Download leads from Nexok and grow your business. Find out more

M & C Paving Limited

Documents

Total Documents92
Total Pages378

Filing History

14 August 2023Confirmation statement made on 27 July 2023 with no updates
29 June 2023Micro company accounts made up to 30 September 2022
27 July 2022Appointment of Mr James Raymond Bell as a director on 15 July 2022
27 July 2022Confirmation statement made on 27 July 2022 with updates
14 June 2022Micro company accounts made up to 30 September 2021
6 September 2021Confirmation statement made on 21 August 2021 with no updates
25 June 2021Micro company accounts made up to 30 September 2020
5 September 2020Confirmation statement made on 21 August 2020 with no updates
8 June 2020Micro company accounts made up to 30 September 2019
24 September 2019Confirmation statement made on 21 August 2019 with no updates
24 June 2019Micro company accounts made up to 30 September 2018
21 September 2018Confirmation statement made on 21 August 2018 with no updates
7 May 2018Micro company accounts made up to 30 September 2017
1 September 2017Confirmation statement made on 21 August 2017 with no updates
1 September 2017Confirmation statement made on 21 August 2017 with no updates
24 August 2017Registered office address changed from 12 Murcott Kidlington OX5 2RH England to 12 Murcott Kidlington OX5 2RH on 24 August 2017
24 August 2017Registered office address changed from 12 Murcott Kidlington OX5 2RH England to 12 Oaksview Park Murcott Kidlington OX5 2RH on 24 August 2017
24 August 2017Registered office address changed from 12 Murcott Kidlington OX5 2RH England to 12 Murcott Kidlington OX5 2RH on 24 August 2017
24 August 2017Registered office address changed from 12 Murcott Kidlington OX5 2RH England to 12 Oaksview Park Murcott Kidlington OX5 2RH on 24 August 2017
23 June 2017Total exemption small company accounts made up to 30 September 2016
23 June 2017Total exemption small company accounts made up to 30 September 2016
14 June 2017Registered office address changed from 62 Glasllwch Crescent Newport Gwent NP20 3SE to 12 Murcott Kidlington OX5 2RH on 14 June 2017
14 June 2017Director's details changed for Mr James Bell on 14 June 2017
14 June 2017Director's details changed for Mr James Bell on 14 June 2017
14 June 2017Registered office address changed from 62 Glasllwch Crescent Newport Gwent NP20 3SE to 12 Murcott Kidlington OX5 2RH on 14 June 2017
24 August 2016Confirmation statement made on 21 August 2016 with updates
24 August 2016Confirmation statement made on 21 August 2016 with updates
14 June 2016Total exemption small company accounts made up to 30 September 2015
14 June 2016Total exemption small company accounts made up to 30 September 2015
18 September 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 1
18 September 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 1
3 June 2015Total exemption small company accounts made up to 30 September 2014
3 June 2015Total exemption small company accounts made up to 30 September 2014
16 September 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 1
16 September 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 1
12 June 2014Total exemption small company accounts made up to 30 September 2013
12 June 2014Total exemption small company accounts made up to 30 September 2013
24 September 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 1
24 September 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 1
9 May 2013Total exemption small company accounts made up to 30 September 2012
9 May 2013Total exemption small company accounts made up to 30 September 2012
23 January 2013Registered office address changed from , 118 Sydenham Road, London, SE26 5JX, United Kingdom on 23 January 2013
23 January 2013Registered office address changed from , 118 Sydenham Road, London, SE26 5JX, United Kingdom on 23 January 2013
28 August 2012Annual return made up to 21 August 2012 with a full list of shareholders
28 August 2012Annual return made up to 21 August 2012 with a full list of shareholders
1 June 2012Total exemption small company accounts made up to 30 September 2011
1 June 2012Total exemption small company accounts made up to 30 September 2011
22 August 2011Annual return made up to 21 August 2011 with a full list of shareholders
22 August 2011Annual return made up to 21 August 2011 with a full list of shareholders
9 June 2011Total exemption small company accounts made up to 30 September 2010
9 June 2011Total exemption small company accounts made up to 30 September 2010
8 June 2011Registered office address changed from , Majors Accounts, Wigham House 16-30 Wakering Road, Barking, Essex, IG11 8QN on 8 June 2011
8 June 2011Registered office address changed from , Majors Accounts, Wigham House 16-30 Wakering Road, Barking, Essex, IG11 8QN on 8 June 2011
8 June 2011Registered office address changed from , Majors Accounts, Wigham House 16-30 Wakering Road, Barking, Essex, IG11 8QN on 8 June 2011
24 August 2010Annual return made up to 21 August 2010 with a full list of shareholders
24 August 2010Annual return made up to 21 August 2010 with a full list of shareholders
23 August 2010Director's details changed for James Bell on 21 August 2010
23 August 2010Director's details changed for James Bell on 21 August 2010
28 May 2010Total exemption small company accounts made up to 30 September 2009
28 May 2010Total exemption small company accounts made up to 30 September 2009
24 August 2009Return made up to 21/08/09; full list of members
24 August 2009Return made up to 21/08/09; full list of members
1 February 2009Total exemption full accounts made up to 30 September 2008
1 February 2009Total exemption full accounts made up to 30 September 2008
28 August 2008Appointment terminated secretary paul stacey
28 August 2008Return made up to 21/08/08; full list of members
28 August 2008Appointment terminated secretary paul stacey
28 August 2008Return made up to 21/08/08; full list of members
22 May 2008Total exemption full accounts made up to 31 August 2007
22 May 2008Total exemption full accounts made up to 31 August 2007
22 May 2008Accounting reference date extended from 31/08/2008 to 30/09/2008
22 May 2008Accounting reference date extended from 31/08/2008 to 30/09/2008
6 May 2008Registered office changed on 06/05/2008 from, 6 oakview park, mercott road, kidlington, oxon, OX5 2RH
6 May 2008Appointment terminate, director and secretary bourse nominees LIMITED logged form
6 May 2008Appointment terminate, director and secretary bourse nominees LIMITED logged form
6 May 2008Registered office changed on 06/05/2008 from, 6 oakview park, mercott road, kidlington, oxon, OX5 2RH
11 March 2008Secretary appointed paul stacey
11 March 2008Secretary appointed paul stacey
11 March 2008Registered office changed on 11/03/2008 from, larchwood, 12 dingle road, coombe dingle, bristol
11 March 2008Appointment terminated director and secretary michael wike
11 March 2008Registered office changed on 11/03/2008 from, larchwood, 12 dingle road, coombe dingle, bristol
11 March 2008Appointment terminated director and secretary michael wike
22 November 2007Return made up to 21/08/07; full list of members
22 November 2007Secretary's particulars changed;director's particulars changed
22 November 2007Secretary's particulars changed;director's particulars changed
22 November 2007Return made up to 21/08/07; full list of members
23 October 2007Registered office changed on 23/10/07 from: abbey gate, parrys lane, westbury on trym, bristol BS9 1AN
23 October 2007Registered office changed on 23/10/07 from: abbey gate, parrys lane, westbury on trym, bristol BS9 1AN
1 September 2006Secretary resigned
1 September 2006Secretary resigned
21 August 2006Incorporation
21 August 2006Incorporation
Sign up now to grow your client base. Plans & Pricing