MACCA DEVELOPMENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 06/08/256 August 2025 | Confirmation statement made on 2025-08-04 with no updates |
| 07/04/257 April 2025 | Total exemption full accounts made up to 2023-12-31 |
| 22/03/2522 March 2025 | Compulsory strike-off action has been discontinued |
| 22/03/2522 March 2025 | Compulsory strike-off action has been discontinued |
| 11/03/2511 March 2025 | First Gazette notice for compulsory strike-off |
| 11/03/2511 March 2025 | First Gazette notice for compulsory strike-off |
| 06/03/256 March 2025 | Change of details for Miss Anne Mckenna as a person with significant control on 2025-03-05 |
| 05/03/255 March 2025 | Director's details changed for Miss Anne Mckenna on 2025-03-05 |
| 05/03/255 March 2025 | Director's details changed for Miss Anne Mckenna on 2025-03-05 |
| 05/03/255 March 2025 | Change of details for Miss Anne Mckenna as a person with significant control on 2025-03-05 |
| 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 |
| 05/08/245 August 2024 | Confirmation statement made on 2024-08-04 with no updates |
| 15/03/2415 March 2024 | Total exemption full accounts made up to 2022-12-31 |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 19/12/2319 December 2023 | Previous accounting period shortened from 2022-12-29 to 2022-12-28 |
| 22/09/2322 September 2023 | Termination of appointment of Valerie Mckenna as a secretary on 2023-09-04 |
| 04/08/234 August 2023 | Confirmation statement made on 2023-08-04 with no updates |
| 28/04/2328 April 2023 | Compulsory strike-off action has been discontinued |
| 28/04/2328 April 2023 | Compulsory strike-off action has been discontinued |
| 27/04/2327 April 2023 | Total exemption full accounts made up to 2021-12-31 |
| 28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
| 28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 11/01/2211 January 2022 | Compulsory strike-off action has been discontinued |
| 11/01/2211 January 2022 | Compulsory strike-off action has been suspended |
| 11/01/2211 January 2022 | Compulsory strike-off action has been suspended |
| 11/01/2211 January 2022 | Compulsory strike-off action has been discontinued |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 30/11/2130 November 2021 | First Gazette notice for compulsory strike-off |
| 30/11/2130 November 2021 | First Gazette notice for compulsory strike-off |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 18/05/2018 May 2020 | 31/12/19 TOTAL EXEMPTION FULL |
| 18/05/2018 May 2020 | 31/12/18 TOTAL EXEMPTION FULL |
| 16/05/2016 May 2020 | DISS40 (DISS40(SOAD)) |
| 15/05/2015 May 2020 | 31/12/17 TOTAL EXEMPTION FULL |
| 14/03/2014 March 2020 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
| 11/02/2011 February 2020 | FIRST GAZETTE |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 05/08/195 August 2019 | CONFIRMATION STATEMENT MADE ON 05/08/19, WITH UPDATES |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 28/09/1828 September 2018 | PREVSHO FROM 30/12/2017 TO 29/12/2017 |
| 11/09/1811 September 2018 | CONFIRMATION STATEMENT MADE ON 05/08/18, NO UPDATES |
| 30/08/1830 August 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 077303640011 |
| 03/04/183 April 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/12/16 |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 29/09/1729 September 2017 | PREVSHO FROM 31/12/2016 TO 30/12/2016 |
| 18/08/1718 August 2017 | CONFIRMATION STATEMENT MADE ON 05/08/17, NO UPDATES |
| 26/06/1726 June 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 077303640009 |
| 26/06/1726 June 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 077303640010 |
| 23/06/1723 June 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 077303640008 |
| 06/04/176 April 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 077303640007 |
| 30/12/1630 December 2016 | Annual accounts for year ending 30 Dec 2016 |
| 29/09/1629 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
| 17/08/1617 August 2016 | CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES |
| 02/04/162 April 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 077303640006 |
| 26/02/1626 February 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 077303640004 |
| 26/02/1626 February 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 077303640005 |
| 31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
| 14/09/1514 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
| 07/08/157 August 2015 | Annual return made up to 5 August 2015 with full list of shareholders |
| 31/03/1531 March 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 077303640003 |
| 31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
| 14/11/1414 November 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
| 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 |
| 23/09/1423 September 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MISS ANNE MCKENNA / 30/06/2014 |
| 23/09/1423 September 2014 | Annual return made up to 5 August 2014 with full list of shareholders |
| 31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
| 03/10/133 October 2013 | Annual return made up to 5 August 2013 with full list of shareholders |
| 15/05/1315 May 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
| 25/09/1225 September 2012 | Annual return made up to 5 August 2012 with full list of shareholders |
| 20/07/1220 July 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
| 18/06/1218 June 2012 | CURREXT FROM 31/08/2012 TO 31/12/2012 |
| 02/02/122 February 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
| 05/08/115 August 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