JAMES A.MCLAREN & CO.LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/09/2429 September 2024 Confirmation statement made on 2024-09-27 with no updates

View Document

08/07/248 July 2024 Registered office address changed from Delta House 175-177 Borough High Street London SE1 1HR to 140-148 Borough High Street London SE1 1LB on 2024-07-08

View Document

24/05/2424 May 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

11/10/2311 October 2023 Confirmation statement made on 2023-09-27 with updates

View Document

11/10/2311 October 2023 Change of details for Mr Justin Driscoll as a person with significant control on 2023-04-06

View Document

11/10/2311 October 2023 Cessation of Dominic Driscoll as a person with significant control on 2023-04-06

View Document

03/07/233 July 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

11/05/2311 May 2023 Purchase of own shares. Shares purchased into treasury:

View Document

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

View Accounts

06/10/226 October 2022 Confirmation statement made on 2022-09-27 with no updates

View Document

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

View Accounts

14/10/2114 October 2021 Confirmation statement made on 2021-09-27 with no updates

View Document

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

View Accounts

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

View Accounts

26/11/1926 November 2019 31/03/19 UNAUDITED ABRIDGED

View Document

30/09/1930 September 2019 CONFIRMATION STATEMENT MADE ON 27/09/19, NO UPDATES

View Document

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

View Accounts

26/11/1826 November 2018 31/03/18 UNAUDITED ABRIDGED

View Document

02/10/182 October 2018 CONFIRMATION STATEMENT MADE ON 27/09/18, NO UPDATES

View Document

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

View Accounts

19/10/1719 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

19/10/1719 October 2017 CONFIRMATION STATEMENT MADE ON 27/09/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

03/10/163 October 2016 CONFIRMATION STATEMENT MADE ON 27/09/16, WITH UPDATES

View Document

06/07/166 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

15/11/1515 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

06/11/156 November 2015 Annual return made up to 27 September 2015 with full list of shareholders

View Document

08/01/158 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

21/11/1421 November 2014 Annual return made up to 27 September 2014 with full list of shareholders

View Document

19/11/1319 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

14/10/1314 October 2013 Annual return made up to 27 September 2013 with full list of shareholders

View Document

19/12/1219 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

05/11/125 November 2012 Annual return made up to 27 September 2012 with full list of shareholders

View Document

10/04/1210 April 2012 APPOINTMENT TERMINATED, DIRECTOR PETER ANDERSON

View Document

15/12/1115 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

10/10/1110 October 2011 Annual return made up to 27 September 2011 with full list of shareholders

View Document

26/04/1126 April 2011 ALTER ARTICLES 18/04/2011

View Document

26/04/1126 April 2011 ARTICLES OF ASSOCIATION

View Document

14/10/1014 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER LEIGH ANDERSON / 01/10/2009

View Document

14/10/1014 October 2010 Annual return made up to 27 September 2010 with full list of shareholders

View Document

14/10/1014 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAMIAN DRISCOLL / 01/10/2009

View Document

14/10/1014 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN DRISCOLL / 01/10/2009

View Document

14/10/1014 October 2010 SECRETARY'S CHANGE OF PARTICULARS / DEIRDRE MARGARET DRISCOLL / 01/10/2009

View Document

25/09/1025 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

07/01/107 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

10/11/0910 November 2009 Annual return made up to 27 September 2009 with full list of shareholders

View Document

09/11/099 November 2009 REGISTERED OFFICE CHANGED ON 09/11/2009 FROM 5 ARTILLERY LANE LONDON E1 7LP

View Document

03/03/093 March 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

11/12/0811 December 2008 RETURN MADE UP TO 27/09/08; FULL LIST OF MEMBERS

View Document

06/10/086 October 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

18/08/0818 August 2008 RETURN MADE UP TO 27/09/07; FULL LIST OF MEMBERS

View Document

06/02/076 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

27/10/0627 October 2006 RETURN MADE UP TO 27/09/06; FULL LIST OF MEMBERS

View Document

25/07/0625 July 2006 DIRECTOR RESIGNED

View Document

26/05/0626 May 2006 DIRECTOR RESIGNED

View Document

04/05/064 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

12/10/0512 October 2005 RETURN MADE UP TO 27/09/05; FULL LIST OF MEMBERS

View Document

09/06/059 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

13/05/0513 May 2005 DELIVERY EXT'D 3 MTH 31/03/05

View Document

22/10/0422 October 2004 RETURN MADE UP TO 27/09/04; FULL LIST OF MEMBERS

View Document

29/04/0429 April 2004 DELIVERY EXT'D 3 MTH 31/03/04

View Document

29/04/0429 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

07/10/037 October 2003 RETURN MADE UP TO 27/09/03; FULL LIST OF MEMBERS

View Document

29/04/0329 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

28/04/0328 April 2003 DELIVERY EXT'D 3 MTH 31/03/03

View Document

18/11/0218 November 2002 REGISTERED OFFICE CHANGED ON 18/11/02 FROM: 2ND FLOOR ST MICHAELS RECTORY ST MICHAELS ALLEY CORNHILL LONDON EC3V 9DS

View Document

31/10/0231 October 2002 RETURN MADE UP TO 27/09/02; FULL LIST OF MEMBERS

View Document

26/04/0226 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

29/03/0229 March 2002 DELIVERY EXT'D 3 MTH 31/03/02

View Document

02/11/012 November 2001 RETURN MADE UP TO 27/09/01; FULL LIST OF MEMBERS

View Document

02/05/012 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

21/03/0121 March 2001 DELIVERY EXT'D 3 MTH 31/03/01

View Document

18/10/0018 October 2000 RETURN MADE UP TO 27/09/00; FULL LIST OF MEMBERS

View Document

04/05/004 May 2000 NEW DIRECTOR APPOINTED

View Document

05/04/005 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

20/03/0020 March 2000 DELIVERY EXT'D 3 MTH 31/03/00

View Document

08/10/998 October 1999 RETURN MADE UP TO 27/09/99; NO CHANGE OF MEMBERS

View Document

20/05/9920 May 1999 NEW DIRECTOR APPOINTED

View Document

20/05/9920 May 1999 DELIVERY EXT'D 3 MTH 31/03/99

View Document

10/12/9810 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

15/10/9815 October 1998 RETURN MADE UP TO 27/09/98; NO CHANGE OF MEMBERS

View Document

08/05/988 May 1998 DELIVERY EXT'D 3 MTH 31/03/98

View Document

23/04/9823 April 1998 NEW DIRECTOR APPOINTED

View Document

31/03/9831 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

14/10/9714 October 1997 RETURN MADE UP TO 27/09/97; FULL LIST OF MEMBERS

View Document

13/06/9713 June 1997 DELIVERY EXT'D 3 MTH 31/03/97

View Document

23/04/9723 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

08/01/978 January 1997 DIRECTOR RESIGNED

View Document

24/10/9624 October 1996 RETURN MADE UP TO 27/09/96; NO CHANGE OF MEMBERS

View Document

24/09/9624 September 1996 REGISTERED OFFICE CHANGED ON 24/09/96 FROM: 7TH FLOOR PLANTATION HOUSE 31-35 FENCHURCH STREET LONDON EC3M 3DX

View Document

03/06/963 June 1996 DELIVERY EXT'D 3 MTH 31/03/96

View Document

29/04/9629 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

04/12/954 December 1995 DELIVERY EXT'D 3 MTH 31/03/95

View Document

23/11/9523 November 1995 RETURN MADE UP TO 27/09/95; FULL LIST OF MEMBERS

View Document

18/07/9518 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

03/02/953 February 1995 DELIVERY EXT'D 3 MTH 31/03/94

View Document

25/10/9425 October 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

25/10/9425 October 1994 RETURN MADE UP TO 27/09/94; NO CHANGE OF MEMBERS

View Document

21/07/9421 July 1994 DIRECTOR RESIGNED

View Document

14/07/9414 July 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/07/9414 July 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/10/9314 October 1993 RETURN MADE UP TO 27/09/93; NO CHANGE OF MEMBERS

View Document

14/10/9314 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

20/01/9320 January 1993 DIRECTOR RESIGNED

View Document

20/01/9320 January 1993 AUDITOR'S RESIGNATION

View Document

11/01/9311 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

07/11/927 November 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/11/927 November 1992 S386 DISP APP AUDS 14/10/92

View Document

07/11/927 November 1992 RETURN MADE UP TO 12/10/92; FULL LIST OF MEMBERS

View Document

07/11/927 November 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

15/07/9215 July 1992 REGISTERED OFFICE CHANGED ON 15/07/92 FROM: 28 ST MARY AXE LONDON EC3

View Document

18/11/9118 November 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

17/10/9117 October 1991 RETURN MADE UP TO 12/10/91; NO CHANGE OF MEMBERS

View Document

12/02/9112 February 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

12/02/9112 February 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

22/02/9022 February 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/02/9022 February 1990 ALTER MEM AND ARTS 15/02/90

View Document

01/11/891 November 1989 RETURN MADE UP TO 12/10/89; FULL LIST OF MEMBERS

View Document

01/11/891 November 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

10/10/8910 October 1989 NEW DIRECTOR APPOINTED

View Document

25/11/8825 November 1988 RETURN MADE UP TO 15/11/88; FULL LIST OF MEMBERS

View Document

25/11/8825 November 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

19/04/8819 April 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/04/8814 April 1988 RETURN MADE UP TO 10/10/87; FULL LIST OF MEMBERS

View Document

14/04/8814 April 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

29/12/8629 December 1986 RETURN MADE UP TO 10/10/86; FULL LIST OF MEMBERS

View Document

29/12/8629 December 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

30/03/6130 March 1961 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