MACCA DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/08/256 August 2025 Confirmation statement made on 2025-08-04 with no updates

View Document

07/04/257 April 2025 Total exemption full accounts made up to 2023-12-31

View Document

22/03/2522 March 2025 Compulsory strike-off action has been discontinued

View Document

22/03/2522 March 2025 Compulsory strike-off action has been discontinued

View Document

11/03/2511 March 2025 First Gazette notice for compulsory strike-off

View Document

11/03/2511 March 2025 First Gazette notice for compulsory strike-off

View Document

06/03/256 March 2025 Change of details for Miss Anne Mckenna as a person with significant control on 2025-03-05

View Document

05/03/255 March 2025 Director's details changed for Miss Anne Mckenna on 2025-03-05

View Document

05/03/255 March 2025 Director's details changed for Miss Anne Mckenna on 2025-03-05

View Document

05/03/255 March 2025 Change of details for Miss Anne Mckenna as a person with significant control on 2025-03-05

View Document

05/03/255 March 2025 Registered office address changed from Yew Lodge 40 Church Road Hale Village Liverpool L24 4BA to Smithy House Halebank Road Widnes Cheshire WA8 8NH on 2025-03-05

View Document

05/08/245 August 2024 Confirmation statement made on 2024-08-04 with no updates

View Document

15/03/2415 March 2024 Total exemption full accounts made up to 2022-12-31

View Document

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

View Accounts

19/12/2319 December 2023 Previous accounting period shortened from 2022-12-29 to 2022-12-28

View Document

22/09/2322 September 2023 Termination of appointment of Valerie Mckenna as a secretary on 2023-09-04

View Document

04/08/234 August 2023 Confirmation statement made on 2023-08-04 with no updates

View Document

28/04/2328 April 2023 Compulsory strike-off action has been discontinued

View Document

28/04/2328 April 2023 Compulsory strike-off action has been discontinued

View Document

27/04/2327 April 2023 Total exemption full accounts made up to 2021-12-31

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

11/01/2211 January 2022 Compulsory strike-off action has been discontinued

View Document

11/01/2211 January 2022 Compulsory strike-off action has been suspended

View Document

11/01/2211 January 2022 Compulsory strike-off action has been suspended

View Document

11/01/2211 January 2022 Compulsory strike-off action has been discontinued

View Document

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

View Accounts

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

18/05/2018 May 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

18/05/2018 May 2020 31/12/18 TOTAL EXEMPTION FULL

View Document

16/05/2016 May 2020 DISS40 (DISS40(SOAD))

View Document

15/05/2015 May 2020 31/12/17 TOTAL EXEMPTION FULL

View Document

14/03/2014 March 2020 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

11/02/2011 February 2020 FIRST GAZETTE

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 05/08/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/09/1828 September 2018 PREVSHO FROM 30/12/2017 TO 29/12/2017

View Document

11/09/1811 September 2018 CONFIRMATION STATEMENT MADE ON 05/08/18, NO UPDATES

View Document

30/08/1830 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 077303640011

View Document

03/04/183 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/12/16

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 PREVSHO FROM 31/12/2016 TO 30/12/2016

View Document

18/08/1718 August 2017 CONFIRMATION STATEMENT MADE ON 05/08/17, NO UPDATES

View Document

26/06/1726 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 077303640009

View Document

26/06/1726 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 077303640010

View Document

23/06/1723 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 077303640008

View Document

06/04/176 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 077303640007

View Document

30/12/1630 December 2016 Annual accounts for year ending 30 Dec 2016

View Accounts

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

17/08/1617 August 2016 CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES

View Document

02/04/162 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 077303640006

View Document

26/02/1626 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 077303640004

View Document

26/02/1626 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 077303640005

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

14/09/1514 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

07/08/157 August 2015 Annual return made up to 5 August 2015 with full list of shareholders

View Document

31/03/1531 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 077303640003

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

14/11/1414 November 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

23/09/1423 September 2014 REGISTERED OFFICE CHANGED ON 23/09/2014 FROM THE DAIRY GREENSBRIDGE FARM GREENSBRIDGE LANE TARBOCK GREEN PRESCOT L35 1QD UNITED KINGDOM

View Document

23/09/1423 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS ANNE MCKENNA / 30/06/2014

View Document

23/09/1423 September 2014 Annual return made up to 5 August 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

03/10/133 October 2013 Annual return made up to 5 August 2013 with full list of shareholders

View Document

15/05/1315 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

25/09/1225 September 2012 Annual return made up to 5 August 2012 with full list of shareholders

View Document

20/07/1220 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

18/06/1218 June 2012 CURREXT FROM 31/08/2012 TO 31/12/2012

View Document

02/02/122 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

05/08/115 August 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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