MACRESCO LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/06/2523 June 2025 NewConfirmation statement made on 2025-04-27 with no updates

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

17/05/2417 May 2024 Confirmation statement made on 2024-04-27 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

11/05/2311 May 2023 Confirmation statement made on 2023-04-27 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

11/05/2211 May 2022 Confirmation statement made on 2022-04-27 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

28/09/2128 September 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

29/04/1929 April 2019 SAIL ADDRESS CHANGED FROM: CONNIES HOUSE RHYMNEY RIVER BRIDGE ROAD CARDIFF CF23 9AF WALES

View Document

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 27/04/19, NO UPDATES

View Document

23/10/1823 October 2018 CURREXT FROM 12/11/2018 TO 31/12/2018

View Document

11/08/1811 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 12/11/17

View Document

27/06/1827 June 2018 REGISTERED OFFICE CHANGED ON 27/06/2018 FROM 57 THE PHILOG CARDIFF CF14 1DZ

View Document

27/06/1827 June 2018 CONFIRMATION STATEMENT MADE ON 27/04/18, NO UPDATES

View Document

12/11/1712 November 2017 Annual accounts for year ending 12 Nov 2017

View Accounts

01/08/171 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 12/11/16

View Document

27/04/1727 April 2017 CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES

View Document

12/11/1612 November 2016 Annual accounts for year ending 12 Nov 2016

View Accounts

08/08/168 August 2016 MICRO COMPANY ACCOUNTS MADE UP TO 12/11/15

View Document

24/05/1624 May 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

03/05/163 May 2016 Annual return made up to 27 April 2016 with full list of shareholders

View Document

12/11/1512 November 2015 Annual accounts for year ending 12 Nov 2015

View Accounts

12/08/1512 August 2015 MICRO COMPANY ACCOUNTS MADE UP TO 12/11/14

View Document

07/05/157 May 2015 Annual return made up to 27 April 2015 with full list of shareholders

View Document

07/05/157 May 2015 SAIL ADDRESS CREATED

View Document

12/11/1412 November 2014 Annual accounts for year ending 12 Nov 2014

View Accounts

11/08/1411 August 2014 MICRO COMPANY ACCOUNTS MADE UP TO 12/11/13

View Document

23/06/1423 June 2014 Annual return made up to 27 April 2014 with full list of shareholders

View Document

12/11/1312 November 2013 Annual accounts for year ending 12 Nov 2013

View Accounts

12/08/1312 August 2013 Annual accounts small company total exemption made up to 12 November 2012

View Document

18/06/1318 June 2013 Annual return made up to 27 April 2013 with full list of shareholders

View Document

12/11/1212 November 2012 Annual accounts for year ending 12 Nov 2012

View Accounts

09/08/129 August 2012 Annual accounts small company total exemption made up to 12 November 2011

View Document

19/07/1219 July 2012 Annual return made up to 27 April 2012 with full list of shareholders

View Document

16/08/1116 August 2011 Annual accounts small company total exemption made up to 12 November 2010

View Document

20/05/1120 May 2011 SECRETARY'S CHANGE OF PARTICULARS / MR ALASTAIR BRUCE DOUGAL STEWART / 20/05/2011

View Document

20/05/1120 May 2011 Annual return made up to 27 April 2011 with full list of shareholders

View Document

20/05/1120 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINE DIANE STEWART / 20/05/2011

View Document

27/07/1027 July 2010 Annual accounts small company total exemption made up to 12 November 2009

View Document

24/05/1024 May 2010 Annual return made up to 27 April 2010 with full list of shareholders

View Document

21/05/1021 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINE DIANE STEWART / 25/04/2010

View Document

11/09/0911 September 2009 Annual accounts small company total exemption made up to 12 November 2008

View Document

26/05/0926 May 2009 SECRETARY'S CHANGE OF PARTICULARS / ALASTAIR STEWART / 26/05/2009

View Document

26/05/0926 May 2009 RETURN MADE UP TO 27/04/09; FULL LIST OF MEMBERS

View Document

26/05/0926 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE STEWART / 26/05/2009

View Document

23/09/0823 September 2008 RETURN MADE UP TO 27/04/08; FULL LIST OF MEMBERS

View Document

12/09/0812 September 2008 Annual accounts small company total exemption made up to 12 November 2007

View Document

11/06/0811 June 2008 Annual accounts small company total exemption made up to 12 November 2006

View Document

01/10/071 October 2007 REGISTERED OFFICE CHANGED ON 01/10/07 FROM: 15 TALBOT COURT, ST ANNES ROAD EAST, ST ANNES, LANCASHIRE FY8 3EX

View Document

29/05/0729 May 2007 RETURN MADE UP TO 27/04/07; FULL LIST OF MEMBERS

View Document

15/09/0615 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 12/11/05

View Document

30/05/0630 May 2006 RETURN MADE UP TO 27/04/06; FULL LIST OF MEMBERS

View Document

24/01/0624 January 2006 REGISTERED OFFICE CHANGED ON 24/01/06 FROM: TOWNENDS CHARTERED ACCOUNTANTS, CARLISLE STREET, GOOLE, EAST YORKSHIRE DN14 5DX

View Document

24/01/0624 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

24/01/0624 January 2006 SECRETARY'S PARTICULARS CHANGED

View Document

30/08/0530 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 12/11/04

View Document

16/08/0516 August 2005 ACC. REF. DATE SHORTENED FROM 30/04/05 TO 12/11/04

View Document

25/07/0525 July 2005 REGISTERED OFFICE CHANGED ON 25/07/05 FROM: TOWNENDS ACCOUNTANTS, CARLISLE STREET, GOOLE, NORTH HUMBERSIDE DN14 5DX

View Document

17/06/0517 June 2005 RETURN MADE UP TO 27/04/05; FULL LIST OF MEMBERS

View Document

07/06/047 June 2004 SECRETARY RESIGNED

View Document

27/05/0427 May 2004 DIRECTOR RESIGNED

View Document

27/05/0427 May 2004 NEW SECRETARY APPOINTED

View Document

27/05/0427 May 2004 REGISTERED OFFICE CHANGED ON 27/05/04 FROM: REDDINGS APPLEGARTH, OAKRIDGE LANE, SIDCOT WINSCOMBE, NORTH SOMERSET BS25 1LZ

View Document

27/05/0427 May 2004 NEW DIRECTOR APPOINTED

View Document

27/04/0427 April 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