Advanced company searchLink opens in new window

MCS BUILD LIMITED

Company number 04853608

Filter by category

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)
10 Jan 2021 AA Full accounts made up to 31 December 2019
02 Sep 2020 CH01 Director's details changed for Mr Keir Simon Edmonds on 2 September 2020
05 Aug 2020 CS01 Confirmation statement made on 1 August 2020 with no updates
05 Oct 2019 AA Full accounts made up to 31 December 2018
06 Aug 2019 CS01 Confirmation statement made on 1 August 2019 with no updates
03 Aug 2019 AD01 Registered office address changed from Station Works, Station Road Claverdon Warwick CV35 8PE to Mcs Group Haywood Road Warwick CV34 5AH on 3 August 2019
08 Sep 2018 AP03 Appointment of Mrs Susan Jane Edmonds as a secretary on 3 September 2018
08 Sep 2018 TM02 Termination of appointment of Keir Simon Edmonds as a secretary on 3 September 2018
13 Aug 2018 CS01 01/08/18 Statement of Capital gbp 3333.038267
07 Aug 2018 SH01 Statement of capital following an allotment of shares on 19 July 2018
  • GBP 3,333.0416
07 Aug 2018 SH02 Sub-division of shares on 19 July 2018
03 Aug 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Sub division 19/07/2018
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Jul 2018 CH01 Director's details changed for Keir Simon Edmonds on 16 July 2018
16 Jul 2018 CH01 Director's details changed for Mr Alan Shadbolt on 6 July 2018
16 Jul 2018 CH01 Director's details changed for Timothy Perkins on 16 July 2018
11 Jul 2018 AA Full accounts made up to 31 December 2017
12 Jun 2018 MR04 Satisfaction of charge 048536080002 in full
02 Oct 2017 AA Full accounts made up to 31 December 2016
08 Aug 2017 CS01 Confirmation statement made on 1 August 2017 with updates
05 May 2017 MR01 Registration of charge 048536080002, created on 2 May 2017
26 Jan 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Jan 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
14 Dec 2016 AP01 Appointment of Mr Alan Shadbolt as a director on 1 December 2016
05 Oct 2016 AA Full accounts made up to 31 December 2015
11 Aug 2016 CS01 Confirmation statement made on 1 August 2016 with updates