MAC CONTRACTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/06/2511 June 2025 Full accounts made up to 2024-06-30

View Document

12/03/2512 March 2025 Previous accounting period shortened from 2024-07-31 to 2024-06-30

View Document

08/12/248 December 2024 Confirmation statement made on 2024-12-03 with no updates

View Document

10/10/2410 October 2024 Satisfaction of charge 034754670003 in full

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

11/06/2411 June 2024 Full accounts made up to 2023-07-31

View Document

04/01/244 January 2024 Confirmation statement made on 2023-12-03 with no updates

View Document

09/10/239 October 2023 Previous accounting period extended from 2023-06-29 to 2023-07-31

View Document

26/09/2326 September 2023 Full accounts made up to 2022-06-30

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

26/06/2326 June 2023 Previous accounting period shortened from 2022-06-30 to 2022-06-29

View Document

21/12/2221 December 2022 Confirmation statement made on 2022-12-03 with updates

View Document

07/11/227 November 2022 Cessation of Marcus Andrew Clay as a person with significant control on 2022-11-04

View Document

07/11/227 November 2022 Notification of Mac Recycling Limited as a person with significant control on 2022-11-04

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

09/12/219 December 2021 Confirmation statement made on 2021-12-03 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

13/05/2113 May 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

08/01/218 January 2021 REGISTRATION OF A CHARGE / CHARGE CODE 034754670003

View Document

18/12/2018 December 2020 CONFIRMATION STATEMENT MADE ON 03/12/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

28/02/2028 February 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

03/12/193 December 2019 CONFIRMATION STATEMENT MADE ON 03/12/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

08/04/198 April 2019 DIRECTOR APPOINTED MS NICOLA DUNBAR

View Document

21/01/1921 January 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

04/12/184 December 2018 CONFIRMATION STATEMENT MADE ON 03/12/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

09/01/189 January 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

05/12/175 December 2017 CONFIRMATION STATEMENT MADE ON 03/12/17, WITH UPDATES

View Document

08/09/178 September 2017 DIRECTOR APPOINTED MR CARL DAVID SMITH

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

18/05/1718 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 034754670002

View Document

22/03/1722 March 2017 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/16

View Document

05/12/165 December 2016 CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES

View Document

04/12/154 December 2015 Annual return made up to 3 December 2015 with full list of shareholders

View Document

03/12/153 December 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

28/07/1528 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARCUS ANDREW CLAY / 27/07/2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

01/04/151 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

17/02/1517 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 034754670001

View Document

03/12/143 December 2014 Annual return made up to 3 December 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

09/05/149 May 2014 REGISTERED OFFICE CHANGED ON 09/05/2014 FROM 28 LICHFIELD STREET TAMWORTH STAFFORDSHIRE B79 7QE

View Document

20/12/1320 December 2013 Annual return made up to 3 December 2013 with full list of shareholders

View Document

18/12/1318 December 2013 REGISTERED OFFICE CHANGED ON 18/12/2013 FROM PHILIP BARNES & CO LTD THE OLD COUNCIL CHAMBERS, HALFORD STREET TAMWORTH STAFFORDSHIRE B79 7RB

View Document

18/12/1318 December 2013 CURREXT FROM 31/12/2013 TO 30/06/2014

View Document

29/07/1329 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

14/06/1314 June 2013 APPOINTMENT TERMINATED, SECRETARY LOUISE CLAY

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

10/12/1210 December 2012 Annual return made up to 3 December 2012 with full list of shareholders

View Document

17/07/1217 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

20/12/1120 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARCUS ANDREW CLAY / 08/11/2011

View Document

20/12/1120 December 2011 Annual return made up to 3 December 2011 with full list of shareholders

View Document

07/12/117 December 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS LOUISE CLAY / 08/11/2011

View Document

06/12/116 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARCUS ANDREW CLAY / 08/11/2011

View Document

31/05/1131 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

17/12/1017 December 2010 Annual return made up to 3 December 2010 with full list of shareholders

View Document

21/10/1021 October 2010 COMPANY NAME CHANGED M.A.C. UK HOLDINGS LIMITED CERTIFICATE ISSUED ON 21/10/10

View Document

28/09/1028 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

24/09/1024 September 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

08/12/098 December 2009 Annual return made up to 3 December 2009 with full list of shareholders

View Document

07/12/097 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MARCUS ANDREW CLAY / 03/12/2009

View Document

09/10/099 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

11/12/0811 December 2008 RETURN MADE UP TO 03/12/08; FULL LIST OF MEMBERS

View Document

01/11/081 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

20/12/0720 December 2007 RETURN MADE UP TO 03/12/07; FULL LIST OF MEMBERS

View Document

21/08/0721 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

01/03/071 March 2007 RETURN MADE UP TO 03/12/06; FULL LIST OF MEMBERS

View Document

06/11/066 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

21/12/0521 December 2005 RETURN MADE UP TO 01/11/05; FULL LIST OF MEMBERS

View Document

01/11/051 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

26/10/0526 October 2005 SECRETARY'S PARTICULARS CHANGED

View Document

02/02/052 February 2005 RETURN MADE UP TO 03/12/04; FULL LIST OF MEMBERS

View Document

03/11/043 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

17/12/0317 December 2003 RETURN MADE UP TO 03/12/03; FULL LIST OF MEMBERS

View Document

02/10/032 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

25/07/0325 July 2003 REGISTERED OFFICE CHANGED ON 25/07/03 FROM: SHERWOOD HOUSE 2 ALBERT ROAD TAMWORTH STAFFORDSHIRE B79 7JN

View Document

25/07/0325 July 2003 ACC. REF. DATE EXTENDED FROM 30/09/02 TO 31/12/02

View Document

12/12/0212 December 2002 RETURN MADE UP TO 03/12/02; FULL LIST OF MEMBERS

View Document

31/07/0231 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

14/12/0114 December 2001 RETURN MADE UP TO 03/12/01; FULL LIST OF MEMBERS

View Document

01/08/011 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00

View Document

13/12/0013 December 2000 RETURN MADE UP TO 03/12/00; FULL LIST OF MEMBERS

View Document

30/06/0030 June 2000 REGISTERED OFFICE CHANGED ON 30/06/00 FROM: THE BARN QUARRY LANE ATHERSTONE WARWICKSHIRE CV9 1NL

View Document

31/05/0031 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

24/12/9924 December 1999 RETURN MADE UP TO 03/12/99; FULL LIST OF MEMBERS

View Document

29/07/9929 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

21/01/9921 January 1999 RETURN MADE UP TO 03/12/98; FULL LIST OF MEMBERS

View Document

10/11/9810 November 1998 Y 25/09/98

View Document

10/11/9810 November 1998 £ NC 1000/5000 25/09/98

View Document

22/04/9822 April 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

22/04/9822 April 1998 SECRETARY'S PARTICULARS CHANGED

View Document

15/01/9815 January 1998 ACC. REF. DATE SHORTENED FROM 31/12/98 TO 30/09/98

View Document

22/12/9722 December 1997 NEW SECRETARY APPOINTED

View Document

22/12/9722 December 1997 REGISTERED OFFICE CHANGED ON 22/12/97 FROM: 52 MUCKLOW HILL HALESOWEN BIRMINGHAM WEST MIDLANDS B62 8BL

View Document

22/12/9722 December 1997 NEW DIRECTOR APPOINTED

View Document

11/12/9711 December 1997 DIRECTOR RESIGNED

View Document

11/12/9711 December 1997 SECRETARY RESIGNED

View Document

03/12/973 December 1997 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