Advanced company searchLink opens in new window

J MCCANN & CO LIMITED

Company number 08326109

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)
26 Feb 2020 CH01 Director's details changed for Mr John James Mccann on 26 February 2020
18 Dec 2019 CS01 Confirmation statement made on 10 December 2019 with updates
02 Oct 2019 AA Full accounts made up to 30 April 2019
17 Dec 2018 CS01 Confirmation statement made on 10 December 2018 with updates
17 Aug 2018 AA Accounts for a small company made up to 30 April 2018
11 Dec 2017 CS01 Confirmation statement made on 10 December 2017 with updates
28 Nov 2017 AA Audited abridged accounts made up to 30 April 2017
01 Sep 2017 MR01 Registration of charge 083261090001, created on 22 August 2017
22 Dec 2016 CS01 Confirmation statement made on 10 December 2016 with updates
21 Dec 2016 CH01 Director's details changed for Mr John James Mccann on 1 December 2016
04 Oct 2016 AA Full accounts made up to 30 April 2016
20 Sep 2016 TM01 Termination of appointment of William Thomas Tunney as a director on 29 April 2016
07 Jan 2016 AR01 Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 100
05 Jan 2016 AA Accounts for a small company made up to 30 April 2015
19 Oct 2015 AP01 Appointment of Mr Adrian Cronin as a director on 5 October 2015
19 Oct 2015 AP01 Appointment of Mr Carl Lancaster as a director on 5 October 2015
19 Oct 2015 AP01 Appointment of Mr Andrew Thomas Spencer Kelsey as a director on 5 October 2015
19 Oct 2015 AP01 Appointment of Mr Stephen John Adcock as a director on 5 October 2015
19 Oct 2015 AP01 Appointment of Mr William Thomas Tunney as a director on 5 October 2015
25 Sep 2015 CERTNM Company name changed j mccann construction LTD\certificate issued on 25/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-13
24 Sep 2015 CONNOT Change of name notice
02 Jan 2015 AR01 Annual return made up to 10 December 2014 with full list of shareholders
Statement of capital on 2015-01-02
  • GBP 100
03 Oct 2014 AA Total exemption small company accounts made up to 30 April 2014
21 Jan 2014 AA Accounts for a dormant company made up to 30 April 2013
16 Jan 2014 AR01 Annual return made up to 10 December 2013 with full list of shareholders
Statement of capital on 2014-01-16
  • GBP 100