MACGREGOR & ASSOCIATES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/07/2510 July 2025 NewRegistered office address changed from Linden House Linden Close Tunbridge Wells Kent TN4 8HH to 9 Cambridge Street Tunbridge Wells TN2 4SJ on 2025-07-10

View Document

10/07/2510 July 2025 NewConfirmation statement made on 2025-06-03 with no updates

View Document

31/03/2531 March 2025 Micro company accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

04/06/244 June 2024 Confirmation statement made on 2024-06-03 with no updates

View Document

18/03/2418 March 2024 Micro company accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

12/06/2312 June 2023 Director's details changed for Mrs Donna Macgregor-Wooders on 2023-06-09

View Document

12/06/2312 June 2023 Change of details for Mrs Donna Macgregor-Wooders as a person with significant control on 2023-06-09

View Document

09/06/239 June 2023 Confirmation statement made on 2023-06-03 with no updates

View Document

09/06/239 June 2023 Change of details for Mrs Donna Macgregor-Wooders as a person with significant control on 2022-04-06

View Document

08/06/238 June 2023 Change of details for Miss Donna Macgregor as a person with significant control on 2019-10-08

View Document

08/06/238 June 2023 Director's details changed for Miss Donna Macgregor on 2019-10-08

View Document

08/06/238 June 2023 Director's details changed for Miss Donna Macgregor on 2022-04-06

View Document

31/03/2331 March 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

29/03/2229 March 2022 Micro company accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

19/01/2119 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

08/06/208 June 2020 CONFIRMATION STATEMENT MADE ON 03/06/20, NO UPDATES

View Document

31/03/2031 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 03/06/19, NO UPDATES

View Document

09/01/199 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

08/06/188 June 2018 CONFIRMATION STATEMENT MADE ON 03/06/18, NO UPDATES

View Document

07/06/187 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS DONNA MACGREGOR / 25/05/2018

View Document

22/01/1822 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

08/06/178 June 2017 CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES

View Document

28/03/1728 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

08/06/168 June 2016 Annual return made up to 3 June 2016 with full list of shareholders

View Document

03/02/163 February 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

10/06/1510 June 2015 Annual return made up to 3 June 2015 with full list of shareholders

View Document

30/03/1530 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

01/07/141 July 2014 APPOINTMENT TERMINATED, SECRETARY PATRICIA MACGREGOR

View Document

01/07/141 July 2014 APPOINTMENT TERMINATED, DIRECTOR IAN MACGREGOR

View Document

01/07/141 July 2014 Annual return made up to 3 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

04/12/134 December 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/10/1330 October 2013 30/10/13 STATEMENT OF CAPITAL GBP 100

View Document

30/10/1330 October 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

17/06/1317 June 2013 SECRETARY'S CHANGE OF PARTICULARS / PATRICIA MACGREGOR / 01/10/2012

View Document

17/06/1317 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / IAN MACGREGOR / 01/10/2012

View Document

17/06/1317 June 2013 Annual return made up to 3 June 2013 with full list of shareholders

View Document

27/02/1327 February 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

06/06/126 June 2012 Annual return made up to 3 June 2012 with full list of shareholders

View Document

11/01/1211 January 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

15/06/1115 June 2011 Annual return made up to 3 June 2011 with full list of shareholders

View Document

18/02/1118 February 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

23/09/1023 September 2010 REGISTERED OFFICE CHANGED ON 23/09/2010 FROM 7 LINDEN CLOSE ERIDGE ROAD TUNBRIDGE WELLS KENT TN4 8HH

View Document

04/06/104 June 2010 Annual return made up to 3 June 2010 with full list of shareholders

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN MACGREGOR / 03/06/2010

View Document

09/12/099 December 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

03/06/093 June 2009 RETURN MADE UP TO 03/06/09; FULL LIST OF MEMBERS

View Document

23/12/0823 December 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

04/06/084 June 2008 RETURN MADE UP TO 03/06/08; FULL LIST OF MEMBERS

View Document

08/01/088 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07

View Document

24/07/0724 July 2007 RETURN MADE UP TO 03/06/07; FULL LIST OF MEMBERS

View Document

24/11/0624 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

12/06/0612 June 2006 RETURN MADE UP TO 03/06/06; FULL LIST OF MEMBERS

View Document

13/12/0513 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

10/06/0510 June 2005 RETURN MADE UP TO 03/06/05; FULL LIST OF MEMBERS

View Document

17/02/0517 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

09/06/049 June 2004 RETURN MADE UP TO 03/06/04; FULL LIST OF MEMBERS

View Document

14/11/0314 November 2003 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

08/06/038 June 2003 RETURN MADE UP TO 03/06/03; FULL LIST OF MEMBERS

View Document

24/02/0324 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

11/06/0211 June 2002 RETURN MADE UP TO 03/06/02; FULL LIST OF MEMBERS

View Document

28/12/0128 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

12/06/0112 June 2001 RECON 11/07/00

View Document

11/06/0111 June 2001 RETURN MADE UP TO 03/06/01; FULL LIST OF MEMBERS

View Document

25/01/0125 January 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

20/01/0120 January 2001 NEW DIRECTOR APPOINTED

View Document

10/08/0010 August 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/08/007 August 2000 ADOPT MEM AND ARTS 11/07/00

View Document

07/08/007 August 2000 NC INC ALREADY ADJUSTED 11/07/00

View Document

07/08/007 August 2000 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 11/07/00

View Document

16/06/0016 June 2000 RETURN MADE UP TO 03/06/00; FULL LIST OF MEMBERS

View Document

22/05/0022 May 2000 REGISTERED OFFICE CHANGED ON 22/05/00 FROM: 118B OXFORD ROAD READING RG1 7NG

View Document

16/03/0016 March 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

10/06/9910 June 1999 RETURN MADE UP TO 03/06/99; FULL LIST OF MEMBERS

View Document

09/06/999 June 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

09/06/999 June 1999 SECRETARY'S PARTICULARS CHANGED

View Document

07/07/987 July 1998 NEW DIRECTOR APPOINTED

View Document

26/06/9826 June 1998 NEW SECRETARY APPOINTED

View Document

26/06/9826 June 1998 REGISTERED OFFICE CHANGED ON 26/06/98 FROM: 118B OXFORD ROAD READING RG1 7NG

View Document

08/06/988 June 1998 DIRECTOR RESIGNED

View Document

08/06/988 June 1998 SECRETARY RESIGNED

View Document

03/06/983 June 1998 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