUCTION (WILTS) LIMITED (09612890)
- More for MCD CONSTRUCTION (WILTS) LIMITED (09612890)
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) |
---|---|---|---|
19 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
12 Jun 2023 | CS01 | Confirmation statement made on 28 May 2023 with no updates | |
22 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
08 Jun 2022 | CS01 | Confirmation statement made on 28 May 2022 with updates | |
23 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
09 Jun 2021 | CS01 | Confirmation statement made on 28 May 2021 with updates | |
16 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
10 Jun 2020 | CS01 | Confirmation statement made on 28 May 2020 with updates | |
20 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
28 May 2019 | CS01 | Confirmation statement made on 28 May 2019 with updates | |
16 May 2019 | CH01 | Director's details changed for Mark Christopher Dibben on 16 May 2019 | |
19 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
15 Jun 2018 | CS01 | Confirmation statement made on 28 May 2018 with updates | |
15 Jun 2018 | AD01 | Registered office address changed from C/O John Curtis Accountancy Limited 1 South Newton Trading Estate Warminster Road South Newton Salisbury SP2 0QW England to 33 the Clarendon Centre Salisbury Business Park Dairy Meadow Lane Salisbury Wiltshire SP1 2TJ on 15 June 2018 | |
22 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
15 Jun 2017 | CS01 | Confirmation statement made on 28 May 2017 with updates | |
09 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
14 Jun 2016 | AR01 |
Annual return made up to 28 May 2016 with full list of shareholders
Statement of capital on 2016-06-14
|
|
21 Jul 2015 | SH01 |
Statement of capital following an allotment of shares on 30 June 2015
|
|
20 Jul 2015 | AA01 | Current accounting period shortened from 31 May 2016 to 31 March 2016 | |
17 Jun 2015 | RESOLUTIONS |
Resolutions
|
|
09 Jun 2015 | TM02 | Termination of appointment of Reddings Company Secretary Limited as a secretary on 28 May 2015 | |
09 Jun 2015 | AP01 | Appointment of Mark Christopher Dibben as a director on 28 May 2015 | |
09 Jun 2015 | TM01 | Termination of appointment of Diana Elizabeth Redding as a director on 28 May 2015 | |
01 Jun 2015 | AD01 | Registered office address changed from Reddings Oakridge Lane Sidcot Winscombe North Somerset BS25 1LZ England to C/O John Curtis Accountancy Limited 1 South Newton Trading Estate Warminster Road South Newton Salisbury SP2 0QW on 1 June 2015 |