Advanced company searchLink opens in new window

MACKOY LIMITED

Company number 06126265

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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