Advanced company searchLink opens in new window

MCAUSLAND & TURNER LIMITED

Company number 01197061

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)
04 Apr 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES06 ‐ Resolution of reduction in issued share capital
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
04 Aug 2015 AR01 Annual return made up to 28 July 2015 with full list of shareholders
Statement of capital on 2015-08-04
  • GBP 4,000
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 31ST January 2023 under section 1088 of the Companies Act 2006
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
22 Aug 2014 AR01 Annual return made up to 28 July 2014 with full list of shareholders
Statement of capital on 2014-08-22
  • GBP 4,000
07 Jul 2014 AD01 Registered office address changed from Victoria Dock Offices South Bridge Road Hull HU9 1TS England on 7 July 2014
21 Jan 2014 AD01 Registered office address changed from 433 Hedon Road Hull East Yorkshire HU9 1RA on 21 January 2014
27 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
24 Sep 2013 SH01 Statement of capital following an allotment of shares on 24 September 2013
  • GBP 4,004
29 Aug 2013 SH01 Statement of capital following an allotment of shares on 29 August 2013
  • GBP 4,002
05 Aug 2013 AR01 Annual return made up to 28 July 2013 with full list of shareholders
31 Jul 2013 TM01 Termination of appointment of Leonard Kennedy as a director
31 Jul 2012 AR01 Annual return made up to 28 July 2012 with full list of shareholders
26 Jul 2012 TM01 Termination of appointment of Linda Kennedy as a director
16 May 2012 AA Total exemption small company accounts made up to 31 December 2011
05 Oct 2011 AA Total exemption small company accounts made up to 31 December 2010
19 Aug 2011 AR01 Annual return made up to 28 July 2011 with full list of shareholders
13 Aug 2010 AR01 Annual return made up to 28 July 2010 with full list of shareholders
13 Aug 2010 CH01 Director's details changed for Mr Albert Edwin Weatherill on 28 July 2010
13 Aug 2010 CH01 Director's details changed for Mr Michael Weatherill on 28 July 2010
13 Aug 2010 CH01 Director's details changed for Mrs Jeanette Ann Weatherill on 28 July 2010
13 Aug 2010 CH01 Director's details changed for Mrs Ann Marie Weatherill on 28 July 2010
13 Aug 2010 CH01 Director's details changed for Mrs Linda Ann Kennedy on 28 July 2010
13 Aug 2010 CH01 Director's details changed for Mr Leonard Henry Mountjoy Kennedy on 28 July 2010
20 May 2010 AA Total exemption small company accounts made up to 31 December 2009