- Company Overview for MACKOY LIMITED (06126265)
- Filing history for MACKOY LIMITED (06126265)
- People for MACKOY LIMITED (06126265)
- Charges for MACKOY LIMITED (06126265)
- Registers for MACKOY LIMITED (06126265)
- More for MACKOY LIMITED (06126265)
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) |
---|---|---|---|
05 Jan 2018 | AA | Accounts for a small company made up to 31 March 2017 | |
09 Aug 2017 | AP01 | Appointment of Mr Danny Bowers as a director on 31 July 2017 | |
04 May 2017 | CH01 | Director's details changed for Michael Mayock on 20 April 2017 | |
20 Apr 2017 | CH01 | Director's details changed for Michael Anthony Mayock on 19 April 2017 | |
18 Apr 2017 | TM01 | Termination of appointment of Nicholas Michael Rogers as a director on 16 April 2017 | |
02 Mar 2017 | CS01 | Confirmation statement made on 23 February 2017 with updates | |
01 Mar 2017 | CS01 | Confirmation statement made on 30 June 2016 with updates | |
01 Mar 2017 | AD03 | Register(s) moved to registered inspection location C/O Wilkins Kennedy Llp Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL | |
01 Mar 2017 | AD02 | Register inspection address has been changed to C/O Wilkins Kennedy Llp Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL | |
11 Jan 2017 | AA | Full accounts made up to 31 March 2016 | |
21 Apr 2016 | TM02 | Termination of appointment of John Patrick Mayock as a secretary on 1 April 2016 | |
21 Apr 2016 | AP01 | Appointment of John Patrick Mayock as a director on 1 April 2016 | |
09 Mar 2016 | AR01 |
Annual return made up to 23 February 2016 with full list of shareholders
Statement of capital on 2016-03-09
|
|
27 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
10 Aug 2015 | AD01 | Registered office address changed from 97 Leigh Road Eastleigh Hampshire SO50 9DR to Unit 10 Monks Brook Industrial Park School Close Chandlers Ford Eastleigh Hampshire on 10 August 2015 | |
06 Aug 2015 | AP01 | Appointment of Mr Nicholas Michael Rogers as a director on 1 July 2015 | |
09 Mar 2015 | AR01 |
Annual return made up to 23 February 2015 with full list of shareholders
Statement of capital on 2015-03-09
|
|
12 Aug 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
04 Mar 2014 | AR01 |
Annual return made up to 23 February 2014 with full list of shareholders
Statement of capital on 2014-03-04
|
|
04 Mar 2014 | CH01 | Director's details changed for Michael Anthony Mayock on 24 February 2013 | |
24 Oct 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
15 Mar 2013 | AR01 | Annual return made up to 23 February 2013 with full list of shareholders | |
19 Sep 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
15 Mar 2012 | AR01 | Annual return made up to 23 February 2012 with full list of shareholders | |
09 Oct 2011 | AA | Total exemption small company accounts made up to 31 March 2011 |