- Company Overview for MACAYLOR PACKAGING LTD (09393484)
- Filing history for MACAYLOR PACKAGING LTD (09393484)
- People for MACAYLOR PACKAGING LTD (09393484)
- More for MACAYLOR PACKAGING LTD (09393484)
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) |
---|---|---|---|
04 Feb 2025 | CS01 | Confirmation statement made on 16 January 2025 with no updates | |
07 May 2024 | AA | Micro company accounts made up to 31 January 2024 | |
17 Feb 2024 | CS01 | Confirmation statement made on 16 January 2024 with no updates | |
28 Jul 2023 | AA | Micro company accounts made up to 31 January 2023 | |
25 Jan 2023 | CS01 | Confirmation statement made on 16 January 2023 with no updates | |
15 Sep 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
27 Jul 2022 | PSC04 | Change of details for Mrs Christine Mcaleenan as a person with significant control on 23 July 2022 | |
27 Jul 2022 | PSC04 | Change of details for Mr Mark Anthony Mcaleenan as a person with significant control on 23 July 2022 | |
25 Jul 2022 | PSC04 | Change of details for Mr Mark Anthony Mcaleenan as a person with significant control on 23 July 2022 | |
25 Jul 2022 | CH01 | Director's details changed for Mr Mark Anthony Mcaleenan on 23 July 2022 | |
25 Jul 2022 | CH01 | Director's details changed for Mrs Christine Mcaleenan on 23 July 2022 | |
25 Jul 2022 | PSC04 | Change of details for Mrs Christine Mcaleenan as a person with significant control on 23 July 2022 | |
25 Jul 2022 | PSC04 | Change of details for Mr Mark Anthony Mcaleenan as a person with significant control on 23 July 2022 | |
25 Jul 2022 | CH01 | Director's details changed for Mrs Christine Mcaleenan on 23 July 2022 | |
25 Jul 2022 | CH01 | Director's details changed for Mr Mark Anthony Mcaleenan on 23 July 2022 | |
22 Jul 2022 | AD01 | Registered office address changed from 13 Ash Grove Southam CV47 1EJ to 12 Church Street Woodford Halse Daventry Northampton NN11 3RA on 22 July 2022 | |
24 Jan 2022 | CS01 | Confirmation statement made on 16 January 2022 with updates | |
08 Apr 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
28 Jan 2021 | CS01 | Confirmation statement made on 16 January 2021 with updates | |
21 Jan 2021 | PSC01 | Notification of Christine Mcaleenan as a person with significant control on 16 January 2021 | |
11 Jul 2020 | AA | Micro company accounts made up to 31 January 2020 | |
29 Mar 2020 | CH01 | Director's details changed for Ms Christine Mark Taylor on 20 February 2019 | |
24 Jan 2020 | CS01 | Confirmation statement made on 16 January 2020 with updates | |
10 Jun 2019 | AA | Micro company accounts made up to 31 January 2019 | |
28 Jan 2019 | CS01 | Confirmation statement made on 16 January 2019 with no updates |