MACINNES TOOLING LIMITED

Company Documents

DateDescription
02/06/252 June 2025 Director's details changed for Mr James Alexander Iain Campbell on 2025-05-30

View Document

30/05/2530 May 2025 Registered office address changed from International House 46 the Priory Queensway Birmingham B4 7LR United Kingdom to 8 Deben Mill Business Centre Old Maltings Approach Woodbridge Suffolk IP12 1BL on 2025-05-30

View Document

26/05/2526 May 2025 Total exemption full accounts made up to 2025-01-31

View Document

09/04/259 April 2025 Registration of charge 027420820008, created on 2025-03-31

View Document

07/04/257 April 2025 Notification of Ajoe Partners Ltd as a person with significant control on 2025-03-31

View Document

07/04/257 April 2025 Amended total exemption full accounts made up to 2023-08-31

View Document

07/04/257 April 2025 Appointment of Mr James Alexander Iain Campbell as a director on 2025-03-31

View Document

07/04/257 April 2025 Termination of appointment of James Boyle as a secretary on 2025-03-31

View Document

07/04/257 April 2025 Termination of appointment of James Boyle as a director on 2025-03-31

View Document

07/04/257 April 2025 Termination of appointment of Audrey Boyle as a director on 2025-03-31

View Document

07/04/257 April 2025 Cessation of Audrey Boyle as a person with significant control on 2025-03-31

View Document

07/04/257 April 2025 Cessation of James Boyle as a person with significant control on 2025-03-31

View Document

03/04/253 April 2025 Registration of charge 027420820007, created on 2025-03-31

View Document

02/04/252 April 2025 Registration of charge 027420820006, created on 2025-03-31

View Document

25/03/2525 March 2025 Amended total exemption full accounts made up to 2024-08-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

09/01/259 January 2025 Current accounting period shortened from 2025-08-31 to 2025-01-31

View Document

05/12/245 December 2024 All of the property or undertaking has been released from charge 1

View Document

05/12/245 December 2024 Satisfaction of charge 027420820005 in full

View Document

05/12/245 December 2024 Satisfaction of charge 1 in full

View Document

05/12/245 December 2024 Satisfaction of charge 4 in full

View Document

05/12/245 December 2024 All of the property or undertaking has been released from charge 2

View Document

05/12/245 December 2024 All of the property or undertaking has been released from charge 3

View Document

05/12/245 December 2024 Satisfaction of charge 3 in full

View Document

05/12/245 December 2024 Satisfaction of charge 2 in full

View Document

05/12/245 December 2024 All of the property or undertaking has been released from charge 027420820005

View Document

05/10/245 October 2024 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

10/05/2410 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

29/08/2329 August 2023 Confirmation statement made on 2023-08-04 with no updates

View Document

29/05/2329 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

21/09/2221 September 2022 Confirmation statement made on 2022-08-04 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

04/08/214 August 2021 Confirmation statement made on 2021-08-04 with no updates

View Document

03/08/213 August 2021 Registered office address changed from C/O Alsters Solicitors Hamilton House 20-26 Hamilton Terrace Leamington Spa CV32 4LY to International House 46 the Priory Queensway Birmingham B4 7LR on 2021-08-03

View Document

19/04/2119 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

12/11/2012 November 2020 CONFIRMATION STATEMENT MADE ON 21/08/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

17/03/2017 March 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

17/10/1917 October 2019 CONFIRMATION STATEMENT MADE ON 21/08/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

03/05/193 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

16/10/1816 October 2018 CONFIRMATION STATEMENT MADE ON 21/08/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

11/12/1711 December 2017 31/08/17 TOTAL EXEMPTION FULL

View Document

22/08/1722 August 2017 CONFIRMATION STATEMENT MADE ON 21/08/17, NO UPDATES

View Document

10/11/1610 November 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

22/08/1622 August 2016 CONFIRMATION STATEMENT MADE ON 21/08/16, WITH UPDATES

View Document

05/11/155 November 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

24/08/1524 August 2015 Annual return made up to 21 August 2015 with full list of shareholders

View Document

04/03/154 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 027420820005

View Document

17/11/1417 November 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

21/08/1421 August 2014 Annual return made up to 21 August 2014 with full list of shareholders

View Document

18/12/1318 December 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

22/08/1322 August 2013 Annual return made up to 21 August 2013 with full list of shareholders

View Document

05/12/125 December 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

24/08/1224 August 2012 Annual return made up to 21 August 2012 with full list of shareholders

View Document

01/05/121 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

25/08/1125 August 2011 Annual return made up to 21 August 2011 with full list of shareholders

View Document

31/05/1131 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

16/09/1016 September 2010 Annual return made up to 21 August 2010 with full list of shareholders

View Document

16/09/1016 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES BOYLE / 21/08/2010

View Document

16/09/1016 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / AUDREY BOYLE / 21/08/2010

View Document

09/12/099 December 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

12/10/0912 October 2009 Annual return made up to 21 August 2009 with full list of shareholders

View Document

10/03/0910 March 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

23/10/0823 October 2008 RETURN MADE UP TO 21/08/08; FULL LIST OF MEMBERS

View Document

06/12/076 December 2007 NEW SECRETARY APPOINTED

View Document

06/12/076 December 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/12/076 December 2007 NEW DIRECTOR APPOINTED

View Document

13/11/0713 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

26/10/0726 October 2007 RETURN MADE UP TO 21/08/07; NO CHANGE OF MEMBERS

View Document

01/04/071 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

19/09/0619 September 2006 RETURN MADE UP TO 21/08/06; FULL LIST OF MEMBERS

View Document

13/04/0613 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

06/09/056 September 2005 RETURN MADE UP TO 21/08/05; FULL LIST OF MEMBERS

View Document

14/06/0514 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

13/09/0413 September 2004 RETURN MADE UP TO 21/08/04; FULL LIST OF MEMBERS

View Document

17/06/0417 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

10/09/0310 September 2003 RETURN MADE UP TO 21/08/03; FULL LIST OF MEMBERS

View Document

01/07/031 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02

View Document

10/05/0310 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/02/0319 February 2003 PARTICULARS OF PROPERTY MORTGAGE/CHARGE

View Document

11/02/0311 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/08/0230 August 2002 DIRECTOR RESIGNED

View Document

30/08/0230 August 2002 RETURN MADE UP TO 21/08/02; FULL LIST OF MEMBERS

View Document

15/07/0215 July 2002 FULL ACCOUNTS MADE UP TO 31/08/01

View Document

06/06/026 June 2002 REGISTERED OFFICE CHANGED ON 06/06/02 FROM: SCOTIA HOUSE TWELVE ALLIANCE CLOSE ATTLEBOOROUGH FIELDS NUNEATON WARWICKSHIRE CV11 6SD

View Document

22/05/0222 May 2002 COMPANY NAME CHANGED MACINNES TOOLING MIDLANDS LIMITE D CERTIFICATE ISSUED ON 22/05/02

View Document

31/08/0131 August 2001 RETURN MADE UP TO 21/08/01; FULL LIST OF MEMBERS

View Document

04/07/014 July 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

21/09/0021 September 2000 RETURN MADE UP TO 21/08/00; FULL LIST OF MEMBERS

View Document

30/06/0030 June 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

07/09/997 September 1999 RETURN MADE UP TO 21/08/99; FULL LIST OF MEMBERS

View Document

01/07/991 July 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

23/11/9823 November 1998 SECRETARY RESIGNED

View Document

23/11/9823 November 1998 DIRECTOR RESIGNED

View Document

23/11/9823 November 1998 NEW SECRETARY APPOINTED

View Document

21/09/9821 September 1998 RETURN MADE UP TO 21/08/98; NO CHANGE OF MEMBERS

View Document

11/02/9811 February 1998 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

14/10/9714 October 1997 RETURN MADE UP TO 21/08/97; NO CHANGE OF MEMBERS

View Document

05/03/975 March 1997 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

10/09/9610 September 1996 RETURN MADE UP TO 21/08/96; FULL LIST OF MEMBERS

View Document

20/02/9620 February 1996 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

30/01/9630 January 1996 NEW DIRECTOR APPOINTED

View Document

30/01/9630 January 1996 NEW DIRECTOR APPOINTED

View Document

01/09/951 September 1995 RETURN MADE UP TO 21/08/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

19/12/9419 December 1994

View Document

19/12/9419 December 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/11/9421 November 1994 Full accounts made up to 1994-08-31

View Document

21/11/9421 November 1994 FULL ACCOUNTS MADE UP TO 31/08/94

View Document

17/08/9417 August 1994 RETURN MADE UP TO 21/08/94; NO CHANGE OF MEMBERS

View Document

17/08/9417 August 1994

View Document

18/01/9418 January 1994

View Document

18/01/9418 January 1994 RETURN MADE UP TO 21/08/93; FULL LIST OF MEMBERS

View Document

19/11/9319 November 1993 Full accounts made up to 1993-08-31

View Document

19/11/9319 November 1993 FULL ACCOUNTS MADE UP TO 31/08/93

View Document

05/01/935 January 1993

View Document

05/01/935 January 1993 NEW DIRECTOR APPOINTED

View Document

22/09/9222 September 1992

View Document

22/09/9222 September 1992 NEW DIRECTOR APPOINTED

View Document

22/09/9222 September 1992 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/09/9216 September 1992 DIRECTOR RESIGNED

View Document

16/09/9216 September 1992 SECRETARY RESIGNED

View Document

16/09/9216 September 1992

View Document

21/08/9221 August 1992 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