MCDAID BROS GROUP LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
08/12/248 December 2024 | Confirmation statement made on 2024-11-16 with no updates |
05/12/245 December 2024 | Registered office address changed from G204 Weston House Allen House Business Centre the Maltings, Station Road Sawbridgeworth CM21 9FP United Kingdom to The Old Grange, Warren Estate Lordship Road Writtle Chelmsford CM1 3WT on 2024-12-05 |
16/10/2416 October 2024 | Micro company accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
16/11/2316 November 2023 | Confirmation statement made on 2023-11-16 with no updates |
27/09/2327 September 2023 | Micro company accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
29/09/2229 September 2022 | Appointment of Mr Eamon Edward Mcdaid as a director on 2022-09-16 |
21/09/2221 September 2022 | Micro company accounts made up to 2021-12-31 |
26/04/2226 April 2022 | Registration of charge 064225950002, created on 2022-04-26 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
30/11/2130 November 2021 | Confirmation statement made on 2021-11-08 with no updates |
08/11/218 November 2021 | Director's details changed for Mr Laurence Mcdaid on 2021-11-08 |
08/11/218 November 2021 | Registered office address changed from Unit 1 Station Approach, Oldfield Lane North Greenford Middlesex UB6 0AL to G204 Weston House Allen House Business Centre the Maltings, Station Road Sawbridgeworth CM21 9FP on 2021-11-08 |
28/09/2128 September 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
16/04/1916 April 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
22/11/1822 November 2018 | CONFIRMATION STATEMENT MADE ON 08/11/18, NO UPDATES |
07/06/187 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
29/11/1729 November 2017 | APPOINTMENT TERMINATED, SECRETARY NATALIE MCDAID |
29/11/1729 November 2017 | CONFIRMATION STATEMENT MADE ON 08/11/17, NO UPDATES |
13/04/1713 April 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
11/02/1711 February 2017 | DISS40 (DISS40(SOAD)) |
08/02/178 February 2017 | CONFIRMATION STATEMENT MADE ON 08/11/16, WITH UPDATES |
07/02/177 February 2017 | FIRST GAZETTE |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
24/05/1624 May 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
21/01/1621 January 2016 | Annual return made up to 8 November 2015 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
02/06/152 June 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
24/02/1524 February 2015 | APPOINTMENT TERMINATED, DIRECTOR JOHN MCDAID |
24/02/1524 February 2015 | DIRECTOR APPOINTED MR LAURENCE MCDAID |
05/02/155 February 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 064225950001 |
14/01/1514 January 2015 | Annual return made up to 8 November 2014 with full list of shareholders |
11/12/1411 December 2014 | CURREXT FROM 30/11/2014 TO 31/12/2014 |
31/03/1431 March 2014 | Annual accounts small company total exemption made up to 30 November 2013 |
13/12/1313 December 2013 | Annual return made up to 8 November 2013 with full list of shareholders |
20/05/1320 May 2013 | Annual accounts small company total exemption made up to 30 November 2012 |
29/11/1229 November 2012 | REGISTERED OFFICE CHANGED ON 29/11/2012 FROM 928 GREENFORD ROAD GREENFORD MIDDX UB6 8QN |
29/11/1229 November 2012 | Annual return made up to 8 November 2012 with full list of shareholders |
29/11/1229 November 2012 | REGISTERED OFFICE CHANGED ON 29/11/2012 FROM 928 GREENFORD ROAD GREENFORD MIDDX UB6 8QN |
25/05/1225 May 2012 | Annual accounts small company total exemption made up to 30 November 2011 |
01/12/111 December 2011 | Annual return made up to 8 November 2011 with full list of shareholders |
28/06/1128 June 2011 | Annual accounts small company total exemption made up to 30 November 2010 |
25/11/1025 November 2010 | Annual return made up to 8 November 2010 with full list of shareholders |
17/03/1017 March 2010 | Annual accounts small company total exemption made up to 30 November 2009 |
17/12/0917 December 2009 | Annual return made up to 8 November 2009 with full list of shareholders |
17/12/0917 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN MARTIN MCDAID / 08/11/2009 |
24/08/0924 August 2009 | Annual accounts small company total exemption made up to 30 November 2008 |
28/11/0828 November 2008 | RETURN MADE UP TO 08/11/08; FULL LIST OF MEMBERS |
08/11/078 November 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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