MACARTHUR BARSTOW & GIBBS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/02/2523 February 2025 | Cessation of Philip Daniel Whitely as a person with significant control on 2024-03-28 |
23/02/2523 February 2025 | Cessation of Stephen Paul Barstow as a person with significant control on 2024-03-28 |
23/02/2523 February 2025 | Cessation of Anne Louise Gibbs as a person with significant control on 2024-03-28 |
23/02/2523 February 2025 | Cessation of Steven Hemsley Odell as a person with significant control on 2024-03-28 |
23/02/2523 February 2025 | Cessation of Oliver Maximillian Morrison as a person with significant control on 2024-03-28 |
18/12/2418 December 2024 | Total exemption full accounts made up to 2024-03-31 |
24/10/2424 October 2024 | Confirmation statement made on 2024-10-11 with updates |
05/04/245 April 2024 | Notification of Mbg Vet Holdings Limited as a person with significant control on 2024-03-28 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
25/03/2425 March 2024 | Total exemption full accounts made up to 2023-03-31 |
14/03/2414 March 2024 | Previous accounting period shortened from 2023-09-28 to 2023-03-31 |
19/10/2319 October 2023 | Confirmation statement made on 2023-10-11 with updates |
15/09/2315 September 2023 | Total exemption full accounts made up to 2022-09-30 |
17/08/2317 August 2023 | Satisfaction of charge 078056270003 in full |
17/06/2317 June 2023 | Previous accounting period shortened from 2022-09-29 to 2022-09-28 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
24/10/2224 October 2022 | Confirmation statement made on 2022-10-11 with updates |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
20/09/2220 September 2022 | Total exemption full accounts made up to 2021-09-30 |
18/10/2118 October 2021 | Confirmation statement made on 2021-10-11 with no updates |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
30/06/2130 June 2021 | Total exemption full accounts made up to 2020-09-30 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
22/10/1922 October 2019 | CONFIRMATION STATEMENT MADE ON 11/10/19, WITH UPDATES |
27/09/1927 September 2019 | 31/03/19 TOTAL EXEMPTION FULL |
23/09/1923 September 2019 | RETURN OF PURCHASE OF OWN SHARES |
27/08/1927 August 2019 | 19/07/19 STATEMENT OF CAPITAL GBP 22500 |
09/08/199 August 2019 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
06/08/196 August 2019 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN BARSTOW |
23/07/1923 July 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 078056270003 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
26/03/1926 March 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 078056270002 |
21/12/1821 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
02/11/182 November 2018 | CONFIRMATION STATEMENT MADE ON 11/10/18, NO UPDATES |
29/05/1829 May 2018 | 31/03/17 UNAUDITED ABRIDGED |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
21/12/1721 December 2017 | 31/03/17 UNAUDITED ABRIDGED |
23/10/1723 October 2017 | CONFIRMATION STATEMENT MADE ON 11/10/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
22/12/1622 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
24/10/1624 October 2016 | DIRECTOR APPOINTED MR STEVEN ODELL |
24/10/1624 October 2016 | CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
23/03/1623 March 2016 | SAIL ADDRESS CREATED |
23/03/1623 March 2016 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI |
22/12/1522 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
23/10/1523 October 2015 | Annual return made up to 11 October 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
23/12/1423 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
27/10/1427 October 2014 | Annual return made up to 11 October 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
05/11/135 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
22/10/1322 October 2013 | Annual return made up to 11 October 2013 with full list of shareholders |
09/11/129 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
07/11/127 November 2012 | Annual return made up to 11 October 2012 with full list of shareholders |
02/03/122 March 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
19/01/1219 January 2012 | CURRSHO FROM 31/10/2012 TO 31/03/2012 |
29/11/1129 November 2011 | 01/11/11 STATEMENT OF CAPITAL GBP 30000 |
25/11/1125 November 2011 | DIRECTOR'S CHANGE OF PARTICULARS / ANNE LOUISE GIBBS / 25/11/2011 |
11/10/1111 October 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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