MACINNES TOOLING LIMITED
Company Documents
Date | Description |
---|---|
02/06/252 June 2025 | Director's details changed for Mr James Alexander Iain Campbell on 2025-05-30 |
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 |
26/05/2526 May 2025 | Total exemption full accounts made up to 2025-01-31 |
09/04/259 April 2025 | Registration of charge 027420820008, created on 2025-03-31 |
07/04/257 April 2025 | Notification of Ajoe Partners Ltd as a person with significant control on 2025-03-31 |
07/04/257 April 2025 | Amended total exemption full accounts made up to 2023-08-31 |
07/04/257 April 2025 | Appointment of Mr James Alexander Iain Campbell as a director on 2025-03-31 |
07/04/257 April 2025 | Termination of appointment of James Boyle as a secretary on 2025-03-31 |
07/04/257 April 2025 | Termination of appointment of James Boyle as a director on 2025-03-31 |
07/04/257 April 2025 | Termination of appointment of Audrey Boyle as a director on 2025-03-31 |
07/04/257 April 2025 | Cessation of Audrey Boyle as a person with significant control on 2025-03-31 |
07/04/257 April 2025 | Cessation of James Boyle as a person with significant control on 2025-03-31 |
03/04/253 April 2025 | Registration of charge 027420820007, created on 2025-03-31 |
02/04/252 April 2025 | Registration of charge 027420820006, created on 2025-03-31 |
25/03/2525 March 2025 | Amended total exemption full accounts made up to 2024-08-31 |
31/01/2531 January 2025 | Annual accounts for year ending 31 Jan 2025 |
09/01/259 January 2025 | Current accounting period shortened from 2025-08-31 to 2025-01-31 |
05/12/245 December 2024 | All of the property or undertaking has been released from charge 1 |
05/12/245 December 2024 | Satisfaction of charge 027420820005 in full |
05/12/245 December 2024 | Satisfaction of charge 1 in full |
05/12/245 December 2024 | Satisfaction of charge 4 in full |
05/12/245 December 2024 | All of the property or undertaking has been released from charge 2 |
05/12/245 December 2024 | All of the property or undertaking has been released from charge 3 |
05/12/245 December 2024 | Satisfaction of charge 3 in full |
05/12/245 December 2024 | Satisfaction of charge 2 in full |
05/12/245 December 2024 | All of the property or undertaking has been released from charge 027420820005 |
05/10/245 October 2024 | Total exemption full accounts made up to 2024-08-31 |
31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
10/05/2410 May 2024 | Total exemption full accounts made up to 2023-08-31 |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
29/08/2329 August 2023 | Confirmation statement made on 2023-08-04 with no updates |
29/05/2329 May 2023 | Total exemption full accounts made up to 2022-08-31 |
21/09/2221 September 2022 | Confirmation statement made on 2022-08-04 with no updates |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
04/08/214 August 2021 | Confirmation statement made on 2021-08-04 with no updates |
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 |
19/04/2119 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20 |
12/11/2012 November 2020 | CONFIRMATION STATEMENT MADE ON 21/08/20, NO UPDATES |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
17/03/2017 March 2020 | 31/08/19 TOTAL EXEMPTION FULL |
17/10/1917 October 2019 | CONFIRMATION STATEMENT MADE ON 21/08/19, NO UPDATES |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
03/05/193 May 2019 | 31/08/18 TOTAL EXEMPTION FULL |
16/10/1816 October 2018 | CONFIRMATION STATEMENT MADE ON 21/08/18, NO UPDATES |
31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
11/12/1711 December 2017 | 31/08/17 TOTAL EXEMPTION FULL |
22/08/1722 August 2017 | CONFIRMATION STATEMENT MADE ON 21/08/17, NO UPDATES |
10/11/1610 November 2016 | Annual accounts small company total exemption made up to 31 August 2016 |
22/08/1622 August 2016 | CONFIRMATION STATEMENT MADE ON 21/08/16, WITH UPDATES |
05/11/155 November 2015 | Annual accounts small company total exemption made up to 31 August 2015 |
24/08/1524 August 2015 | Annual return made up to 21 August 2015 with full list of shareholders |
04/03/154 March 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 027420820005 |
17/11/1417 November 2014 | Annual accounts small company total exemption made up to 31 August 2014 |
21/08/1421 August 2014 | Annual return made up to 21 August 2014 with full list of shareholders |
18/12/1318 December 2013 | Annual accounts small company total exemption made up to 31 August 2013 |
22/08/1322 August 2013 | Annual return made up to 21 August 2013 with full list of shareholders |
05/12/125 December 2012 | Annual accounts small company total exemption made up to 31 August 2012 |
24/08/1224 August 2012 | Annual return made up to 21 August 2012 with full list of shareholders |
01/05/121 May 2012 | Annual accounts small company total exemption made up to 31 August 2011 |
25/08/1125 August 2011 | Annual return made up to 21 August 2011 with full list of shareholders |
31/05/1131 May 2011 | Annual accounts small company total exemption made up to 31 August 2010 |
16/09/1016 September 2010 | Annual return made up to 21 August 2010 with full list of shareholders |
16/09/1016 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES BOYLE / 21/08/2010 |
16/09/1016 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / AUDREY BOYLE / 21/08/2010 |
09/12/099 December 2009 | Annual accounts small company total exemption made up to 31 August 2009 |
12/10/0912 October 2009 | Annual return made up to 21 August 2009 with full list of shareholders |
10/03/0910 March 2009 | 31/08/08 TOTAL EXEMPTION FULL |
23/10/0823 October 2008 | RETURN MADE UP TO 21/08/08; FULL LIST OF MEMBERS |
06/12/076 December 2007 | NEW SECRETARY APPOINTED |
06/12/076 December 2007 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
06/12/076 December 2007 | NEW DIRECTOR APPOINTED |
13/11/0713 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07 |
26/10/0726 October 2007 | RETURN MADE UP TO 21/08/07; NO CHANGE OF MEMBERS |
01/04/071 April 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06 |
19/09/0619 September 2006 | RETURN MADE UP TO 21/08/06; FULL LIST OF MEMBERS |
13/04/0613 April 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05 |
06/09/056 September 2005 | RETURN MADE UP TO 21/08/05; FULL LIST OF MEMBERS |
14/06/0514 June 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04 |
13/09/0413 September 2004 | RETURN MADE UP TO 21/08/04; FULL LIST OF MEMBERS |
17/06/0417 June 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03 |
10/09/0310 September 2003 | RETURN MADE UP TO 21/08/03; FULL LIST OF MEMBERS |
01/07/031 July 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02 |
10/05/0310 May 2003 | PARTICULARS OF MORTGAGE/CHARGE |
19/02/0319 February 2003 | PARTICULARS OF PROPERTY MORTGAGE/CHARGE |
11/02/0311 February 2003 | PARTICULARS OF MORTGAGE/CHARGE |
30/08/0230 August 2002 | DIRECTOR RESIGNED |
30/08/0230 August 2002 | RETURN MADE UP TO 21/08/02; FULL LIST OF MEMBERS |
15/07/0215 July 2002 | FULL ACCOUNTS MADE UP TO 31/08/01 |
06/06/026 June 2002 | REGISTERED OFFICE CHANGED ON 06/06/02 FROM: SCOTIA HOUSE TWELVE ALLIANCE CLOSE ATTLEBOOROUGH FIELDS NUNEATON WARWICKSHIRE CV11 6SD |
22/05/0222 May 2002 | COMPANY NAME CHANGED MACINNES TOOLING MIDLANDS LIMITE D CERTIFICATE ISSUED ON 22/05/02 |
31/08/0131 August 2001 | RETURN MADE UP TO 21/08/01; FULL LIST OF MEMBERS |
04/07/014 July 2001 | FULL ACCOUNTS MADE UP TO 31/08/00 |
21/09/0021 September 2000 | RETURN MADE UP TO 21/08/00; FULL LIST OF MEMBERS |
30/06/0030 June 2000 | FULL ACCOUNTS MADE UP TO 31/08/99 |
07/09/997 September 1999 | RETURN MADE UP TO 21/08/99; FULL LIST OF MEMBERS |
01/07/991 July 1999 | FULL ACCOUNTS MADE UP TO 31/08/98 |
23/11/9823 November 1998 | SECRETARY RESIGNED |
23/11/9823 November 1998 | DIRECTOR RESIGNED |
23/11/9823 November 1998 | NEW SECRETARY APPOINTED |
21/09/9821 September 1998 | RETURN MADE UP TO 21/08/98; NO CHANGE OF MEMBERS |
11/02/9811 February 1998 | FULL ACCOUNTS MADE UP TO 31/08/97 |
14/10/9714 October 1997 | RETURN MADE UP TO 21/08/97; NO CHANGE OF MEMBERS |
05/03/975 March 1997 | FULL ACCOUNTS MADE UP TO 31/08/96 |
10/09/9610 September 1996 | RETURN MADE UP TO 21/08/96; FULL LIST OF MEMBERS |
20/02/9620 February 1996 | FULL ACCOUNTS MADE UP TO 31/08/95 |
30/01/9630 January 1996 | NEW DIRECTOR APPOINTED |
30/01/9630 January 1996 | NEW DIRECTOR APPOINTED |
01/09/951 September 1995 | RETURN MADE UP TO 21/08/95; NO CHANGE OF MEMBERS |
01/01/951 January 1995 | A selection of mortgage documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of mortgage documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
19/12/9419 December 1994 | |
19/12/9419 December 1994 | PARTICULARS OF MORTGAGE/CHARGE |
21/11/9421 November 1994 | Full accounts made up to 1994-08-31 |
21/11/9421 November 1994 | FULL ACCOUNTS MADE UP TO 31/08/94 |
17/08/9417 August 1994 | RETURN MADE UP TO 21/08/94; NO CHANGE OF MEMBERS |
17/08/9417 August 1994 | |
18/01/9418 January 1994 | |
18/01/9418 January 1994 | RETURN MADE UP TO 21/08/93; FULL LIST OF MEMBERS |
19/11/9319 November 1993 | Full accounts made up to 1993-08-31 |
19/11/9319 November 1993 | FULL ACCOUNTS MADE UP TO 31/08/93 |
05/01/935 January 1993 | |
05/01/935 January 1993 | NEW DIRECTOR APPOINTED |
22/09/9222 September 1992 | |
22/09/9222 September 1992 | NEW DIRECTOR APPOINTED |
22/09/9222 September 1992 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
16/09/9216 September 1992 | DIRECTOR RESIGNED |
16/09/9216 September 1992 | SECRETARY RESIGNED |
16/09/9216 September 1992 | |
21/08/9221 August 1992 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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