- Company Overview for MCDONALD BROWN LIMITED (01253816)
- Filing history for MCDONALD BROWN LIMITED (01253816)
- People for MCDONALD BROWN LIMITED (01253816)
- Charges for MCDONALD BROWN LIMITED (01253816)
- More for MCDONALD BROWN LIMITED (01253816)
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) |
---|---|---|---|
06 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
02 Jul 2024 | CS01 | Confirmation statement made on 28 June 2024 with no updates | |
24 Aug 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
04 Jul 2023 | CS01 | Confirmation statement made on 28 June 2023 with no updates | |
12 Sep 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
29 Jun 2022 | CS01 | Confirmation statement made on 28 June 2022 with no updates | |
03 Feb 2022 | TM02 | Termination of appointment of Janet Bones as a secretary on 2 February 2022 | |
15 Dec 2021 | TM01 | Termination of appointment of William Bones as a director on 17 November 2021 | |
29 Sep 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
28 Jun 2021 | CS01 | Confirmation statement made on 28 June 2021 with no updates | |
04 Jan 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
29 Jun 2020 | CS01 | Confirmation statement made on 28 June 2020 with no updates | |
12 Oct 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
11 Jul 2019 | CS01 | Confirmation statement made on 28 June 2019 with no updates | |
24 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
06 Jul 2018 | CS01 | Confirmation statement made on 28 June 2018 with no updates | |
03 Nov 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
03 Nov 2017 | CH01 | Director's details changed for Lewis Daniel Dylan Mcdonald on 3 November 2017 | |
03 Nov 2017 | CH03 | Secretary's details changed for Mrs Janet Bones 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 | |
14 Jul 2017 | CS01 | Confirmation statement made on 28 June 2017 with updates | |
14 Jul 2017 | PSC02 | Notification of Mcdonald Insulation & Maintenance Ltd as a person with significant control on 6 April 2016 | |
06 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
11 Jul 2016 | CH01 | Director's details changed for Glen David Mcdonald on 8 July 2016 | |
28 Jun 2016 | AR01 |
Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
|