D MACGREGOR & COMPANY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/02/2526 February 2025 Micro company accounts made up to 2024-05-31

View Document

19/12/2419 December 2024 Confirmation statement made on 2024-12-19 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

10/01/2410 January 2024 Micro company accounts made up to 2023-05-31

View Document

20/12/2320 December 2023 Confirmation statement made on 2023-12-19 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

24/02/2324 February 2023 Micro company accounts made up to 2022-05-31

View Document

19/12/2219 December 2022 Confirmation statement made on 2022-12-19 with no updates

View Document

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

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

25/02/2225 February 2022 Micro company accounts made up to 2021-05-31

View Document

20/12/2120 December 2021 Confirmation statement made on 2021-12-20 with no updates

View Document

15/12/2115 December 2021 Confirmation statement made on 2021-12-15 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

29/01/2129 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

21/12/2021 December 2020 CONFIRMATION STATEMENT MADE ON 15/12/20, NO UPDATES

View Document

04/08/204 August 2020 REGISTERED OFFICE CHANGED ON 04/08/2020 FROM 124 CHURCH ROAD WARSASH SOUTHAMPTON HAMPSHIRE SO31 9GF ENGLAND

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

28/01/2028 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

19/12/1919 December 2019 CONFIRMATION STATEMENT MADE ON 15/12/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

18/02/1918 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

12/02/1912 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DARRYL MACGREGOR / 21/01/2019

View Document

12/02/1912 February 2019 PSC'S CHANGE OF PARTICULARS / MR DARRYL MACGREGOR / 21/01/2019

View Document

12/02/1912 February 2019 REGISTERED OFFICE CHANGED ON 12/02/2019 FROM 1 CONNEMARA CRESCENT, WHITELEY FAREHAM HAMPSHIRE PO15 7BN

View Document

07/02/197 February 2019 APPOINTMENT TERMINATED, SECRETARY LISA MACGREGOR

View Document

07/02/197 February 2019 CONFIRMATION STATEMENT MADE ON 15/12/18, WITH UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

26/02/1826 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

05/01/185 January 2018 CONFIRMATION STATEMENT MADE ON 15/12/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

23/12/1623 December 2016 CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES

View Document

08/12/168 December 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

06/01/166 January 2016 Annual return made up to 15 December 2015 with full list of shareholders

View Document

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

24/02/1524 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

13/01/1513 January 2015 Annual return made up to 15 December 2014 with full list of shareholders

View Document

25/02/1425 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

29/01/1429 January 2014 Annual return made up to 15 December 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

21/02/1321 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

21/01/1321 January 2013 Annual return made up to 15 December 2012 with full list of shareholders

View Document

27/02/1227 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

24/01/1224 January 2012 Annual return made up to 15 December 2011 with full list of shareholders

View Document

25/02/1125 February 2011 31/05/10 TOTAL EXEMPTION FULL

View Document

04/01/114 January 2011 Annual return made up to 15 December 2010 with full list of shareholders

View Document

02/02/102 February 2010 Annual return made up to 15 December 2009 with full list of shareholders

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DARRYL MACGREGOR / 02/02/2010

View Document

02/01/102 January 2010 31/05/09 TOTAL EXEMPTION FULL

View Document

27/02/0927 February 2009 APPOINTMENT TERMINATED SECRETARY PASS-ACCOUNTING LIMITED

View Document

30/01/0930 January 2009 31/05/08 TOTAL EXEMPTION FULL

View Document

16/01/0916 January 2009 RETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS

View Document

27/02/0827 February 2008 31/05/07 TOTAL EXEMPTION FULL

View Document

28/01/0828 January 2008 RETURN MADE UP TO 15/12/07; FULL LIST OF MEMBERS

View Document

10/04/0710 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

02/01/072 January 2007 RETURN MADE UP TO 15/12/06; FULL LIST OF MEMBERS

View Document

11/08/0611 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

11/08/0611 August 2006 REGISTERED OFFICE CHANGED ON 11/08/06 FROM: 21 JOHN BUNYAN CLOSE WHITELEY FAREHAM HAMPSHIRE PO15 7LE

View Document

11/08/0611 August 2006 SECRETARY'S PARTICULARS CHANGED

View Document

01/02/061 February 2006 RETURN MADE UP TO 15/12/05; FULL LIST OF MEMBERS

View Document

06/10/056 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

17/02/0517 February 2005 RETURN MADE UP TO 15/12/04; FULL LIST OF MEMBERS

View Document

17/04/0417 April 2004 ACC. REF. DATE EXTENDED FROM 31/12/04 TO 31/05/05

View Document

17/02/0417 February 2004 NEW SECRETARY APPOINTED

View Document

30/12/0330 December 2003 NEW DIRECTOR APPOINTED

View Document

30/12/0330 December 2003 LOCATION OF REGISTER OF MEMBERS

View Document

30/12/0330 December 2003 NEW SECRETARY APPOINTED

View Document

30/12/0330 December 2003 REGISTERED OFFICE CHANGED ON 30/12/03 FROM: 2 DICKENS DRIVE WHITELEY FAREHAM HAMPSHIRE PO15 7LZ

View Document

19/12/0319 December 2003 SECRETARY RESIGNED

View Document

19/12/0319 December 2003 DIRECTOR RESIGNED

View Document

19/12/0319 December 2003 REGISTERED OFFICE CHANGED ON 19/12/03 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

15/12/0315 December 2003 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