MCCABE & BARTON LIMITED

Company Documents

DateDescription
02/04/252 April 2025 Notification of Gillian Mccabe as a person with significant control on 2025-03-31

View Document

02/04/252 April 2025 Termination of appointment of Andrew John Gordon Holley as a director on 2025-03-31

View Document

02/04/252 April 2025 Cessation of Holley Holland Limited as a person with significant control on 2025-03-31

View Document

31/03/2531 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

30/08/2430 August 2024 Confirmation statement made on 2024-08-21 with no updates

View Document

25/07/2425 July 2024 Change of details for Holley Holland Limited as a person with significant control on 2024-05-16

View Document

25/07/2425 July 2024 Director's details changed for Mr Andrew John Gordon Holley on 2024-05-16

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

14/05/2414 May 2024 Registered office address changed from Gossard House 5th Floor 7 Savile Row Mayfair London W1S 3PE United Kingdom to Bath House 6-8 Bath Street Bristol BS1 6HL on 2024-05-14

View Document

02/05/242 May 2024 Director's details changed for Mr Andrew John Gordon Holley on 2024-03-15

View Document

20/03/2420 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

24/10/2324 October 2023 Second filing of Confirmation Statement dated 2023-08-21

View Document

04/10/234 October 2023 Change of details for Holley Holland Limited as a person with significant control on 2022-11-17

View Document

04/10/234 October 2023 Appointment of Mr Andrew John Gordon Holley as a director on 2023-05-01

View Document

04/10/234 October 2023 Cessation of Gillian Mccabe as a person with significant control on 2022-11-17

View Document

07/09/237 September 2023 Confirmation statement made on 2023-08-21 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

05/03/235 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

29/09/2229 September 2022 Confirmation statement made on 2022-08-21 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

16/12/2116 December 2021 Total exemption full accounts made up to 2021-06-30

View Document

11/10/2111 October 2021 Change of details for Ms Gillian Mccabe as a person with significant control on 2021-10-11

View Document

11/10/2111 October 2021 Notification of Holley Holland Limited as a person with significant control on 2021-10-11

View Document

11/10/2111 October 2021 Confirmation statement made on 2021-08-21 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/03/2130 March 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

22/09/2022 September 2020 CONFIRMATION STATEMENT MADE ON 21/08/20, NO UPDATES

View Document

03/07/203 July 2020 PREVEXT FROM 31/03/2020 TO 30/06/2020

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

21/08/1921 August 2019 CONFIRMATION STATEMENT MADE ON 21/08/19, WITH UPDATES

View Document

25/07/1925 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

25/07/1925 July 2019 APPOINTMENT TERMINATED, DIRECTOR DARREN BALL

View Document

30/04/1930 April 2019 ADOPT ARTICLES 01/04/2019

View Document

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

View Accounts

23/12/1823 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

11/09/1811 September 2018 CONFIRMATION STATEMENT MADE ON 07/09/18, WITH UPDATES

View Document

24/08/1824 August 2018 APPOINTMENT TERMINATED, DIRECTOR RUSSELL BARTON

View Document

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

View Accounts

16/12/1716 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

07/09/177 September 2017 CONFIRMATION STATEMENT MADE ON 07/09/17, WITH UPDATES

View Document

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

View Accounts

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

21/02/1721 February 2017 31/01/17 Statement of Capital gbp 840

View Document

04/12/164 December 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

02/02/162 February 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

22/12/1522 December 2015 DIRECTOR APPOINTED MR DARREN BALL

View Document

22/12/1522 December 2015 DIRECTOR APPOINTED MS CAROLINE GOLDIE

View Document

08/12/158 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

02/04/152 April 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

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

View Accounts

13/11/1413 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

03/11/143 November 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/11/143 November 2014 29/09/14 STATEMENT OF CAPITAL GBP 840.00

View Document

18/09/1418 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 039167920001

View Document

18/02/1418 February 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

10/12/1310 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

19/03/1319 March 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

19/03/1319 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL BARTON / 01/01/2013

View Document

09/11/129 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

30/08/1230 August 2012 REGISTERED OFFICE CHANGED ON 30/08/2012 FROM 51 QUEEN ANNE STREET LONDON W1G 9HS

View Document

26/02/1226 February 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

17/10/1117 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

28/02/1128 February 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

28/02/1128 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL BARTON / 01/01/2011

View Document

17/09/1017 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

28/04/1028 April 2010 17/03/10 STATEMENT OF CAPITAL GBP 380

View Document

28/04/1028 April 2010 17/03/10 STATEMENT OF CAPITAL GBP 400

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL BARTON / 01/10/2009

View Document

01/02/101 February 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MCCABE GILLIAN / 01/10/2009

View Document

14/10/0914 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

23/09/0923 September 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MCCABE GILLIAN / 23/09/2009

View Document

10/02/0910 February 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

04/12/084 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

13/02/0813 February 2008 RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS

View Document

14/11/0714 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

02/02/072 February 2007 RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS

View Document

11/11/0611 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

09/02/069 February 2006 RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS

View Document

19/01/0619 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

28/02/0528 February 2005 RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS

View Document

06/01/056 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

08/11/048 November 2004 REGISTERED OFFICE CHANGED ON 08/11/04 FROM: 309 BALLARDS LANE LONDON N12 8LU

View Document

23/02/0423 February 2004 RETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS

View Document

14/02/0414 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

03/02/033 February 2003 RETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS

View Document

06/01/036 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

08/02/028 February 2002 RETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS

View Document

28/08/0128 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

04/05/014 May 2001 RETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS

View Document

14/11/0014 November 2000 ACC. REF. DATE EXTENDED FROM 31/01/01 TO 31/03/01

View Document

06/10/006 October 2000 NEW DIRECTOR APPOINTED

View Document

12/06/0012 June 2000 COMPANY NAME CHANGED OPTIONFILE UK LIMITED CERTIFICATE ISSUED ON 13/06/00

View Document

01/06/001 June 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/06/001 June 2000 DIRECTOR RESIGNED

View Document

01/06/001 June 2000 SECRETARY RESIGNED

View Document

01/06/001 June 2000 REGISTERED OFFICE CHANGED ON 01/06/00 FROM: 83 CLERKENWELL ROAD LONDON EC1R 5AR

View Document

31/01/0031 January 2000 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