Advanced company searchLink opens in new window

MCRAIL CONSTRUCTIONS LIMITED

Company number 07981946

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)
13 Dec 2016 MR01 Registration of charge 079819460004, created on 9 December 2016
18 Aug 2016 AA Total exemption small company accounts made up to 31 March 2016
03 May 2016 AR01 Annual return made up to 8 March 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100
03 May 2016 CH01 Director's details changed for Mr Patrick Oliver Mcnally on 10 January 2016
03 May 2016 CH01 Director's details changed for Mr Ian Roderick Reid on 10 January 2016
29 Feb 2016 MR01 Registration of charge 079819460003, created on 25 February 2016
05 Aug 2015 AA Total exemption small company accounts made up to 31 March 2015
18 Mar 2015 AR01 Annual return made up to 8 March 2015 with full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100
10 Feb 2015 MR01 Registration of charge 079819460002, created on 4 February 2015
13 Jan 2015 AD01 Registered office address changed from Zanrose House Perivale Park Horsenden Lane South Perivale UB6 7RH to Canal Wharf Horsenden Lane North Greenford Middlesex UB6 7PH on 13 January 2015
27 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
29 May 2014 MR04 Satisfaction of charge 1 in full
02 Apr 2014 AR01 Annual return made up to 8 March 2014 with full list of shareholders
Statement of capital on 2014-04-02
  • GBP 100
02 Apr 2014 CH01 Director's details changed for Mr Damien Kevin Mcloughlin on 13 January 2014
02 Apr 2014 TM01 Termination of appointment of Declan Mcloughlin as a director
17 Sep 2013 AA Total exemption small company accounts made up to 31 March 2013
28 Mar 2013 AR01 Annual return made up to 8 March 2013 with full list of shareholders
23 Oct 2012 MG01 Duplicate mortgage certificatecharge no:1
19 Oct 2012 MG01 Particulars of a mortgage or charge / charge no: 1
19 Apr 2012 TM01 Termination of appointment of Patrick Mcloughlin as a director
08 Mar 2012 NEWINC Incorporation