- Company Overview for MCNAIR DESIGNS LIMITED (08690298)
- Filing history for MCNAIR DESIGNS LIMITED (08690298)
- People for MCNAIR DESIGNS LIMITED (08690298)
- More for MCNAIR DESIGNS LIMITED (08690298)
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) |
---|---|---|---|
27 Nov 2024 | CS01 | Confirmation statement made on 21 November 2024 with updates | |
14 Mar 2024 | AA | Total exemption full accounts made up to 30 March 2023 | |
19 Dec 2023 | AA01 | Previous accounting period shortened from 31 March 2023 to 30 March 2023 | |
24 Nov 2023 | CS01 | Confirmation statement made on 21 November 2023 with updates | |
23 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
21 Nov 2022 | CS01 | Confirmation statement made on 21 November 2022 with updates | |
25 Mar 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
23 Nov 2021 | CS01 | Confirmation statement made on 21 November 2021 with no updates | |
31 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
14 Jan 2021 | CS01 | Confirmation statement made on 21 November 2020 with no updates | |
14 Dec 2020 | AA01 | Previous accounting period extended from 31 December 2019 to 31 March 2020 | |
21 Nov 2019 | CS01 | Confirmation statement made on 21 November 2019 with no updates | |
30 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
22 Nov 2018 | CS01 | Confirmation statement made on 21 November 2018 with no updates | |
29 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
28 Nov 2017 | CS01 | Confirmation statement made on 21 November 2017 with no updates | |
17 May 2017 | AD01 | Registered office address changed from 24 Upper Mills, Canalside Slaithwaite Huddersfield HD7 5HA to 26 Upper Mills Canal Side Slaithwaite Huddersfield West Yorkshire HD7 5HA on 17 May 2017 | |
11 May 2017 | AA | Unaudited abridged accounts made up to 31 December 2016 | |
30 Nov 2016 | TM01 | Termination of appointment of Paul Harrison as a director on 21 November 2016 | |
22 Nov 2016 | CS01 | Confirmation statement made on 21 November 2016 with updates | |
23 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
27 Nov 2015 | AR01 |
Annual return made up to 21 November 2015 with full list of shareholders
Statement of capital on 2015-11-27
|
|
27 Nov 2015 | AD01 | Registered office address changed from 26 Upper Hills Canal Side Slaithwaite Huddersfield West Yorks HD7 5HA to 24 Upper Mills, Canalside Slaithwaite Huddersfield HD7 5HA on 27 November 2015 | |
29 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
24 Sep 2015 | AD01 | Registered office address changed from 25 Upper Mills Canalside Slaithwaite Huddersfield HD7 5HA to 26 Upper Hills Canal Side Slaithwaite Huddersfield West Yorks HD7 5HA on 24 September 2015 |