MAC ENTERPRISES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
21/12/2421 December 2024 | Micro company accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
14/10/2414 October 2024 | Confirmation statement made on 2024-10-06 with no updates |
01/01/241 January 2024 | Micro company accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
17/10/2317 October 2023 | Confirmation statement made on 2023-10-06 with no updates |
16/06/2316 June 2023 | Micro company accounts made up to 2022-10-31 |
06/06/236 June 2023 | Termination of appointment of Louise Mccallum as a director on 2023-05-22 |
16/12/2216 December 2022 | Appointment of Ms Louise Mccallum as a director on 2022-11-28 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
28/10/2228 October 2022 | Confirmation statement made on 2022-10-06 with no updates |
04/11/214 November 2021 | Confirmation statement made on 2021-10-06 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
17/07/2117 July 2021 | Micro company accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
29/06/2029 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
17/10/1917 October 2019 | CONFIRMATION STATEMENT MADE ON 06/10/19, NO UPDATES |
22/07/1922 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
23/10/1823 October 2018 | CONFIRMATION STATEMENT MADE ON 06/10/18, NO UPDATES |
20/07/1820 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
24/05/1824 May 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR STUART MCCALLUM / 01/03/2018 |
24/05/1824 May 2018 | REGISTERED OFFICE CHANGED ON 24/05/2018 FROM FLAT 5 SENTINAL COURT BIRDS HILL GARDENS POOLE BH15 2QD ENGLAND |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
06/10/176 October 2017 | CONFIRMATION STATEMENT MADE ON 06/10/17, NO UPDATES |
01/07/171 July 2017 | 31/10/16 TOTAL EXEMPTION FULL |
08/03/178 March 2017 | DIRECTOR APPOINTED MISS LOUISE MCCALLUM |
08/02/178 February 2017 | REGISTERED OFFICE CHANGED ON 08/02/2017 FROM FLAT 2 ORCHARD COURT BIRDS HILL GARDENS POOLE DORSET BH15 2QD |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
10/10/1610 October 2016 | CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES |
23/07/1623 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
27/10/1527 October 2015 | Annual return made up to 6 October 2015 with full list of shareholders |
17/07/1517 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
20/10/1420 October 2014 | Annual return made up to 6 October 2014 with full list of shareholders |
17/06/1417 June 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
01/11/131 November 2013 | Annual return made up to 6 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
29/07/1329 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual return made up to 6 October 2012 with full list of shareholders |
18/07/1218 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
01/11/111 November 2011 | Annual return made up to 6 October 2011 with full list of shareholders |
22/07/1122 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
14/10/1014 October 2010 | Annual return made up to 6 October 2010 with full list of shareholders |
14/10/1014 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STUART MCCALLUM / 01/10/2010 |
23/07/1023 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
11/05/1011 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STUART MCCALLUM / 01/10/2009 |
05/05/105 May 2010 | APPOINTMENT TERMINATED, SECRETARY LYNDA LEWENDON |
05/05/105 May 2010 | SECRETARY APPOINTED STUART MCCALLUM |
12/11/0912 November 2009 | Annual return made up to 6 October 2009 with full list of shareholders |
30/06/0930 June 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
31/03/0931 March 2009 | REGISTERED OFFICE CHANGED ON 31/03/2009 FROM 21 LINNET ROAD CREEKMOOR POOLE BH17 7TF |
21/10/0821 October 2008 | RETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS |
20/08/0820 August 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
27/11/0727 November 2007 | RETURN MADE UP TO 06/10/07; FULL LIST OF MEMBERS |
20/11/0720 November 2007 | REGISTERED OFFICE CHANGED ON 20/11/07 FROM: ALUM HOUSE 5 ALUM CHINE ROAD WESTBOURNE BOURNEMOUTH DORSET BH4 8DT |
28/08/0728 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
31/10/0631 October 2006 | RETURN MADE UP TO 06/10/06; FULL LIST OF MEMBERS |
05/09/065 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
24/10/0524 October 2005 | RETURN MADE UP TO 06/10/05; FULL LIST OF MEMBERS |
05/09/055 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
21/10/0421 October 2004 | RETURN MADE UP TO 06/10/04; FULL LIST OF MEMBERS |
01/09/041 September 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
05/11/035 November 2003 | RETURN MADE UP TO 06/10/03; FULL LIST OF MEMBERS |
01/09/031 September 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 |
22/11/0222 November 2002 | RETURN MADE UP TO 06/10/02; FULL LIST OF MEMBERS |
30/09/0230 September 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01 |
16/10/0116 October 2001 | RETURN MADE UP TO 06/10/01; FULL LIST OF MEMBERS |
13/10/0013 October 2000 | NEW DIRECTOR APPOINTED |
13/10/0013 October 2000 | REGISTERED OFFICE CHANGED ON 13/10/00 FROM: 12-14 SAINT MARY STREET NEWPORT SHROPSHIRE TF10 7AB |
13/10/0013 October 2000 | NEW SECRETARY APPOINTED |
13/10/0013 October 2000 | SECRETARY RESIGNED |
13/10/0013 October 2000 | DIRECTOR RESIGNED |
06/10/006 October 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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