- Company Overview for MCKENZIE BROTHERS LIMITED (04902382)
- Filing history for MCKENZIE BROTHERS LIMITED (04902382)
- People for MCKENZIE BROTHERS LIMITED (04902382)
- More for MCKENZIE BROTHERS LIMITED (04902382)
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) |
---|---|---|---|
23 Sep 2024 | CS01 | Confirmation statement made on 17 September 2024 with updates | |
30 Oct 2023 | AD01 | Registered office address changed from Hitchcock House Hilltop Park Devizes Road Salisbury SP3 4UF United Kingdom to Southwood Farm Shalden Alton GU34 4EB on 30 October 2023 | |
02 Oct 2023 | PSC04 | Change of details for Mr Andrew Eric Mckenzie as a person with significant control on 1 September 2023 | |
02 Oct 2023 | CS01 | Confirmation statement made on 17 September 2023 with updates | |
18 Sep 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
08 Mar 2023 | TM01 | Termination of appointment of Andrew Eric Mckenzie as a director on 6 March 2023 | |
23 Nov 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
28 Sep 2022 | CS01 | Confirmation statement made on 17 September 2022 with updates | |
12 Aug 2022 | AD01 | Registered office address changed from Springpark House Basing View Basingstoke Hampshire RG21 4HG to Hitchcock House Hilltop Park Devizes Road Salisbury SP3 4UF on 12 August 2022 | |
10 Nov 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
27 Sep 2021 | CS01 | Confirmation statement made on 17 September 2021 with no updates | |
25 Feb 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
21 Sep 2020 | CS01 | Confirmation statement made on 17 September 2020 with updates | |
03 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
30 Sep 2019 | CS01 | Confirmation statement made on 17 September 2019 with updates | |
03 Oct 2018 | CS01 | Confirmation statement made on 17 September 2018 with updates | |
24 Sep 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
11 Oct 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
04 Oct 2017 | PSC01 | Notification of William Angus Mckenzie as a person with significant control on 6 April 2016 | |
04 Oct 2017 | PSC01 | Notification of Andrew Eric Mckenzie as a person with significant control on 6 April 2016 | |
04 Oct 2017 | PSC09 | Withdrawal of a person with significant control statement on 4 October 2017 | |
04 Oct 2017 | CH01 | Director's details changed for William Angus Mckenzie on 4 October 2017 | |
04 Oct 2017 | CH01 | Director's details changed for Mr Andrew Eric Mckenzie on 4 October 2017 | |
03 Oct 2017 | CH03 | Secretary's details changed for William Angus Mckenzie on 3 October 2017 | |
03 Oct 2017 | CH01 | Director's details changed for Mr Andrew Eric Mckenzie on 3 October 2017 |