MASTERCRAFT DEVELOPMENTS LTD

Company Documents

DateDescription
18/12/2418 December 2024 Micro company accounts made up to 2024-03-31

View Document

01/11/241 November 2024 Confirmation statement made on 2024-10-24 with no updates

View Document

30/10/2430 October 2024 Registered office address changed from 16 Main Street Limavady BT49 0EU Northern Ireland to C/O Pfs & Partners 16 Main Street Limavady BT49 0EU on 2024-10-30

View Document

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

View Accounts

19/12/2319 December 2023 Micro company accounts made up to 2023-03-31

View Document

03/11/233 November 2023 Confirmation statement made on 2023-10-24 with no updates

View Document

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

View Accounts

21/12/2221 December 2022 Micro company accounts made up to 2022-03-31

View Document

28/10/2228 October 2022 Confirmation statement made on 2022-10-24 with no updates

View Document

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

View Accounts

22/12/2122 December 2021 Micro company accounts made up to 2021-03-31

View Document

01/11/211 November 2021 Confirmation statement made on 2021-10-24 with no updates

View Document

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

View Accounts

19/12/1919 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

28/10/1928 October 2019 CONFIRMATION STATEMENT MADE ON 24/10/19, NO UPDATES

View Document

30/05/1930 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

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

View Accounts

21/12/1821 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

26/10/1826 October 2018 CONFIRMATION STATEMENT MADE ON 24/10/18, NO UPDATES

View Document

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

View Accounts

05/01/185 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

30/10/1730 October 2017 CONFIRMATION STATEMENT MADE ON 24/10/17, WITH UPDATES

View Document

30/10/1730 October 2017 REGISTERED OFFICE CHANGED ON 30/10/2017 FROM UNIT 3 GLENSHANE ENTERPRISE CENTRE BALLYQUIN ROAD DUNGIVEN LONDONDERRY BT47 4NQ

View Document

28/04/1728 April 2017 29/11/16 STATEMENT OF CAPITAL GBP 1002.00

View Document

15/02/1715 February 2017 ADOPT ARTICLES 29/11/2016

View Document

20/12/1620 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

03/11/163 November 2016 CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES

View Document

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

View Accounts

16/12/1516 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

29/10/1529 October 2015 Annual return made up to 24 October 2015 with full list of shareholders

View Document

07/11/147 November 2014 Annual return made up to 24 October 2014 with full list of shareholders

View Document

14/10/1414 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

24/10/1324 October 2013 Annual return made up to 24 October 2013 with full list of shareholders

View Document

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

29/10/1229 October 2012 Annual return made up to 24 October 2012 with full list of shareholders

View Document

04/01/124 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/11/117 November 2011 Annual return made up to 24 October 2011 with full list of shareholders

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

25/10/1025 October 2010 Annual return made up to 24 October 2010 with full list of shareholders

View Document

16/04/1016 April 2010 Annual return made up to 24 October 2009 with full list of shareholders

View Document

15/04/1015 April 2010 REGISTERED OFFICE CHANGED ON 15/04/2010 FROM UNIT 3 GLENSHANE ENTERPRISE CENTRE DUNGIVEN CO. DERRY BT47 4TJ

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DERMOT MARTIN MCCLOSKEY / 24/10/2009

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS RAYMOND O'KANE / 24/10/2009

View Document

15/04/1015 April 2010 SECRETARY'S CHANGE OF PARTICULARS / THOMAS RAYMOND O'KANE / 24/10/2009

View Document

18/01/1018 January 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

03/02/093 February 2009 31/03/08 ANNUAL ACCTS

View Document

13/11/0813 November 2008 24/10/08 ANNUAL RETURN SHUTTLE

View Document

14/02/0814 February 2008 31/03/07 ANNUAL ACCTS

View Document

21/11/0721 November 2007 24/10/07 ANNUAL RETURN SHUTTLE

View Document

07/02/077 February 2007 31/03/06 ANNUAL ACCTS

View Document

16/11/0616 November 2006 24/10/06 ANNUAL RETURN SHUTTLE

View Document

06/03/066 March 2006 31/03/05 ANNUAL ACCTS

View Document

28/11/0528 November 2005 24/10/05 ANNUAL RETURN SHUTTLE

View Document

03/02/053 February 2005 31/03/04 ANNUAL ACCTS

View Document

07/11/047 November 2004 24/10/04 ANNUAL RETURN SHUTTLE

View Document

31/01/0431 January 2004 31/03/03 ANNUAL ACCTS

View Document

12/11/0312 November 2003 24/10/03 ANNUAL RETURN SHUTTLE

View Document

10/02/0310 February 2003 31/03/02 ANNUAL ACCTS

View Document

18/02/0218 February 2002 24/10/02 ANNUAL RETURN SHUTTLE

View Document

09/02/029 February 2002 31/03/01 ANNUAL ACCTS

View Document

17/11/0117 November 2001 24/10/01 ANNUAL RETURN SHUTTLE

View Document

21/05/0121 May 2001 31/03/00 ANNUAL ACCTS

View Document

09/11/009 November 2000 24/10/00 ANNUAL RETURN SHUTTLE

View Document

04/11/994 November 1999 RETURN OF ALLOT OF SHARES

View Document

04/11/994 November 1999 24/10/99 ANNUAL RETURN SHUTTLE

View Document

21/09/9921 September 1999 31/03/99 ANNUAL ACCTS

View Document

19/05/9919 May 1999 PARS RE MORTAGE

View Document

23/10/9823 October 1998 24/10/98 ANNUAL RETURN SHUTTLE

View Document

03/03/983 March 1998 CHANGE OF ARD

View Document

30/10/9730 October 1997 CHANGE OF DIRS/SEC

View Document

24/10/9724 October 1997 DECLN COMPLNCE REG NEW CO

View Document

24/10/9724 October 1997 PARS RE DIRS/SIT REG OFF

View Document

24/10/9724 October 1997 MEMORANDUM

View Document

24/10/9724 October 1997 ARTICLES

View Document


More Company Information