MACFARLANE CONCRETE PUMPING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/11/2427 November 2024 Confirmation statement made on 2024-11-27 with no updates

View Document

27/08/2427 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

13/12/2313 December 2023 Confirmation statement made on 2023-11-27 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

10/03/2310 March 2023 Total exemption full accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

28/11/2228 November 2022 Confirmation statement made on 2022-11-27 with updates

View Document

14/02/2214 February 2022 Satisfaction of charge 064388360003 in full

View Document

14/02/2214 February 2022 Satisfaction of charge 1 in full

View Document

04/02/224 February 2022 Total exemption full accounts made up to 2021-11-30

View Document

10/12/2110 December 2021 Confirmation statement made on 2021-11-27 with updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

06/07/216 July 2021 Total exemption full accounts made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

11/12/1911 December 2019 CONFIRMATION STATEMENT MADE ON 27/11/19, WITH UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

10/05/1910 May 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

05/12/185 December 2018 SECRETARY'S CHANGE OF PARTICULARS / MR JOE THOMPSON MACFARLANE / 26/11/2018

View Document

05/12/185 December 2018 CONFIRMATION STATEMENT MADE ON 27/11/18, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

09/11/189 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOE THOMPSON MACFARLANE / 09/11/2018

View Document

19/03/1819 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

27/11/1727 November 2017 CONFIRMATION STATEMENT MADE ON 27/11/17, NO UPDATES

View Document

14/08/1714 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

12/12/1612 December 2016 CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

01/02/161 February 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

06/01/166 January 2016 01/12/14 STATEMENT OF CAPITAL GBP 2

View Document

06/01/166 January 2016 Annual return made up to 27 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

06/08/156 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

23/12/1423 December 2014 Annual return made up to 27 November 2014 with full list of shareholders

View Document

23/12/1423 December 2014 SECRETARY'S CHANGE OF PARTICULARS / MR JOE THOMPSON MACFARLANE / 06/01/2014

View Document

23/12/1423 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JOE THOMPSON MACFARLANE / 06/01/2014

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

12/06/1412 June 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

20/12/1320 December 2013 Annual return made up to 27 November 2013 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

17/07/1317 July 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

22/05/1322 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 064388360003

View Document

03/05/133 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 064388360002

View Document

25/04/1325 April 2013 REGISTERED OFFICE CHANGED ON 25/04/2013 FROM 46 MOSS LANE STYLE CHESHIRE SK9 4LG ENGLAND

View Document

28/01/1328 January 2013 Annual return made up to 27 November 2012 with full list of shareholders

View Document

28/01/1328 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JOE THOMPSON MACFARLANE / 28/01/2013

View Document

28/01/1328 January 2013 SECRETARY'S CHANGE OF PARTICULARS / MR JOE THOMPSON MACFARLANE / 28/01/2013

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

04/09/124 September 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

02/07/122 July 2012 REGISTERED OFFICE CHANGED ON 02/07/2012 FROM UNIT 77 CARIOCCA BUSINESS PARK, SAWLEY ROAD MILES PLATTING MANCHESTER M40 8BB UNITED KINGDOM

View Document

19/03/1219 March 2012 Annual return made up to 27 November 2011 with full list of shareholders

View Document

11/02/1211 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

02/12/112 December 2011 REGISTERED OFFICE CHANGED ON 02/12/2011 FROM UNIT 81 CARIOCCA BUSINESS PARK, SAWLEY ROAD MILES PLATTING MANCHESTER M40 8BB UNITED KINGDOM

View Document

25/11/1125 November 2011 REGISTERED OFFICE CHANGED ON 25/11/2011 FROM 100A BROUGHTON LANE OFF BRAMLEY STREET SALFORD M7 1UF UNITED KINGDOM

View Document

17/08/1117 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

04/04/114 April 2011 Annual return made up to 27 November 2010 with full list of shareholders

View Document

15/03/1115 March 2011 REGISTERED OFFICE CHANGED ON 15/03/2011 FROM UNIT 1, TRADING CENTRE 60 SHERBORNE STREET MANCHESTER M8 8LR UNITED KINGDOM

View Document

31/08/1031 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

10/08/1010 August 2010 REGISTERED OFFICE CHANGED ON 10/08/2010 FROM ACCOUNTS DIRECT 60 SHERBORNE STREET MANCHESTER M8 8LR

View Document

21/04/1021 April 2010 REGISTERED OFFICE CHANGED ON 21/04/2010 FROM 8-10 BOLTON STREET RAMSBOTTOM BURY LANCASHIRE BL0 9HX

View Document

15/01/1015 January 2010 Annual return made up to 27 November 2009 with full list of shareholders

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOE THOMPSON MACFARLANE / 15/01/2010

View Document

07/08/097 August 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JOE MACFARLANE / 25/07/2009

View Document

30/06/0930 June 2009 REGISTERED OFFICE CHANGED ON 30/06/2009 FROM 10 BOLTON STREET, RAMSBOTTOM BURY ROSSENDALE BL0 9HX

View Document

25/06/0925 June 2009 COMPANY NAME CHANGED MACBURN LTD CERTIFICATE ISSUED ON 25/06/09

View Document

23/06/0923 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08

View Document

20/01/0920 January 2009 RETURN MADE UP TO 27/11/08; FULL LIST OF MEMBERS

View Document

30/06/0830 June 2008 SECRETARY APPOINTED MR JOE THOMPSON MACFARLANE

View Document

30/06/0830 June 2008 APPOINTMENT TERMINATED SECRETARY JANE MACFARLANE-BURNS

View Document

30/06/0830 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / JOE MACFARLANE / 01/05/2008

View Document

28/12/0728 December 2007 SECRETARY'S PARTICULARS CHANGED

View Document

27/11/0727 November 2007 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