MAC CONSTRUCTION D&B LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/06/256 June 2025 NewMicro company accounts made up to 2025-03-31

View Document

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

View Accounts

09/01/259 January 2025 Confirmation statement made on 2025-01-05 with no updates

View Document

08/01/258 January 2025 Termination of appointment of Natasha Mcintosh as a secretary on 2025-01-04

View Document

31/12/2431 December 2024 Micro company accounts made up to 2024-03-31

View Document

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

View Accounts

30/03/2430 March 2024 Micro company accounts made up to 2023-03-31

View Document

05/02/245 February 2024 Registered office address changed from 199 Southborough Lane Bromley BR2 8AR England to 36 Scotts Road Bromley BR1 3QD on 2024-02-05

View Document

08/01/248 January 2024 Confirmation statement made on 2024-01-05 with no updates

View Document

01/04/231 April 2023 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

05/01/235 January 2023 Confirmation statement made on 2023-01-05 with no updates

View Document

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

View Accounts

20/01/2220 January 2022 Confirmation statement made on 2022-01-10 with no updates

View Document

31/12/2131 December 2021 Micro company accounts made up to 2021-03-31

View Document

01/04/211 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

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

View Accounts

02/03/212 March 2021 CONFIRMATION STATEMENT MADE ON 10/01/21, NO UPDATES

View Document

13/06/2013 June 2020 CESSATION OF CHANELLE FAY MCINTOSH AS A PSC

View Document

13/06/2013 June 2020 APPOINTMENT TERMINATED, DIRECTOR CHANELLE MCINTOSH

View Document

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

View Accounts

10/01/2010 January 2020 CESSATION OF FAY HOWELL AS A PSC

View Document

10/01/2010 January 2020 DIRECTOR APPOINTED MRS FAY DELORES WILLIAMS

View Document

10/01/2010 January 2020 CONFIRMATION STATEMENT MADE ON 10/01/20, WITH UPDATES

View Document

10/01/2010 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHANELLE FAY MCINTOSH

View Document

10/01/2010 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FAY DELORES WILLIAMS

View Document

22/12/1922 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

09/12/199 December 2019 REGISTERED OFFICE CHANGED ON 09/12/2019 FROM 74 DRESSINGTON AVENUE BROCKLEY LONDON SE4 1JG

View Document

25/09/1925 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FAY HOWELL

View Document

25/09/1925 September 2019 DIRECTOR APPOINTED MISS CHANELLE FAY MCINTOSH

View Document

25/09/1925 September 2019 APPOINTMENT TERMINATED, DIRECTOR CHELSEA MCINTOSH

View Document

25/09/1925 September 2019 CESSATION OF CHELSEA MAY MCITNOSH AS A PSC

View Document

25/09/1925 September 2019 SECRETARY APPOINTED MISS NATASHA MCINTOSH

View Document

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

View Accounts

19/03/1919 March 2019 CONFIRMATION STATEMENT MADE ON 07/03/19, WITH UPDATES

View Document

18/01/1918 January 2019 CESSATION OF MARVIN ANTHONY MILLER AS A PSC

View Document

15/01/1915 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARVIN ANTHONY MILLER

View Document

15/01/1915 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS CHELSEA MAY MCINTOSH / 05/01/2019

View Document

04/01/194 January 2019 CESSATION OF CHANELLE FAY MCINTOSH AS A PSC

View Document

04/01/194 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHELSEA MAY MCITNOSH

View Document

04/01/194 January 2019 DIRECTOR APPOINTED MISS CHELSEA MAY MCINTOSH

View Document

03/01/193 January 2019 DIRECTOR APPOINTED MISS CHELSEA MCINTOSH

View Document

03/01/193 January 2019 CESSATION OF NEIL MCINTOSH AS A PSC

View Document

03/01/193 January 2019 APPOINTMENT TERMINATED, DIRECTOR CHELSEA MCINTOSH

View Document

03/01/193 January 2019 APPOINTMENT TERMINATED, DIRECTOR CHANELLE MCINTOSH

View Document

18/12/1818 December 2018 REGISTERED OFFICE CHANGED ON 18/12/2018 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

18/12/1818 December 2018 APPOINTMENT TERMINATED, DIRECTOR NEIL MCINTOSH

View Document

08/03/188 March 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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