MACON MANAGEMENT AND DESIGN LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 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 |
| 07/01/257 January 2025 | Confirmation statement made on 2025-01-04 with no updates |
| 16/12/2416 December 2024 | Micro company accounts made up to 2024-03-31 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 05/02/245 February 2024 | Confirmation statement made on 2024-01-04 with no updates |
| 07/12/237 December 2023 | Unaudited abridged accounts made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 23/01/2323 January 2023 | Confirmation statement made on 2023-01-04 with updates |
| 15/12/2215 December 2022 | Micro company accounts made up to 2022-03-31 |
| 17/05/2217 May 2022 | Appointment of Mr Peter James Harris as a director on 2022-05-05 |
| 17/05/2217 May 2022 | Termination of appointment of Elspeth Mary Gibb as a secretary on 2022-05-05 |
| 17/05/2217 May 2022 | Cessation of Ian Gibb as a person with significant control on 2022-05-05 |
| 17/05/2217 May 2022 | Notification of Magvision Limited as a person with significant control on 2022-05-05 |
| 17/05/2217 May 2022 | Cessation of Elsepth Mary Gibb as a person with significant control on 2022-05-05 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 04/01/224 January 2022 | Confirmation statement made on 2022-01-04 with no updates |
| 10/08/2110 August 2021 | Micro company accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 17/09/1917 September 2019 | AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 14/06/1914 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 08/02/198 February 2019 | CONFIRMATION STATEMENT MADE ON 04/01/19, NO UPDATES |
| 30/07/1830 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 05/02/185 February 2018 | CONFIRMATION STATEMENT MADE ON 04/01/18, NO UPDATES |
| 16/08/1716 August 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 24/01/1724 January 2017 | CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES |
| 01/08/161 August 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 22/01/1622 January 2016 | Annual return made up to 4 January 2016 with full list of shareholders |
| 20/07/1520 July 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 05/01/155 January 2015 | Annual return made up to 4 January 2015 with full list of shareholders |
| 01/12/141 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 17/01/1417 January 2014 | Annual return made up to 4 January 2014 with full list of shareholders |
| 14/10/1314 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 11/02/1311 February 2013 | CURREXT FROM 28/02/2013 TO 31/03/2013 |
| 29/01/1329 January 2013 | Annual return made up to 4 January 2013 with full list of shareholders |
| 26/10/1226 October 2012 | Annual accounts small company total exemption made up to 28 February 2012 |
| 14/06/1214 June 2012 | REGISTERED OFFICE CHANGED ON 14/06/2012 FROM UNIT 4 QUAKERS COPPICE CREWE CW1 6FA ENGLAND |
| 14/06/1214 June 2012 | REGISTERED OFFICE CHANGED ON 14/06/2012 FROM OLD BANK CHAMBERS 24A MARKET STREET CREWE CHESHIRE CW1 2EL |
| 28/02/1228 February 2012 | Annual accounts for year ending 28 Feb 2012 |
| 19/01/1219 January 2012 | Annual return made up to 4 January 2012 with full list of shareholders |
| 07/11/117 November 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
| 09/08/119 August 2011 | APPOINTMENT TERMINATED, SECRETARY IAN GIBB |
| 09/08/119 August 2011 | SECRETARY APPOINTED MRS ELSPETH MARY GIBB |
| 09/08/119 August 2011 | APPOINTMENT TERMINATED, DIRECTOR RICHARD BENNET |
| 12/04/1112 April 2011 | Annual return made up to 4 January 2011 with full list of shareholders |
| 21/01/1121 January 2011 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
| 16/09/1016 September 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
| 28/01/1028 January 2010 | Annual return made up to 4 January 2010 with full list of shareholders |
| 28/01/1028 January 2010 | SECRETARY'S CHANGE OF PARTICULARS / IAN GIBB / 28/01/2010 |
| 28/01/1028 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD IAN BENNET / 28/01/2010 |
| 28/01/1028 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN GIBB / 28/01/2010 |
| 15/07/0915 July 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
| 07/01/097 January 2009 | RETURN MADE UP TO 04/01/09; FULL LIST OF MEMBERS |
| 15/09/0815 September 2008 | APPOINTMENT TERMINATED DIRECTOR ROGER WALKER |
| 15/08/0815 August 2008 | Annual accounts small company total exemption made up to 28 February 2008 |
| 12/02/0812 February 2008 | RETURN MADE UP TO 04/01/08; FULL LIST OF MEMBERS |
| 12/09/0712 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
| 07/02/077 February 2007 | RETURN MADE UP TO 04/01/07; FULL LIST OF MEMBERS |
| 12/09/0612 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
| 21/07/0621 July 2006 | RETURN MADE UP TO 04/01/06; FULL LIST OF MEMBERS |
| 25/08/0525 August 2005 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/05 |
| 17/01/0517 January 2005 | RETURN MADE UP TO 04/01/05; NO CHANGE OF MEMBERS |
| 10/01/0510 January 2005 | NEW SECRETARY APPOINTED |
| 10/05/0410 May 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/04 |
| 19/01/0419 January 2004 | RETURN MADE UP TO 04/01/04; NO CHANGE OF MEMBERS |
| 05/11/035 November 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03 |
| 22/01/0322 January 2003 | RETURN MADE UP TO 04/01/03; FULL LIST OF MEMBERS |
| 16/10/0216 October 2002 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/02 |
| 09/01/029 January 2002 | RETURN MADE UP TO 04/01/02; FULL LIST OF MEMBERS |
| 28/09/0128 September 2001 | REGISTERED OFFICE CHANGED ON 28/09/01 FROM: 3 CHANTRY COURT FORGE STREET CREWE CHESHIRE CW1 2DL |
| 17/09/0117 September 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01 |
| 09/01/019 January 2001 | RETURN MADE UP TO 04/01/01; FULL LIST OF MEMBERS |
| 20/12/0020 December 2000 | PARTICULARS OF MORTGAGE/CHARGE |
| 13/09/0013 September 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/00 |
| 14/01/0014 January 2000 | RETURN MADE UP TO 04/01/00; FULL LIST OF MEMBERS |
| 20/08/9920 August 1999 | REGISTERED OFFICE CHANGED ON 20/08/99 FROM: 3 CHANTRY COURT FORGE STREET CREWE CW1 2DL |
| 14/07/9914 July 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99 |
| 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 |
| 12/01/9912 January 1999 | RETURN MADE UP TO 04/01/99; FULL LIST OF MEMBERS |
| 08/07/988 July 1998 | REGISTERED OFFICE CHANGED ON 08/07/98 FROM: 3,CHANTRY COURT FORGE STREET CREWE CHESHIRE CW1 2DL |
| 22/06/9822 June 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98 |
| 16/03/9816 March 1998 | NEW DIRECTOR APPOINTED |
| 10/03/9810 March 1998 | RETURN MADE UP TO 09/01/98; FULL LIST OF MEMBERS |
| 13/01/9813 January 1998 | RETURN MADE UP TO 08/01/97; FULL LIST OF MEMBERS |
| 07/05/977 May 1997 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
| 07/05/977 May 1997 | NEW SECRETARY APPOINTED |
| 21/03/9721 March 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97 |
| 15/01/9715 January 1997 | RETURN MADE UP TO 09/01/97; NO CHANGE OF MEMBERS |
| 12/06/9612 June 1996 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/96 |
| 13/03/9613 March 1996 | RETURN MADE UP TO 18/01/96; FULL LIST OF MEMBERS |
| 23/05/9523 May 1995 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95 |
| 10/01/9510 January 1995 | RETURN MADE UP TO 18/01/95; FULL LIST OF MEMBERS |
| 20/05/9420 May 1994 | REGISTERED OFFICE CHANGED ON 20/05/94 FROM: 267 EDLESTON ROAD CREWE CHESHIRE CW2 7EA |
| 28/04/9428 April 1994 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94 |
| 16/01/9416 January 1994 | RETURN MADE UP TO 18/01/94; NO CHANGE OF MEMBERS |
| 12/05/9312 May 1993 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/93 |
| 12/01/9312 January 1993 | RETURN MADE UP TO 18/01/93; NO CHANGE OF MEMBERS |
| 12/01/9312 January 1993 | DIRECTOR'S PARTICULARS CHANGED |
| 23/06/9223 June 1992 | ACCOUNTING REF. DATE SHORT FROM 31/01 TO 29/02 |
| 23/06/9223 June 1992 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/92 |
| 04/02/924 February 1992 | RETURN MADE UP TO 18/01/92; FULL LIST OF MEMBERS |
| 04/02/924 February 1992 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
| 06/02/916 February 1991 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01 |
| 18/01/9118 January 1991 | Incorporation |
| 18/01/9118 January 1991 | 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