MCDONALD INSULATION AND MAINTENANCE LIMITED
Company number 01200440
- Company Overview for MCDONALD INSULATION AND MAINTENANCE LIMITED (01200440)
- Filing history for MCDONALD INSULATION AND MAINTENANCE LIMITED (01200440)
- People for MCDONALD INSULATION AND MAINTENANCE LIMITED (01200440)
- Charges for MCDONALD INSULATION AND MAINTENANCE LIMITED (01200440)
- More for MCDONALD INSULATION AND MAINTENANCE LIMITED (01200440)
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) |
---|---|---|---|
13 Sep 2019 | CS01 | Confirmation statement made on 7 September 2019 with no updates | |
27 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
13 Sep 2018 | CS01 | Confirmation statement made on 7 September 2018 with no updates | |
06 Nov 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
03 Nov 2017 | PSC04 | Change of details for Mr William Bones as a person with significant control on 3 November 2017 | |
03 Nov 2017 | AD01 | Registered office address changed from Units 11 & 12 Upminster Trading Park Warley Street Upminster RM14 3PJ England to Units 11 & 12 Upminster Trading Park Warley Street Upminster RM14 3PJ on 3 November 2017 | |
03 Nov 2017 | AD01 | Registered office address changed from 7 Eastbury Road London Industrial Park Beckton London E6 6LP to Units 11 & 12 Upminster Trading Park Warley Street Upminster RM14 3PJ on 3 November 2017 | |
11 Sep 2017 | CS01 | Confirmation statement made on 7 September 2017 with updates | |
06 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
22 Sep 2016 | CS01 | Confirmation statement made on 7 September 2016 with updates | |
11 Jul 2016 | CH01 | Director's details changed for Glen David Mcdonald on 8 July 2016 | |
24 Sep 2015 | AR01 |
Annual return made up to 7 September 2015 with full list of shareholders
Statement of capital on 2015-09-24
|
|
04 Sep 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
13 Oct 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
19 Sep 2014 | AR01 |
Annual return made up to 7 September 2014 with full list of shareholders
Statement of capital on 2014-09-19
|
|
05 Jan 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
01 Oct 2013 | RESOLUTIONS |
Resolutions
|
|
01 Oct 2013 | SH06 |
Cancellation of shares. Statement of capital on 1 October 2013
|
|
01 Oct 2013 | SH03 | Purchase of own shares. | |
27 Sep 2013 | AR01 | Annual return made up to 7 September 2013 with full list of shareholders | |
25 Sep 2012 | AR01 | Annual return made up to 7 September 2012 with full list of shareholders | |
25 Jun 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
01 Jun 2012 | AA01 | Previous accounting period extended from 30 November 2011 to 31 March 2012 | |
14 Feb 2012 | CH01 | Director's details changed for William Bones on 1 December 2011 | |
14 Feb 2012 | CH03 | Secretary's details changed for Mrs Janet Bones on 1 December 2011 |