Advanced company searchLink opens in new window

MCCARRICK CONSTRUCTION COMPANY LIMITED

Company number 00519815

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)
25 Oct 2024 RP04CS01 Second filing of Confirmation Statement dated 2 May 2024
09 Oct 2024 SH01 Statement of capital following an allotment of shares on 30 April 2024
  • GBP 1,501.00
09 Oct 2024 MA Memorandum and Articles of Association
09 Oct 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Re: authorised share capital be dispensed / limits applied to the directors authority / allowance for various share capital 30/04/2024
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Oct 2024 SH10 Particulars of variation of rights attached to shares
02 May 2024 CS01 Confirmation statement made on 2 May 2024 with no updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital & shareholder information change) was registered on 25/10/2024.
05 Dec 2023 AA Total exemption full accounts made up to 30 June 2023
05 May 2023 CS01 Confirmation statement made on 2 May 2023 with no updates
15 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
04 Jan 2023 AP01 Appointment of Mr Timothy David Bishop as a director on 3 January 2023
30 Jun 2022 RP04CS01 Second filing of Confirmation Statement dated 2 May 2022
03 May 2022 CS01 Confirmation statement made on 2 May 2022 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 30/06/2022.
05 Nov 2021 AA Total exemption full accounts made up to 30 June 2021
05 May 2021 CS01 Confirmation statement made on 2 May 2021 with no updates
06 Oct 2020 AA Total exemption full accounts made up to 30 June 2020
07 May 2020 CH01 Director's details changed for Mr Anthony Allan Pearce on 7 May 2020
07 May 2020 CH01 Director's details changed for Mr Keith Alderslade on 7 May 2020
07 May 2020 CS01 Confirmation statement made on 2 May 2020 with updates
07 May 2020 PSC07 Cessation of Keith Alderslade as a person with significant control on 1 January 2020
07 May 2020 PSC01 Notification of Matthew James Mccarrick as a person with significant control on 1 January 2020
21 Jan 2020 MR01 Registration of charge 005198150008, created on 17 January 2020
13 Nov 2019 AA Total exemption full accounts made up to 30 June 2019
22 Oct 2019 MR01 Registration of charge 005198150007, created on 18 October 2019
07 May 2019 CS01 Confirmation statement made on 2 May 2019 with no updates
13 Nov 2018 AA Total exemption full accounts made up to 30 June 2018