MARK CONNOLLY BUILDING CONTRACTORS LIMITED
Company number 10012058
- Company Overview for MARK CONNOLLY BUILDING CONTRACTORS LIMITED (10012058)
- Filing history for MARK CONNOLLY BUILDING CONTRACTORS LIMITED (10012058)
- People for MARK CONNOLLY BUILDING CONTRACTORS LIMITED (10012058)
- More for MARK CONNOLLY BUILDING CONTRACTORS LIMITED (10012058)
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
|
|
21 Feb 2019 | SH01 |
Statement of capital following an allotment of shares on 7 February 2019
|
|
21 Feb 2019 | RESOLUTIONS |
Resolutions
|
|
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 |