MACINTOSH JAMES AND PARTNERS LIMITED

Company Documents

DateDescription
18/06/2518 June 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

04/11/244 November 2024 Change of details for Mr Paul David Macintosh as a person with significant control on 2024-10-15

View Document

27/10/2427 October 2024 Resolutions

View Document

23/10/2423 October 2024 Change of share class name or designation

View Document

22/10/2422 October 2024 Particulars of variation of rights attached to shares

View Document

05/08/245 August 2024 Confirmation statement made on 2024-07-27 with no updates

View Document

23/05/2423 May 2024 Total exemption full accounts made up to 2023-12-31

View Document

07/08/237 August 2023 Confirmation statement made on 2023-07-27 with updates

View Document

18/05/2318 May 2023 Accounts for a small company made up to 2022-12-31

View Document

28/09/2228 September 2022 Statement of capital following an allotment of shares on 2022-09-22

View Document

10/05/2210 May 2022 Accounts for a small company made up to 2021-12-31

View Document

05/01/225 January 2022 Secretary's details changed for Louise Dadswell on 2021-11-16

View Document

05/01/225 January 2022 Change of details for Mr Paul David Macintosh as a person with significant control on 2021-11-16

View Document

05/01/225 January 2022 Director's details changed for Mr Paul David Macintosh on 2021-11-16

View Document

05/01/225 January 2022 Director's details changed for Simon Richard James on 2021-11-16

View Document

02/12/212 December 2021 Satisfaction of charge 1 in full

View Document

27/07/2127 July 2021 Confirmation statement made on 2021-07-27 with no updates

View Document

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 27/07/20, NO UPDATES

View Document

05/06/205 June 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 27/07/19, NO UPDATES

View Document

11/04/1911 April 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

31/07/1831 July 2018 CONFIRMATION STATEMENT MADE ON 27/07/18, NO UPDATES

View Document

17/04/1817 April 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

27/07/1727 July 2017 CONFIRMATION STATEMENT MADE ON 27/07/17, NO UPDATES

View Document

13/04/1713 April 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

11/08/1611 August 2016 VARYING SHARE RIGHTS AND NAMES

View Document

08/08/168 August 2016 CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES

View Document

06/07/166 July 2016 5 A ORD SHARES NOW 5 C ORDINARY SHARES 26/02/2016

View Document

11/05/1611 May 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

07/08/157 August 2015 Annual return made up to 27 July 2015 with full list of shareholders

View Document

24/04/1524 April 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

24/03/1524 March 2015 REGISTERED OFFICE CHANGED ON 24/03/2015 FROM C/O REVELL WARD LLP 7TH FLOOR 30 MARKET STREET HUDDERSFIELD WEST YORKSHIRE HD1 2HG

View Document

13/08/1413 August 2014 Annual return made up to 27 July 2014 with full list of shareholders

View Document

10/04/1410 April 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

12/08/1312 August 2013 Annual return made up to 27 July 2013 with full list of shareholders

View Document

25/04/1325 April 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

10/04/1310 April 2013 VARYING SHARE RIGHTS AND NAMES

View Document

26/09/1226 September 2012 Annual return made up to 27 July 2012 with full list of shareholders

View Document

24/09/1224 September 2012 SECRETARY'S CHANGE OF PARTICULARS / LOUISE DADSWELL / 01/07/2012

View Document

24/09/1224 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / SIMON RICHARD JAMES / 01/07/2012

View Document

24/09/1224 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / PAUL DAVID MACINTOSH / 01/07/2012

View Document

11/04/1211 April 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

05/09/115 September 2011 Annual return made up to 27 July 2011 with full list of shareholders

View Document

05/09/115 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / SIMON RICHARD JAMES / 01/06/2011

View Document

29/03/1129 March 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

02/03/112 March 2011 VARYING SHARE RIGHTS AND NAMES

View Document

02/03/112 March 2011 VARYING SHARE RIGHTS AND NAMES

View Document

19/08/1019 August 2010 Annual return made up to 27 July 2010 with full list of shareholders

View Document

23/03/1023 March 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

27/08/0927 August 2009 RETURN MADE UP TO 27/07/09; NO CHANGE OF MEMBERS

View Document

21/08/0921 August 2009 LOCATION OF REGISTER OF MEMBERS

View Document

23/03/0923 March 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

09/02/099 February 2009 REGISTERED OFFICE CHANGED ON 09/02/2009 FROM NORWICH UNION HOUSE, HIGH STREET HUDDERSFIELD WEST YORKSHIRE HD1 2LN

View Document

11/08/0811 August 2008 RETURN MADE UP TO 27/07/08; NO CHANGE OF MEMBERS

View Document

27/06/0827 June 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

09/08/079 August 2007 RETURN MADE UP TO 27/07/07; FULL LIST OF MEMBERS

View Document

13/07/0713 July 2007 DIRECTOR RESIGNED

View Document

25/04/0725 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

17/04/0717 April 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/12/068 December 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/09/0620 September 2006 RETURN MADE UP TO 27/07/06; NO CHANGE OF MEMBERS

View Document

16/05/0616 May 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

01/03/061 March 2006 S-DIV 10/02/06

View Document

01/03/061 March 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/08/0512 August 2005 RETURN MADE UP TO 27/07/05; FULL LIST OF MEMBERS

View Document

26/07/0526 July 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

16/03/0516 March 2005 NEW DIRECTOR APPOINTED

View Document

04/03/054 March 2005 ACC. REF. DATE SHORTENED FROM 31/07/05 TO 31/12/04

View Document

05/01/055 January 2005 NEW DIRECTOR APPOINTED

View Document

09/11/049 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/11/043 November 2004 COMPANY NAME CHANGED REGISTER ASSOCIATES LIMITED CERTIFICATE ISSUED ON 03/11/04

View Document

03/08/043 August 2004 NEW DIRECTOR APPOINTED

View Document

02/08/042 August 2004 SECRETARY RESIGNED

View Document

02/08/042 August 2004 REGISTERED OFFICE CHANGED ON 02/08/04 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

02/08/042 August 2004 DIRECTOR RESIGNED

View Document

02/08/042 August 2004 NEW SECRETARY APPOINTED

View Document

27/07/0427 July 2004 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