D MACGREGOR & COMPANY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
26/02/2526 February 2025 | Micro company accounts made up to 2024-05-31 |
19/12/2419 December 2024 | Confirmation statement made on 2024-12-19 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
10/01/2410 January 2024 | Micro company accounts made up to 2023-05-31 |
20/12/2320 December 2023 | Confirmation statement made on 2023-12-19 with no updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
24/02/2324 February 2023 | Micro company accounts made up to 2022-05-31 |
19/12/2219 December 2022 | Confirmation statement made on 2022-12-19 with no updates |
21/09/2221 September 2022 | Registered office address changed from 103 Angelica Way Whiteley Fareham PO15 7HY England to Richmond Priors Hill Lane Bursledon Southampton SO31 8FG on 2022-09-21 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
25/02/2225 February 2022 | Micro company accounts made up to 2021-05-31 |
20/12/2120 December 2021 | Confirmation statement made on 2021-12-20 with no updates |
15/12/2115 December 2021 | Confirmation statement made on 2021-12-15 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
29/01/2129 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
21/12/2021 December 2020 | CONFIRMATION STATEMENT MADE ON 15/12/20, NO UPDATES |
04/08/204 August 2020 | REGISTERED OFFICE CHANGED ON 04/08/2020 FROM 124 CHURCH ROAD WARSASH SOUTHAMPTON HAMPSHIRE SO31 9GF ENGLAND |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
28/01/2028 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
19/12/1919 December 2019 | CONFIRMATION STATEMENT MADE ON 15/12/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
18/02/1918 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
12/02/1912 February 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR DARRYL MACGREGOR / 21/01/2019 |
12/02/1912 February 2019 | PSC'S CHANGE OF PARTICULARS / MR DARRYL MACGREGOR / 21/01/2019 |
12/02/1912 February 2019 | REGISTERED OFFICE CHANGED ON 12/02/2019 FROM 1 CONNEMARA CRESCENT, WHITELEY FAREHAM HAMPSHIRE PO15 7BN |
07/02/197 February 2019 | APPOINTMENT TERMINATED, SECRETARY LISA MACGREGOR |
07/02/197 February 2019 | CONFIRMATION STATEMENT MADE ON 15/12/18, WITH UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
26/02/1826 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
05/01/185 January 2018 | CONFIRMATION STATEMENT MADE ON 15/12/17, NO UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
23/12/1623 December 2016 | CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES |
08/12/168 December 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
06/01/166 January 2016 | Annual return made up to 15 December 2015 with full list of shareholders |
22/12/1522 December 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
24/02/1524 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
13/01/1513 January 2015 | Annual return made up to 15 December 2014 with full list of shareholders |
25/02/1425 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
29/01/1429 January 2014 | Annual return made up to 15 December 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
21/02/1321 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
21/01/1321 January 2013 | Annual return made up to 15 December 2012 with full list of shareholders |
27/02/1227 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
24/01/1224 January 2012 | Annual return made up to 15 December 2011 with full list of shareholders |
25/02/1125 February 2011 | 31/05/10 TOTAL EXEMPTION FULL |
04/01/114 January 2011 | Annual return made up to 15 December 2010 with full list of shareholders |
02/02/102 February 2010 | Annual return made up to 15 December 2009 with full list of shareholders |
02/02/102 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DARRYL MACGREGOR / 02/02/2010 |
02/01/102 January 2010 | 31/05/09 TOTAL EXEMPTION FULL |
27/02/0927 February 2009 | APPOINTMENT TERMINATED SECRETARY PASS-ACCOUNTING LIMITED |
30/01/0930 January 2009 | 31/05/08 TOTAL EXEMPTION FULL |
16/01/0916 January 2009 | RETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS |
27/02/0827 February 2008 | 31/05/07 TOTAL EXEMPTION FULL |
28/01/0828 January 2008 | RETURN MADE UP TO 15/12/07; FULL LIST OF MEMBERS |
10/04/0710 April 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06 |
02/01/072 January 2007 | RETURN MADE UP TO 15/12/06; FULL LIST OF MEMBERS |
11/08/0611 August 2006 | DIRECTOR'S PARTICULARS CHANGED |
11/08/0611 August 2006 | REGISTERED OFFICE CHANGED ON 11/08/06 FROM: 21 JOHN BUNYAN CLOSE WHITELEY FAREHAM HAMPSHIRE PO15 7LE |
11/08/0611 August 2006 | SECRETARY'S PARTICULARS CHANGED |
01/02/061 February 2006 | RETURN MADE UP TO 15/12/05; FULL LIST OF MEMBERS |
06/10/056 October 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05 |
17/02/0517 February 2005 | RETURN MADE UP TO 15/12/04; FULL LIST OF MEMBERS |
17/04/0417 April 2004 | ACC. REF. DATE EXTENDED FROM 31/12/04 TO 31/05/05 |
17/02/0417 February 2004 | NEW SECRETARY APPOINTED |
30/12/0330 December 2003 | NEW DIRECTOR APPOINTED |
30/12/0330 December 2003 | LOCATION OF REGISTER OF MEMBERS |
30/12/0330 December 2003 | NEW SECRETARY APPOINTED |
30/12/0330 December 2003 | REGISTERED OFFICE CHANGED ON 30/12/03 FROM: 2 DICKENS DRIVE WHITELEY FAREHAM HAMPSHIRE PO15 7LZ |
19/12/0319 December 2003 | SECRETARY RESIGNED |
19/12/0319 December 2003 | DIRECTOR RESIGNED |
19/12/0319 December 2003 | REGISTERED OFFICE CHANGED ON 19/12/03 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN |
15/12/0315 December 2003 | 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