MAC DESIGN AND BUILD LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/09/243 September 2024 Confirmation statement made on 2024-09-03 with no updates

View Document

04/07/244 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

28/05/2428 May 2024 Change of details for Fjm Investments Limited as a person with significant control on 2020-06-30

View Document

18/03/2418 March 2024 Satisfaction of charge 052214180004 in full

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

19/09/2319 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

11/09/2311 September 2023 Confirmation statement made on 2023-09-03 with updates

View Document

30/05/2330 May 2023 Registration of charge 052214180004, created on 2023-05-22

View Document

04/05/234 May 2023 Purchase of own shares.

View Document

24/04/2324 April 2023 Cancellation of shares. Statement of capital on 2023-03-20

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

13/12/2213 December 2022 Change of share class name or designation

View Document

13/12/2213 December 2022 Resolutions

View Document

13/12/2213 December 2022 Resolutions

View Document

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

20/09/2220 September 2022 Confirmation statement made on 2022-09-03 with updates

View Document

05/05/225 May 2022 Statement of capital following an allotment of shares on 2022-04-27

View Document

27/01/2227 January 2022 Statement of capital following an allotment of shares on 2022-01-06

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

22/12/2122 December 2021 Registration of charge 052214180003, created on 2021-12-22

View Document

15/07/2115 July 2021 Director's details changed for Mr Fraser John Macfarlane on 2021-07-15

View Document

07/07/217 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

13/03/2013 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

23/09/1923 September 2019 CONFIRMATION STATEMENT MADE ON 03/09/19, WITH UPDATES

View Document

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

View Accounts

21/03/1921 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

06/02/196 February 2019 REGISTERED OFFICE CHANGED ON 06/02/2019 FROM 2ND FLOOR BOUNDARY HOUSE 4 COUNTY PLACE CHELMSFORD ESSEX CM2 0RE

View Document

09/10/189 October 2018 CONFIRMATION STATEMENT MADE ON 03/09/18, NO UPDATES

View Document

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

View Accounts

08/05/188 May 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

01/11/171 November 2017 CONFIRMATION STATEMENT MADE ON 03/09/17, NO UPDATES

View Document

27/09/1727 September 2017 DIRECTOR APPOINTED MRS ELIZABETH ANN MACFARLANE

View Document

26/09/1726 September 2017 DIRECTOR APPOINTED MR FRASER JOHN MACFARLANE

View Document

31/03/1731 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

21/09/1621 September 2016 CONFIRMATION STATEMENT MADE ON 03/09/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

30/03/1630 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

01/10/151 October 2015 Annual return made up to 3 September 2015 with full list of shareholders

View Document

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

View Accounts

28/04/1528 April 2015 COMPANY NAME CHANGED MSK042 LIMITED CERTIFICATE ISSUED ON 28/04/15

View Document

15/04/1515 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

19/09/1419 September 2014 Annual return made up to 3 September 2014 with full list of shareholders

View Document

09/04/149 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 052214180002

View Document

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/09/1330 September 2013 Annual return made up to 3 September 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

02/04/132 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

22/10/1222 October 2012 Annual return made up to 3 September 2012 with full list of shareholders

View Document

28/03/1228 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

27/10/1127 October 2011 Annual return made up to 3 September 2011 with full list of shareholders

View Document

01/09/111 September 2011 REGISTERED OFFICE CHANGED ON 01/09/2011 FROM MOULSHAM COURT 39 MOULSHAM STREET CHELMSFORD CM2 0HY

View Document

14/03/1114 March 2011 14/03/11 STATEMENT OF CAPITAL GBP 4

View Document

14/03/1114 March 2011 SECRETARY APPOINTED MRS ELIZABETH ANN MACFARLANE

View Document

09/12/109 December 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

05/10/105 October 2010 Annual return made up to 3 September 2010 with full list of shareholders

View Document

05/10/105 October 2010 APPOINTMENT TERMINATED, DIRECTOR PAUL MCGOWAN

View Document

05/10/105 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE ANGUS MACFARLANE / 30/06/2010

View Document

10/09/1010 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

02/09/102 September 2010 APPOINTMENT TERMINATED, SECRETARY JAMES COVENTRY

View Document

08/06/108 June 2010 REGISTERED OFFICE CHANGED ON 08/06/2010 FROM 6 FORE STREET KINGSAND TORPOINT CORNWALL PL10 1NA UNITED KINGDOM

View Document

22/03/1022 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

12/01/1012 January 2010 DIRECTOR APPOINTED MR PAUL MCGOWAN

View Document

01/10/091 October 2009 RETURN MADE UP TO 03/09/09; FULL LIST OF MEMBERS

View Document

31/03/0931 March 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

01/10/081 October 2008 RETURN MADE UP TO 03/09/08; FULL LIST OF MEMBERS

View Document

01/10/081 October 2008 SECRETARY'S CHANGE OF PARTICULARS / JAMES COVENTRY / 01/07/2008

View Document

23/07/0823 July 2008 REGISTERED OFFICE CHANGED ON 23/07/2008 FROM 63 FORE STREET, KINGSAND TORPOINT CORNWALL PL10 1NA

View Document

23/07/0823 July 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

06/11/076 November 2007 REGISTERED OFFICE CHANGED ON 06/11/07 FROM: 63 FORE STREET, KINGSAND TORPOINT CORNWALL PL10 1NA

View Document

06/11/076 November 2007 RETURN MADE UP TO 03/09/07; FULL LIST OF MEMBERS

View Document

06/11/076 November 2007 SECRETARY'S PARTICULARS CHANGED

View Document

06/11/076 November 2007 REGISTERED OFFICE CHANGED ON 06/11/07 FROM: 45 CHEVENING ROAD GREENWICH LONDON SE10 0LA

View Document

22/10/0722 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

25/04/0725 April 2007 RETURN MADE UP TO 03/09/06; FULL LIST OF MEMBERS

View Document

18/04/0618 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

11/04/0611 April 2006 ACC. REF. DATE SHORTENED FROM 30/09/05 TO 30/06/05

View Document

11/04/0611 April 2006 REGISTERED OFFICE CHANGED ON 11/04/06 FROM: C/O COPPLESTONE PROPERTIES JOHN HUMPHRIES HOUSE 4 STOCKWELL STREET GREENWICH LONDON SE10 9BD

View Document

24/11/0524 November 2005 RETURN MADE UP TO 03/09/05; FULL LIST OF MEMBERS

View Document

04/08/054 August 2005 DIRECTOR RESIGNED

View Document

04/08/054 August 2005 NEW DIRECTOR APPOINTED

View Document

04/08/054 August 2005 DIRECTOR RESIGNED

View Document

28/07/0528 July 2005 REGISTERED OFFICE CHANGED ON 28/07/05 FROM: C/O KENNETH ELLIOTT AND ROWE 88 SOUTH STREET ROMFORD ESSEX RM1 1SD

View Document

28/07/0528 July 2005 DIRECTOR RESIGNED

View Document

28/09/0428 September 2004 SECRETARY RESIGNED

View Document

28/09/0428 September 2004 NEW DIRECTOR APPOINTED

View Document

28/09/0428 September 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/09/0428 September 2004 NEW DIRECTOR APPOINTED

View Document

28/09/0428 September 2004 DIRECTOR RESIGNED

View Document

03/09/043 September 2004 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