MACON MANAGEMENT AND DESIGN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/05/2521 May 2025 Registered office address changed from Unit 4 Quakers Coppice Crewe CW1 6FA to Unit F18 Scope House Weston Road Crewe CW1 6DD on 2025-05-21

View Document

07/01/257 January 2025 Confirmation statement made on 2025-01-04 with no updates

View Document

16/12/2416 December 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

05/02/245 February 2024 Confirmation statement made on 2024-01-04 with no updates

View Document

07/12/237 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/01/2323 January 2023 Confirmation statement made on 2023-01-04 with updates

View Document

15/12/2215 December 2022 Micro company accounts made up to 2022-03-31

View Document

17/05/2217 May 2022 Appointment of Mr Peter James Harris as a director on 2022-05-05

View Document

17/05/2217 May 2022 Termination of appointment of Elspeth Mary Gibb as a secretary on 2022-05-05

View Document

17/05/2217 May 2022 Cessation of Ian Gibb as a person with significant control on 2022-05-05

View Document

17/05/2217 May 2022 Notification of Magvision Limited as a person with significant control on 2022-05-05

View Document

17/05/2217 May 2022 Cessation of Elsepth Mary Gibb as a person with significant control on 2022-05-05

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

04/01/224 January 2022 Confirmation statement made on 2022-01-04 with no updates

View Document

10/08/2110 August 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

17/09/1917 September 2019 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

14/06/1914 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

08/02/198 February 2019 CONFIRMATION STATEMENT MADE ON 04/01/19, NO UPDATES

View Document

30/07/1830 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 04/01/18, NO UPDATES

View Document

16/08/1716 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

24/01/1724 January 2017 CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES

View Document

01/08/161 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/01/1622 January 2016 Annual return made up to 4 January 2016 with full list of shareholders

View Document

20/07/1520 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

05/01/155 January 2015 Annual return made up to 4 January 2015 with full list of shareholders

View Document

01/12/141 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

17/01/1417 January 2014 Annual return made up to 4 January 2014 with full list of shareholders

View Document

14/10/1314 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

11/02/1311 February 2013 CURREXT FROM 28/02/2013 TO 31/03/2013

View Document

29/01/1329 January 2013 Annual return made up to 4 January 2013 with full list of shareholders

View Document

26/10/1226 October 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

14/06/1214 June 2012 REGISTERED OFFICE CHANGED ON 14/06/2012 FROM UNIT 4 QUAKERS COPPICE CREWE CW1 6FA ENGLAND

View Document

14/06/1214 June 2012 REGISTERED OFFICE CHANGED ON 14/06/2012 FROM OLD BANK CHAMBERS 24A MARKET STREET CREWE CHESHIRE CW1 2EL

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

19/01/1219 January 2012 Annual return made up to 4 January 2012 with full list of shareholders

View Document

07/11/117 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

09/08/119 August 2011 APPOINTMENT TERMINATED, SECRETARY IAN GIBB

View Document

09/08/119 August 2011 SECRETARY APPOINTED MRS ELSPETH MARY GIBB

View Document

09/08/119 August 2011 APPOINTMENT TERMINATED, DIRECTOR RICHARD BENNET

View Document

12/04/1112 April 2011 Annual return made up to 4 January 2011 with full list of shareholders

View Document

21/01/1121 January 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

16/09/1016 September 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

28/01/1028 January 2010 Annual return made up to 4 January 2010 with full list of shareholders

View Document

28/01/1028 January 2010 SECRETARY'S CHANGE OF PARTICULARS / IAN GIBB / 28/01/2010

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD IAN BENNET / 28/01/2010

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN GIBB / 28/01/2010

View Document

15/07/0915 July 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

07/01/097 January 2009 RETURN MADE UP TO 04/01/09; FULL LIST OF MEMBERS

View Document

15/09/0815 September 2008 APPOINTMENT TERMINATED DIRECTOR ROGER WALKER

View Document

15/08/0815 August 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

12/02/0812 February 2008 RETURN MADE UP TO 04/01/08; FULL LIST OF MEMBERS

View Document

12/09/0712 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

07/02/077 February 2007 RETURN MADE UP TO 04/01/07; FULL LIST OF MEMBERS

View Document

12/09/0612 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

21/07/0621 July 2006 RETURN MADE UP TO 04/01/06; FULL LIST OF MEMBERS

View Document

25/08/0525 August 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/05

View Document

17/01/0517 January 2005 RETURN MADE UP TO 04/01/05; NO CHANGE OF MEMBERS

View Document

10/01/0510 January 2005 NEW SECRETARY APPOINTED

View Document

10/05/0410 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/04

View Document

19/01/0419 January 2004 RETURN MADE UP TO 04/01/04; NO CHANGE OF MEMBERS

View Document

05/11/035 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03

View Document

22/01/0322 January 2003 RETURN MADE UP TO 04/01/03; FULL LIST OF MEMBERS

View Document

16/10/0216 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/02

View Document

09/01/029 January 2002 RETURN MADE UP TO 04/01/02; FULL LIST OF MEMBERS

View Document

28/09/0128 September 2001 REGISTERED OFFICE CHANGED ON 28/09/01 FROM: 3 CHANTRY COURT FORGE STREET CREWE CHESHIRE CW1 2DL

View Document

17/09/0117 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01

View Document

09/01/019 January 2001 RETURN MADE UP TO 04/01/01; FULL LIST OF MEMBERS

View Document

20/12/0020 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/09/0013 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/00

View Document

14/01/0014 January 2000 RETURN MADE UP TO 04/01/00; FULL LIST OF MEMBERS

View Document

20/08/9920 August 1999 REGISTERED OFFICE CHANGED ON 20/08/99 FROM: 3 CHANTRY COURT FORGE STREET CREWE CW1 2DL

View Document

14/07/9914 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

12/01/9912 January 1999 REGISTERED OFFICE CHANGED ON 12/01/99 FROM: UNIT 82 THE QUADRANGLE CREWE HALL WESTON ROAD CREWE CHESHIRE CW1 6UY

View Document

12/01/9912 January 1999 RETURN MADE UP TO 04/01/99; FULL LIST OF MEMBERS

View Document

08/07/988 July 1998 REGISTERED OFFICE CHANGED ON 08/07/98 FROM: 3,CHANTRY COURT FORGE STREET CREWE CHESHIRE CW1 2DL

View Document

22/06/9822 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

16/03/9816 March 1998 NEW DIRECTOR APPOINTED

View Document

10/03/9810 March 1998 RETURN MADE UP TO 09/01/98; FULL LIST OF MEMBERS

View Document

13/01/9813 January 1998 RETURN MADE UP TO 08/01/97; FULL LIST OF MEMBERS

View Document

07/05/977 May 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/05/977 May 1997 NEW SECRETARY APPOINTED

View Document

21/03/9721 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97

View Document

15/01/9715 January 1997 RETURN MADE UP TO 09/01/97; NO CHANGE OF MEMBERS

View Document

12/06/9612 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/96

View Document

13/03/9613 March 1996 RETURN MADE UP TO 18/01/96; FULL LIST OF MEMBERS

View Document

23/05/9523 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95

View Document

10/01/9510 January 1995 RETURN MADE UP TO 18/01/95; FULL LIST OF MEMBERS

View Document

20/05/9420 May 1994 REGISTERED OFFICE CHANGED ON 20/05/94 FROM: 267 EDLESTON ROAD CREWE CHESHIRE CW2 7EA

View Document

28/04/9428 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94

View Document

16/01/9416 January 1994 RETURN MADE UP TO 18/01/94; NO CHANGE OF MEMBERS

View Document

12/05/9312 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/93

View Document

12/01/9312 January 1993 RETURN MADE UP TO 18/01/93; NO CHANGE OF MEMBERS

View Document

12/01/9312 January 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

23/06/9223 June 1992 ACCOUNTING REF. DATE SHORT FROM 31/01 TO 29/02

View Document

23/06/9223 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/92

View Document

04/02/924 February 1992 RETURN MADE UP TO 18/01/92; FULL LIST OF MEMBERS

View Document

04/02/924 February 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/02/916 February 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01

View Document

18/01/9118 January 1991 Incorporation

View Document

18/01/9118 January 1991 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