- Company Overview for MCRAIL CONSTRUCTIONS LIMITED (07981946)
- Filing history for MCRAIL CONSTRUCTIONS LIMITED (07981946)
- People for MCRAIL CONSTRUCTIONS LIMITED (07981946)
- Charges for MCRAIL CONSTRUCTIONS LIMITED (07981946)
- More for MCRAIL CONSTRUCTIONS LIMITED (07981946)
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
|
|
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
|
|
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
|
|
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 |