B MEDLICOTT BUILDERS & GROUNDWORKS LTD - BORDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-07-01 View Report
Address. Old address: 46 Jacaranda Road Bordon Hampshire GU35 0UT. Change date: 2023-07-01. New address: 23 Heather Drive Lindford Bordon Hampshire GU35 0RN. 2023-07-01 View Report
Gazette. Gazette filings brought up to date. 2023-03-08 View Report
Gazette. Gazette notice compulsory. 2023-03-07 View Report
Accounts. Accounts type dormant. 2023-03-05 View Report
Confirmation statement. Statement with no updates. 2022-07-25 View Report
Accounts. Accounts type dormant. 2021-12-29 View Report
Confirmation statement. Statement with no updates. 2021-06-28 View Report
Accounts. Accounts type dormant. 2021-04-22 View Report
Confirmation statement. Statement with no updates. 2020-06-25 View Report
Accounts. Accounts type dormant. 2019-12-30 View Report
Confirmation statement. Statement with no updates. 2019-06-28 View Report
Accounts. Accounts type dormant. 2018-11-30 View Report
Confirmation statement. Statement with no updates. 2018-07-05 View Report
Accounts. Accounts type dormant. 2017-12-31 View Report
Confirmation statement. Statement with no updates. 2017-06-29 View Report
Persons with significant control. Notification date: 2016-04-06. Psc name: Lorraine Jane Medlicott. 2017-06-29 View Report
Accounts. Accounts type dormant. 2016-12-20 View Report
Annual return. With made up date full list shareholders. 2016-08-25 View Report
Accounts. Accounts type dormant. 2016-02-01 View Report
Annual return. With made up date full list shareholders. 2015-08-28 View Report
Accounts. Accounts type dormant. 2014-12-30 View Report
Mortgage. Charge number: 1. 2014-10-10 View Report
Mortgage. Charge number: 3. 2014-10-10 View Report
Address. New address: 46 Jacaranda Road Bordon Hampshire GU35 0UT. Old address: C/O Gp Accountants Channing House Butts Road Alton Hampshire GU34 1ND United Kingdom. 2014-07-13 View Report
Annual return. With made up date full list shareholders. 2014-07-13 View Report
Officers. Officer name: Lorraine Medlicott. 2014-06-03 View Report
Officers. Officer name: Mrs Lorraine Jane Medlicott. 2014-06-03 View Report
Address. Old address: Channing House 14 Butts Road Alton Hampshire GU34 1ND Uk. Change date: 2014-06-03. 2014-06-03 View Report
Officers. Officer name: Edward Watt. 2014-06-02 View Report
Accounts. Accounts type dormant. 2013-12-29 View Report
Annual return. With made up date full list shareholders. 2013-07-26 View Report
Accounts. Accounts type dormant. 2012-12-28 View Report
Officers. Officer name: Barry Medlicott. 2012-11-29 View Report
Annual return. With made up date full list shareholders. 2012-06-15 View Report
Accounts. Accounts type total exemption small. 2011-12-29 View Report
Annual return. With made up date full list shareholders. 2011-07-20 View Report
Accounts. Accounts type total exemption full. 2011-01-10 View Report
Annual return. With made up date full list shareholders. 2010-08-03 View Report
Address. Move registers to sail company. 2010-08-03 View Report
Address. Change sail address company. 2010-08-02 View Report
Accounts. Accounts type total exemption full. 2010-01-05 View Report
Annual return. Legacy. 2009-07-23 View Report
Accounts. Accounts type total exemption full. 2009-04-23 View Report
Annual return. Legacy. 2008-07-30 View Report
Address. Description: Location of debenture register. 2008-07-29 View Report
Address. Description: Location of register of members. 2008-07-29 View Report
Address. Description: Registered office changed on 29/07/2008 from 11 westworth crescent beggarwood basingstoke hampshire RG22 4XH. 2008-07-29 View Report
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2. 2008-06-04 View Report
Accounts. Accounts type total exemption full. 2008-01-04 View Report