Advanced company searchLink opens in new window

MCCARTHY (U.K.) LIMITED

Company number 03024621

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)
26 Feb 2004 363s Return made up to 21/02/04; full list of members
19 May 2003 AA Accounts for a small company made up to 31 July 2002
03 Mar 2003 363s Return made up to 21/02/03; full list of members
28 May 2002 AA Accounts for a small company made up to 31 July 2001
28 Feb 2002 363s Return made up to 21/02/02; full list of members
29 May 2001 AA Accounts for a small company made up to 31 July 2000
27 Feb 2001 363s Return made up to 21/02/01; full list of members
02 Jun 2000 AA Accounts for a small company made up to 31 July 1999
28 Feb 2000 363s Return made up to 21/02/00; full list of members
13 Apr 1999 AA Accounts for a small company made up to 31 July 1998
22 Feb 1999 363s Return made up to 21/02/99; full list of members
13 Mar 1998 363s Return made up to 21/02/98; no change of members
08 Jan 1998 AA Accounts for a small company made up to 31 July 1997
24 Feb 1997 363s Return made up to 21/02/97; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
24 Dec 1996 AA Accounts for a small company made up to 31 July 1996
05 Nov 1996 363s Return made up to 21/02/96; full list of members
23 Apr 1996 88(2)R Ad 06/03/95--------- £ si 1@1=1 £ ic 1/2
11 Jul 1995 224 Accounting reference date notified as 31/07
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounting reference date notified as 31/07
03 May 1995 287 Registered office changed on 03/05/95 from: one high street chalfont st peter buckinghamshire SL9 9QE
27 Mar 1995 395 Particulars of mortgage/charge
21 Mar 1995 288 Secretary resigned;new secretary appointed;new director appointed
21 Mar 1995 288 Director resigned;new director appointed
21 Mar 1995 287 Registered office changed on 21/03/95 from: regis house 134 percival road enfield middlesex EN1 1QU
17 Mar 1995 CERTNM Company name changed salepost LIMITED\certificate issued on 20/03/95
21 Feb 1995 NEWINC Incorporation