MCDONNELL-PRICE (ROOFING) CONTRACTORS LIMITED
Company number 04406208
- Company Overview for MCDONNELL-PRICE (ROOFING) CONTRACTORS LIMITED (04406208)
- Filing history for MCDONNELL-PRICE (ROOFING) CONTRACTORS LIMITED (04406208)
- People for MCDONNELL-PRICE (ROOFING) CONTRACTORS LIMITED (04406208)
- Charges for MCDONNELL-PRICE (ROOFING) CONTRACTORS LIMITED (04406208)
- More for MCDONNELL-PRICE (ROOFING) CONTRACTORS LIMITED (04406208)
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) |
---|---|---|---|
18 Nov 2024 | MR04 | Satisfaction of charge 1 in full | |
18 Nov 2024 | MR04 | Satisfaction of charge 044062080002 in full | |
22 Oct 2024 | AA | Total exemption full accounts made up to 30 April 2024 | |
04 Oct 2024 | MR05 | All of the property or undertaking has been released from charge 044062080002 | |
26 Mar 2024 | CS01 | Confirmation statement made on 12 March 2024 with updates | |
05 Dec 2023 | AA | Total exemption full accounts made up to 30 April 2023 | |
24 Mar 2023 | CS01 | Confirmation statement made on 12 March 2023 with updates | |
10 Oct 2022 | AA | Total exemption full accounts made up to 30 April 2022 | |
19 Apr 2022 | CS01 | Confirmation statement made on 12 March 2022 with no updates | |
05 Oct 2021 | AA | Total exemption full accounts made up to 30 April 2021 | |
25 Mar 2021 | CS01 | Confirmation statement made on 12 March 2021 with updates | |
23 Feb 2021 | PSC04 | Change of details for Mr Patrick William Mcdonnell as a person with significant control on 17 February 2021 | |
23 Feb 2021 | CH01 | Director's details changed for Mr Patrick William Mcdonnell on 17 February 2021 | |
21 Dec 2020 | AA | Total exemption full accounts made up to 30 April 2020 | |
11 Aug 2020 | CH01 | Director's details changed for Mr Patrick William Mcdonnell on 11 August 2020 | |
11 Aug 2020 | PSC04 | Change of details for Mr Patrick William Mcdonnell as a person with significant control on 11 August 2020 | |
15 Jun 2020 | CH01 | Director's details changed for Mr Brandon Patrick Mcdonnell on 12 June 2020 | |
13 Mar 2020 | CS01 | Confirmation statement made on 12 March 2020 with updates | |
20 Jan 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
03 Jun 2019 | AD01 | Registered office address changed from Units 31 & 32 Stroud Business Centre Stonedale Road Stonehouse Gloucestershire GL10 3RQ to Unit 1 Gabwell Business Centre Quadrant Way Hardwicke Gloucester Gloucestershire GL2 2JH on 3 June 2019 | |
12 Mar 2019 | CS01 | Confirmation statement made on 12 March 2019 with updates | |
20 Feb 2019 | MR01 | Registration of charge 044062080002, created on 15 February 2019 | |
25 Jan 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
26 Apr 2018 | AP01 | Appointment of Mr Brandon Patrick Mcdonnell as a director on 5 April 2018 | |
12 Mar 2018 | CS01 | Confirmation statement made on 12 March 2018 with updates |