Advanced company searchLink opens in new window

MACKIN CONSTRUCTION LIMITED

Company number 04666142

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)
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
  • GBP 2
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-10
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
  • GBP 2
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
  • GBP 2
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