Advanced company searchLink opens in new window

MARK CONNOLLY BUILDING CONTRACTORS LIMITED

Company number 10012058

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)
20 Feb 2025 CS01 Confirmation statement made on 14 February 2025 with no updates
26 Nov 2024 AA Total exemption full accounts made up to 29 February 2024
16 Feb 2024 CS01 Confirmation statement made on 14 February 2024 with no updates
16 Nov 2023 AA Total exemption full accounts made up to 28 February 2023
17 Feb 2023 CS01 Confirmation statement made on 14 February 2023 with no updates
16 Nov 2022 AA Total exemption full accounts made up to 28 February 2022
24 May 2022 CH01 Director's details changed for Mrs Amy Hall-Connolly on 17 May 2022
24 May 2022 CH01 Director's details changed for Mr Mark James Connolly on 17 May 2022
24 May 2022 CH01 Director's details changed for Mr Edmund David Anderson on 17 May 2022
24 May 2022 PSC05 Change of details for M.C.B.C. Holdings Limited as a person with significant control on 17 May 2022
24 May 2022 AD01 Registered office address changed from Prickley Cottage Hillside Martley Worcestershire WR6 6QW England to Swinford House Albion Street Brierley Hill West Midlands DY5 3EE on 24 May 2022
16 Feb 2022 CS01 Confirmation statement made on 14 February 2022 with no updates
29 Nov 2021 AA Total exemption full accounts made up to 28 February 2021
16 Feb 2021 CS01 Confirmation statement made on 14 February 2021 with no updates
08 Jan 2021 AA Total exemption full accounts made up to 29 February 2020
08 Oct 2020 CH01 Director's details changed for Mrs Amy Connolly on 8 October 2020
18 Feb 2020 CS01 Confirmation statement made on 14 February 2020 with no updates
15 Aug 2019 AA Total exemption full accounts made up to 28 February 2019
25 Feb 2019 CS01 Confirmation statement made on 14 February 2019 with updates
21 Feb 2019 SH01 Statement of capital following an allotment of shares on 7 February 2019
  • GBP 200
21 Feb 2019 SH01 Statement of capital following an allotment of shares on 7 February 2019
  • GBP 200
21 Feb 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Re-increase share capital 07/02/2019
  • RES14 ‐ Re-bonus issue 50 07/02/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Jul 2018 AP01 Appointment of Mr Edmund David Anderson as a director on 1 March 2018
06 Jul 2018 AA Total exemption full accounts made up to 28 February 2018
21 Jun 2018 PSC07 Cessation of Amy Connolly as a person with significant control on 31 May 2018