- Company Overview for MACKIN CONSTRUCTION LIMITED (04666142)
- Filing history for MACKIN CONSTRUCTION LIMITED (04666142)
- People for MACKIN CONSTRUCTION LIMITED (04666142)
- Charges for MACKIN CONSTRUCTION LIMITED (04666142)
- Insolvency for MACKIN CONSTRUCTION LIMITED (04666142)
- More for MACKIN CONSTRUCTION LIMITED (04666142)
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) |
---|---|---|---|
15 Mar 2017 | CS01 | Confirmation statement made on 13 February 2017 with updates | |
15 Mar 2017 | CH01 | Director's details changed for Benjamin Mackin on 15 March 2017 | |
15 Mar 2017 | CH01 | Director's details changed for Michael Bernard Mackin on 15 March 2017 | |
15 Mar 2017 | CH01 | Director's details changed for Mr John Joseph Mackin on 15 March 2017 | |
15 Mar 2017 | CH01 | Director's details changed for Benjamin Mackin on 15 March 2017 | |
15 Mar 2017 | CH03 | Secretary's details changed for Michael Bernard Mackin on 15 March 2017 | |
09 Mar 2017 | AD01 | Registered office address changed from Unit 1 Northfields Industrial Estate Beresford Avenue Wembley Middlesex HA0 1NW England to Yard Western Road Park Royal London NW10 7LT on 9 March 2017 | |
30 Dec 2016 | AA | Total exemption full accounts made up to 5 April 2016 | |
18 Feb 2016 | AR01 |
Annual return made up to 13 February 2016 with full list of shareholders
Statement of capital on 2016-02-18
|
|
22 Dec 2015 | AA | Total exemption small company accounts made up to 5 April 2015 | |
11 Sep 2015 | CERTNM |
Company name changed b mackin construction LIMITED\certificate issued on 11/09/15
|
|
10 Sep 2015 | AD01 | Registered office address changed from 57 Windmill Street Gravesend Kent DA12 1BB to Unit 1 Northfields Industrial Estate Beresford Avenue Wembley Middlesex HA0 1NW on 10 September 2015 | |
20 Apr 2015 | AR01 |
Annual return made up to 13 February 2015 with full list of shareholders
Statement of capital on 2015-04-20
|
|
23 Dec 2014 | AA | Total exemption small company accounts made up to 5 April 2014 | |
02 Apr 2014 | AR01 |
Annual return made up to 13 February 2014 with full list of shareholders
Statement of capital on 2014-04-02
|
|
03 Jan 2014 | AA | Total exemption full accounts made up to 5 April 2013 | |
19 Feb 2013 | AR01 | Annual return made up to 13 February 2013 with full list of shareholders | |
20 Dec 2012 | AA | Total exemption full accounts made up to 5 April 2012 | |
20 Dec 2012 | AP01 | Appointment of John Joseph Mackin as a director | |
17 Apr 2012 | AR01 | Annual return made up to 13 February 2012 with full list of shareholders | |
28 Dec 2011 | AA | Total exemption full accounts made up to 5 April 2011 | |
12 Apr 2011 | AR01 | Annual return made up to 13 February 2011 with full list of shareholders | |
06 Jan 2011 | AA | Total exemption full accounts made up to 5 April 2010 | |
01 Apr 2010 | AR01 | Annual return made up to 13 February 2010 with full list of shareholders | |
01 Apr 2010 | CH01 | Director's details changed for Benjamin Mackin on 12 March 2010 |