- Company Overview for MEDLOCK DRY CONSTRUCTION LTD (04071412)
- Filing history for MEDLOCK DRY CONSTRUCTION LTD (04071412)
- People for MEDLOCK DRY CONSTRUCTION LTD (04071412)
- Charges for MEDLOCK DRY CONSTRUCTION LTD (04071412)
- More for MEDLOCK DRY CONSTRUCTION LTD (04071412)
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) |
---|---|---|---|
04 Feb 2025 | AA | Total exemption full accounts made up to 31 December 2024 | |
18 Nov 2024 | MR04 | Satisfaction of charge 040714120013 in full | |
18 Nov 2024 | MR04 | Satisfaction of charge 040714120014 in full | |
09 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
07 Aug 2024 | CS01 | Confirmation statement made on 19 July 2024 with no updates | |
10 May 2024 | MR01 | Registration of charge 040714120023, created on 9 May 2024 | |
19 Jul 2023 | CS01 | Confirmation statement made on 19 July 2023 with no updates | |
15 May 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
29 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
19 Sep 2022 | MR04 | Satisfaction of charge 040714120020 in full | |
19 Sep 2022 | MR04 | Satisfaction of charge 040714120016 in full | |
19 Sep 2022 | MR04 | Satisfaction of charge 040714120021 in full | |
19 Sep 2022 | MR04 | Satisfaction of charge 040714120017 in full | |
20 Jul 2022 | CS01 | Confirmation statement made on 20 July 2022 with no updates | |
30 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
25 Aug 2021 | CS01 | Confirmation statement made on 27 July 2021 with no updates | |
02 Feb 2021 | MR04 | Satisfaction of charge 040714120018 in full | |
02 Feb 2021 | MR04 | Satisfaction of charge 040714120019 in full | |
02 Feb 2021 | MR04 | Satisfaction of charge 040714120012 in full | |
31 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
16 Oct 2020 | AD02 | Register inspection address has been changed to Unit J10 Diamond Drive Lower Dicker Hailsham BN27 4EL | |
15 Oct 2020 | AD01 | Registered office address changed from Hanover House Timberyard Lane Lewes East Sussex BN7 2AU to Unit J10 Diamond Drive Lower Dicker Hailsham BN27 4EL on 15 October 2020 | |
27 Jul 2020 | CS01 | Confirmation statement made on 27 July 2020 with updates | |
23 Jun 2020 | AP01 | Appointment of Mr William Warren Medlock as a director on 10 June 2020 | |
15 Nov 2019 | CS01 | Confirmation statement made on 1 November 2019 with updates |