Advanced company searchLink opens in new window

MCLEOD TRAWLERS LIMITED

Company number 03343602

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)
29 Mar 2018 PSC04 Change of details for Miss Julia Patricia Mcleod as a person with significant control on 21 March 2017
29 Mar 2018 PSC04 Change of details for Mr Andrew Donald Mcleod as a person with significant control on 21 March 2017
01 Jun 2017 AA Accounts for a small company made up to 31 December 2016
11 Apr 2017 CS01 Confirmation statement made on 2 April 2017 with updates
07 Apr 2017 SH08 Change of share class name or designation
03 May 2016 AA Total exemption small company accounts made up to 31 December 2015
24 Apr 2016 AR01 Annual return made up to 2 April 2016 with full list of shareholders
Statement of capital on 2016-04-24
  • GBP 2
24 Apr 2016 AD01 Registered office address changed from Unit 23 Northfields Industrial Estate Brixham Devon TQ5 8UA to Unit 27 Northfields Industrial Estate Brixham Devon TQ5 8UA on 24 April 2016
21 Jul 2015 AA Total exemption small company accounts made up to 31 December 2014
26 Apr 2015 AR01 Annual return made up to 2 April 2015 with full list of shareholders
Statement of capital on 2015-04-26
  • GBP 2
23 Apr 2014 AR01 Annual return made up to 2 April 2014 with full list of shareholders
Statement of capital on 2014-04-23
  • GBP 2
06 Mar 2014 AA Total exemption small company accounts made up to 31 December 2013
10 May 2013 AA Total exemption small company accounts made up to 31 December 2012
15 Apr 2013 AR01 Annual return made up to 2 April 2013 with full list of shareholders
25 Jan 2013 MG01 Particulars of a mortgage or charge / charge no: 5
17 Apr 2012 AR01 Annual return made up to 2 April 2012 with full list of shareholders
13 Apr 2012 AA Total exemption small company accounts made up to 31 December 2011
05 Sep 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
02 Sep 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
15 Apr 2011 AR01 Annual return made up to 2 April 2011 with full list of shareholders
03 Mar 2011 AA Total exemption small company accounts made up to 31 December 2010
22 Feb 2011 CH01 Director's details changed for Julia Patricia Mcleod on 25 January 2011
22 Feb 2011 CH01 Director's details changed for Andrew Donald Mcleod on 25 January 2011
22 Feb 2011 CH03 Secretary's details changed for Julia Patricia Mcleod on 25 January 2011
30 Apr 2010 AR01 Annual return made up to 2 April 2010 with full list of shareholders