MCDAID BROS GROUP LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
08/12/248 December 2024 Confirmation statement made on 2024-11-16 with no updates

View Document

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

View Document

16/10/2416 October 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

16/11/2316 November 2023 Confirmation statement made on 2023-11-16 with no updates

View Document

27/09/2327 September 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/09/2229 September 2022 Appointment of Mr Eamon Edward Mcdaid as a director on 2022-09-16

View Document

21/09/2221 September 2022 Micro company accounts made up to 2021-12-31

View Document

26/04/2226 April 2022 Registration of charge 064225950002, created on 2022-04-26

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/11/2130 November 2021 Confirmation statement made on 2021-11-08 with no updates

View Document

08/11/218 November 2021 Director's details changed for Mr Laurence Mcdaid on 2021-11-08

View Document

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

View Document

28/09/2128 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

16/04/1916 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

22/11/1822 November 2018 CONFIRMATION STATEMENT MADE ON 08/11/18, NO UPDATES

View Document

07/06/187 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/11/1729 November 2017 APPOINTMENT TERMINATED, SECRETARY NATALIE MCDAID

View Document

29/11/1729 November 2017 CONFIRMATION STATEMENT MADE ON 08/11/17, NO UPDATES

View Document

13/04/1713 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

11/02/1711 February 2017 DISS40 (DISS40(SOAD))

View Document

08/02/178 February 2017 CONFIRMATION STATEMENT MADE ON 08/11/16, WITH UPDATES

View Document

07/02/177 February 2017 FIRST GAZETTE

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

24/05/1624 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

21/01/1621 January 2016 Annual return made up to 8 November 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

02/06/152 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

24/02/1524 February 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN MCDAID

View Document

24/02/1524 February 2015 DIRECTOR APPOINTED MR LAURENCE MCDAID

View Document

05/02/155 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 064225950001

View Document

14/01/1514 January 2015 Annual return made up to 8 November 2014 with full list of shareholders

View Document

11/12/1411 December 2014 CURREXT FROM 30/11/2014 TO 31/12/2014

View Document

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

13/12/1313 December 2013 Annual return made up to 8 November 2013 with full list of shareholders

View Document

20/05/1320 May 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

29/11/1229 November 2012 REGISTERED OFFICE CHANGED ON 29/11/2012 FROM 928 GREENFORD ROAD GREENFORD MIDDX UB6 8QN

View Document

29/11/1229 November 2012 Annual return made up to 8 November 2012 with full list of shareholders

View Document

29/11/1229 November 2012 REGISTERED OFFICE CHANGED ON 29/11/2012 FROM
928 GREENFORD ROAD
GREENFORD
MIDDX
UB6 8QN

View Document

25/05/1225 May 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

01/12/111 December 2011 Annual return made up to 8 November 2011 with full list of shareholders

View Document

28/06/1128 June 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

25/11/1025 November 2010 Annual return made up to 8 November 2010 with full list of shareholders

View Document

17/03/1017 March 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

17/12/0917 December 2009 Annual return made up to 8 November 2009 with full list of shareholders

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MARTIN MCDAID / 08/11/2009

View Document

24/08/0924 August 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

28/11/0828 November 2008 RETURN MADE UP TO 08/11/08; FULL LIST OF MEMBERS

View Document

08/11/078 November 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


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