C. AND S. MCCARTHY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/07/2522 July 2025 NewMicro company accounts made up to 2025-03-31

View Document

18/06/2518 June 2025 NewConfirmation statement made on 2025-06-18 with no updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

15/07/2415 July 2024 Micro company accounts made up to 2024-03-31

View Document

19/06/2419 June 2024 Confirmation statement made on 2024-06-18 with no updates

View Document

17/07/2317 July 2023 Micro company accounts made up to 2023-03-31

View Document

20/06/2320 June 2023 Confirmation statement made on 2023-06-18 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

06/12/216 December 2021 Secretary's details changed for Clare Mccarthy on 2021-12-01

View Document

21/07/2121 July 2021 Micro company accounts made up to 2021-03-31

View Document

21/06/2121 June 2021 Confirmation statement made on 2021-06-18 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/07/2030 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

22/06/2022 June 2020 CONFIRMATION STATEMENT MADE ON 18/06/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

11/07/1911 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 18/06/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

02/08/182 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 18/06/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

17/08/1717 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

26/07/1726 July 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 18/06/2017

View Document

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 18/06/17, WITH UPDATES

View Document

09/08/169 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

20/06/1620 June 2016 Annual return made up to 18 June 2016 with full list of shareholders

View Document

13/08/1513 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

01/07/151 July 2015 Annual return made up to 18 June 2015 with full list of shareholders

View Document

12/08/1412 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

23/06/1423 June 2014 Annual return made up to 18 June 2014 with full list of shareholders

View Document

13/09/1313 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

24/06/1324 June 2013 Annual return made up to 18 June 2013 with full list of shareholders

View Document

08/10/128 October 2012 REGISTERED OFFICE CHANGED ON 08/10/2012 FROM 106 ASH GROVE PALMERS GREEN LONDON N13 5AR

View Document

25/09/1225 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN CRISTOPHER MCCARTHY / 01/09/2012

View Document

31/07/1231 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

03/07/123 July 2012 Annual return made up to 18 June 2012 with full list of shareholders

View Document

22/05/1222 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN CRISTOPHER MCCARTHY / 18/06/1991

View Document

09/08/119 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

12/07/1112 July 2011 Annual return made up to 18 June 2011 with full list of shareholders

View Document

18/08/1018 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

23/07/1023 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN CRISTOPHER MCCARTHY / 01/10/2009

View Document

23/07/1023 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES ANTONY MCCARTHY / 01/10/2009

View Document

23/07/1023 July 2010 Annual return made up to 18 June 2010 with full list of shareholders

View Document

18/08/0918 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

05/08/095 August 2009 RETURN MADE UP TO 18/06/09; FULL LIST OF MEMBERS

View Document

11/08/0811 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

23/06/0823 June 2008 RETURN MADE UP TO 18/06/08; FULL LIST OF MEMBERS

View Document

06/09/076 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

02/07/072 July 2007 RETURN MADE UP TO 18/06/07; FULL LIST OF MEMBERS

View Document

21/08/0621 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

15/08/0615 August 2006 NEW SECRETARY APPOINTED

View Document

15/08/0615 August 2006 SECRETARY RESIGNED

View Document

24/07/0624 July 2006 RETURN MADE UP TO 18/06/06; FULL LIST OF MEMBERS

View Document

28/07/0528 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

06/07/056 July 2005 RETURN MADE UP TO 18/06/05; FULL LIST OF MEMBERS

View Document

05/08/045 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

24/06/0424 June 2004 RETURN MADE UP TO 18/06/04; FULL LIST OF MEMBERS

View Document

27/08/0327 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

02/07/032 July 2003 RETURN MADE UP TO 18/06/03; FULL LIST OF MEMBERS

View Document

26/09/0226 September 2002 RETURN MADE UP TO 18/06/02; FULL LIST OF MEMBERS

View Document

30/07/0230 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

05/06/025 June 2002 REGISTERED OFFICE CHANGED ON 05/06/02 FROM: 72 MINTERN CLOSE HEDGE LANE LONDON N13 5SY

View Document

14/08/0114 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

03/08/013 August 2001 REGISTERED OFFICE CHANGED ON 03/08/01 FROM: 57 NEW PARK AVENUE PALMERS GREEN LONDON N13 5ND

View Document

28/06/0128 June 2001 RETURN MADE UP TO 18/06/01; FULL LIST OF MEMBERS

View Document

14/08/0014 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

19/07/0019 July 2000 RETURN MADE UP TO 18/06/00; FULL LIST OF MEMBERS

View Document

17/08/9917 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

29/07/9929 July 1999 RETURN MADE UP TO 18/06/99; NO CHANGE OF MEMBERS

View Document

07/08/987 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

14/07/9814 July 1998 RETURN MADE UP TO 18/06/98; FULL LIST OF MEMBERS

View Document

28/08/9728 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

16/07/9716 July 1997 RETURN MADE UP TO 18/06/97; NO CHANGE OF MEMBERS

View Document

11/09/9611 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

12/08/9612 August 1996 RETURN MADE UP TO 18/06/96; NO CHANGE OF MEMBERS

View Document

10/08/9510 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

28/06/9528 June 1995 RETURN MADE UP TO 18/06/95; FULL LIST OF MEMBERS

View Document

11/07/9411 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

28/06/9428 June 1994 RETURN MADE UP TO 18/06/94; NO CHANGE OF MEMBERS

View Document

18/08/9318 August 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

07/07/937 July 1993 RETURN MADE UP TO 18/06/93; NO CHANGE OF MEMBERS

View Document

12/08/9212 August 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

20/07/9220 July 1992 RETURN MADE UP TO 18/06/92; FULL LIST OF MEMBERS

View Document

20/07/9220 July 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/08/912 August 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

02/08/912 August 1991 RETURN MADE UP TO 18/06/91; NO CHANGE OF MEMBERS

View Document

14/08/9014 August 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

14/08/9014 August 1990 RETURN MADE UP TO 18/06/90; FULL LIST OF MEMBERS

View Document

04/10/894 October 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

04/10/894 October 1989 RETURN MADE UP TO 14/09/89; FULL LIST OF MEMBERS

View Document

27/09/8827 September 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

27/09/8827 September 1988 RETURN MADE UP TO 22/07/88; FULL LIST OF MEMBERS

View Document

23/10/8723 October 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

09/09/879 September 1987 RETURN MADE UP TO 12/06/87; FULL LIST OF MEMBERS

View Document

26/06/8626 June 1986 NEW DIRECTOR APPOINTED

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