Advanced company searchLink opens in new window

MAC CONTRACTING LIMITED

Company number 03475467

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)
22 Mar 2017 AA Accounts for a medium company made up to 30 June 2016
05 Dec 2016 CS01 Confirmation statement made on 3 December 2016 with updates
04 Dec 2015 AR01 Annual return made up to 3 December 2015 with full list of shareholders
Statement of capital on 2015-12-04
  • GBP 1,001
03 Dec 2015 AA Total exemption small company accounts made up to 30 June 2015
28 Jul 2015 CH01 Director's details changed for Mr Marcus Andrew Clay on 27 July 2015
01 Apr 2015 AA Total exemption small company accounts made up to 30 June 2014
17 Feb 2015 MR01 Registration of charge 034754670001, created on 10 February 2015
03 Dec 2014 AR01 Annual return made up to 3 December 2014 with full list of shareholders
Statement of capital on 2014-12-03
  • GBP 1,001
09 May 2014 AD01 Registered office address changed from 28 Lichfield Street Tamworth Staffordshire B79 7QE on 9 May 2014
20 Dec 2013 AR01 Annual return made up to 3 December 2013 with full list of shareholders
Statement of capital on 2013-12-20
  • GBP 1,001
18 Dec 2013 AD01 Registered office address changed from Philip Barnes & Co Ltd the Old Council Chambers, Halford Street Tamworth Staffordshire B79 7RB on 18 December 2013
18 Dec 2013 AA01 Current accounting period extended from 31 December 2013 to 30 June 2014
29 Jul 2013 AA Total exemption small company accounts made up to 31 December 2012
14 Jun 2013 TM02 Termination of appointment of Louise Clay as a secretary
10 Dec 2012 AR01 Annual return made up to 3 December 2012 with full list of shareholders
17 Jul 2012 AA Total exemption small company accounts made up to 31 December 2011
20 Dec 2011 AR01 Annual return made up to 3 December 2011 with full list of shareholders
20 Dec 2011 CH01 Director's details changed for Mr Marcus Andrew Clay on 8 November 2011
07 Dec 2011 CH03 Secretary's details changed for Mrs Louise Clay on 8 November 2011
06 Dec 2011 CH01 Director's details changed for Mr Marcus Andrew Clay on 8 November 2011
31 May 2011 AA Total exemption small company accounts made up to 31 December 2010
17 Dec 2010 AR01 Annual return made up to 3 December 2010 with full list of shareholders
21 Oct 2010 CERTNM Company name changed M.A.C. uk holdings LIMITED\certificate issued on 21/10/10
  • RES15 ‐ Change company name resolution on 2010-09-20
28 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
24 Sep 2010 CONNOT Change of name notice