MCCABE & BARTON LIMITED
Company Documents
Date | Description |
---|---|
02/04/252 April 2025 | Notification of Gillian Mccabe as a person with significant control on 2025-03-31 |
02/04/252 April 2025 | Termination of appointment of Andrew John Gordon Holley as a director on 2025-03-31 |
02/04/252 April 2025 | Cessation of Holley Holland Limited as a person with significant control on 2025-03-31 |
31/03/2531 March 2025 | Total exemption full accounts made up to 2024-06-30 |
30/08/2430 August 2024 | Confirmation statement made on 2024-08-21 with no updates |
25/07/2425 July 2024 | Change of details for Holley Holland Limited as a person with significant control on 2024-05-16 |
25/07/2425 July 2024 | Director's details changed for Mr Andrew John Gordon Holley on 2024-05-16 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
14/05/2414 May 2024 | Registered office address changed from Gossard House 5th Floor 7 Savile Row Mayfair London W1S 3PE United Kingdom to Bath House 6-8 Bath Street Bristol BS1 6HL on 2024-05-14 |
02/05/242 May 2024 | Director's details changed for Mr Andrew John Gordon Holley on 2024-03-15 |
20/03/2420 March 2024 | Total exemption full accounts made up to 2023-06-30 |
24/10/2324 October 2023 | Second filing of Confirmation Statement dated 2023-08-21 |
04/10/234 October 2023 | Change of details for Holley Holland Limited as a person with significant control on 2022-11-17 |
04/10/234 October 2023 | Appointment of Mr Andrew John Gordon Holley as a director on 2023-05-01 |
04/10/234 October 2023 | Cessation of Gillian Mccabe as a person with significant control on 2022-11-17 |
07/09/237 September 2023 | Confirmation statement made on 2023-08-21 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
05/03/235 March 2023 | Total exemption full accounts made up to 2022-06-30 |
29/09/2229 September 2022 | Confirmation statement made on 2022-08-21 with no updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
16/12/2116 December 2021 | Total exemption full accounts made up to 2021-06-30 |
11/10/2111 October 2021 | Change of details for Ms Gillian Mccabe as a person with significant control on 2021-10-11 |
11/10/2111 October 2021 | Notification of Holley Holland Limited as a person with significant control on 2021-10-11 |
11/10/2111 October 2021 | Confirmation statement made on 2021-08-21 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
30/03/2130 March 2021 | 30/06/20 TOTAL EXEMPTION FULL |
22/09/2022 September 2020 | CONFIRMATION STATEMENT MADE ON 21/08/20, NO UPDATES |
03/07/203 July 2020 | PREVEXT FROM 31/03/2020 TO 30/06/2020 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
21/08/1921 August 2019 | CONFIRMATION STATEMENT MADE ON 21/08/19, WITH UPDATES |
25/07/1925 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
25/07/1925 July 2019 | APPOINTMENT TERMINATED, DIRECTOR DARREN BALL |
30/04/1930 April 2019 | ADOPT ARTICLES 01/04/2019 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
23/12/1823 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
11/09/1811 September 2018 | CONFIRMATION STATEMENT MADE ON 07/09/18, WITH UPDATES |
24/08/1824 August 2018 | APPOINTMENT TERMINATED, DIRECTOR RUSSELL BARTON |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
16/12/1716 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
07/09/177 September 2017 | CONFIRMATION STATEMENT MADE ON 07/09/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
21/02/1721 February 2017 | CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES |
21/02/1721 February 2017 | 31/01/17 Statement of Capital gbp 840 |
04/12/164 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
02/02/162 February 2016 | Annual return made up to 31 January 2016 with full list of shareholders |
22/12/1522 December 2015 | DIRECTOR APPOINTED MR DARREN BALL |
22/12/1522 December 2015 | DIRECTOR APPOINTED MS CAROLINE GOLDIE |
08/12/158 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
02/04/152 April 2015 | Annual return made up to 31 January 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
13/11/1413 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
03/11/143 November 2014 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
03/11/143 November 2014 | 29/09/14 STATEMENT OF CAPITAL GBP 840.00 |
18/09/1418 September 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 039167920001 |
18/02/1418 February 2014 | Annual return made up to 31 January 2014 with full list of shareholders |
10/12/1310 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
19/03/1319 March 2013 | Annual return made up to 31 January 2013 with full list of shareholders |
19/03/1319 March 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL BARTON / 01/01/2013 |
09/11/129 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
30/08/1230 August 2012 | REGISTERED OFFICE CHANGED ON 30/08/2012 FROM 51 QUEEN ANNE STREET LONDON W1G 9HS |
26/02/1226 February 2012 | Annual return made up to 31 January 2012 with full list of shareholders |
17/10/1117 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
28/02/1128 February 2011 | Annual return made up to 31 January 2011 with full list of shareholders |
28/02/1128 February 2011 | DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL BARTON / 01/01/2011 |
17/09/1017 September 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
28/04/1028 April 2010 | 17/03/10 STATEMENT OF CAPITAL GBP 380 |
28/04/1028 April 2010 | 17/03/10 STATEMENT OF CAPITAL GBP 400 |
01/02/101 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL BARTON / 01/10/2009 |
01/02/101 February 2010 | Annual return made up to 31 January 2010 with full list of shareholders |
01/02/101 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MCCABE GILLIAN / 01/10/2009 |
14/10/0914 October 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
23/09/0923 September 2009 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MCCABE GILLIAN / 23/09/2009 |
10/02/0910 February 2009 | RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS |
04/12/084 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
13/02/0813 February 2008 | RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS |
14/11/0714 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
02/02/072 February 2007 | RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS |
11/11/0611 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
09/02/069 February 2006 | RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS |
19/01/0619 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
28/02/0528 February 2005 | RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS |
06/01/056 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
08/11/048 November 2004 | REGISTERED OFFICE CHANGED ON 08/11/04 FROM: 309 BALLARDS LANE LONDON N12 8LU |
23/02/0423 February 2004 | RETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS |
14/02/0414 February 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
03/02/033 February 2003 | RETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS |
06/01/036 January 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
08/02/028 February 2002 | RETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS |
28/08/0128 August 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
04/05/014 May 2001 | RETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS |
14/11/0014 November 2000 | ACC. REF. DATE EXTENDED FROM 31/01/01 TO 31/03/01 |
06/10/006 October 2000 | NEW DIRECTOR APPOINTED |
12/06/0012 June 2000 | COMPANY NAME CHANGED OPTIONFILE UK LIMITED CERTIFICATE ISSUED ON 13/06/00 |
01/06/001 June 2000 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
01/06/001 June 2000 | DIRECTOR RESIGNED |
01/06/001 June 2000 | SECRETARY RESIGNED |
01/06/001 June 2000 | REGISTERED OFFICE CHANGED ON 01/06/00 FROM: 83 CLERKENWELL ROAD LONDON EC1R 5AR |
31/01/0031 January 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company