MCCAREY SIMMONDS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/01/2524 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

07/01/257 January 2025 Confirmation statement made on 2024-12-04 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

29/01/2429 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

04/12/234 December 2023 Confirmation statement made on 2023-12-04 with updates

View Document

20/06/2320 June 2023 Statement of capital following an allotment of shares on 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

26/01/2326 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

03/01/233 January 2023 Confirmation statement made on 2022-12-04 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

31/01/2231 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

12/01/2212 January 2022 Secretary's details changed for Brian Mccarey on 2022-01-12

View Document

11/01/2211 January 2022 Director's details changed for Brian Mccarey on 2022-01-11

View Document

11/01/2211 January 2022 Change of details for Brian Mccarey as a person with significant control on 2022-01-11

View Document

11/01/2211 January 2022 Confirmation statement made on 2021-12-04 with updates

View Document

10/01/2210 January 2022 Director's details changed for Brian Mccarey on 2022-01-10

View Document

10/01/2210 January 2022 Change of details for David Christopher Simmonds as a person with significant control on 2022-01-10

View Document

10/01/2210 January 2022 Change of details for Brian Mccarey as a person with significant control on 2022-01-10

View Document

10/01/2210 January 2022 Director's details changed for David Christopher Simmonds on 2022-01-10

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

21/01/2121 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

28/01/2028 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

20/12/1920 December 2019 SECRETARY'S CHANGE OF PARTICULARS / BRIAN MCCAREY / 18/12/2019

View Document

19/12/1919 December 2019 CONFIRMATION STATEMENT MADE ON 04/12/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

28/01/1928 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 04/12/18, WITH UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

06/12/176 December 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

04/12/174 December 2017 CONFIRMATION STATEMENT MADE ON 04/12/17, WITH UPDATES

View Document

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

07/12/167 December 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

29/04/1629 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN MCCAREY / 20/04/2016

View Document

29/04/1629 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHRISTOPHER SIMMONDS / 20/04/2016

View Document

28/04/1628 April 2016 Annual return made up to 27 April 2016 with full list of shareholders

View Document

25/01/1625 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

29/04/1529 April 2015 Annual return made up to 27 April 2015 with full list of shareholders

View Document

15/01/1515 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

02/05/142 May 2014 Annual return made up to 27 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

27/01/1427 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

12/06/1312 June 2013 Annual return made up to 27 April 2013 with full list of shareholders

View Document

11/06/1311 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN MCCAREY / 11/06/2013

View Document

11/06/1311 June 2013 SECRETARY'S CHANGE OF PARTICULARS / BRIAN MCCAREY / 11/06/2013

View Document

05/06/135 June 2013 REGISTERED OFFICE CHANGED ON 05/06/2013 FROM 30/34 NORTH STREET HAILSHAM EAST SUSSEX BN27 1DW UNITED KINGDOM

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

31/01/1331 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

31/07/1231 July 2012 Annual return made up to 27 April 2012 with full list of shareholders

View Document

09/07/129 July 2012 SECRETARY'S CHANGE OF PARTICULARS / BRIAN MCCAREY / 26/04/2012

View Document

09/07/129 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN MCCAREY / 26/04/2012

View Document

01/06/121 June 2012 REGISTERED OFFICE CHANGED ON 01/06/2012 FROM 99-101 LONDON ROAD COWPLAIN WATERLOOVILLE HAMPSHIRE PO8 8XJ

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

28/09/1128 September 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

13/06/1113 June 2011 Annual return made up to 27 April 2011 with full list of shareholders

View Document

21/01/1121 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

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

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN MCCAREY / 01/10/2009

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHRISTOPHER SIMMONDS / 01/10/2009

View Document

29/01/1029 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

15/05/0915 May 2009 RETURN MADE UP TO 27/04/09; FULL LIST OF MEMBERS

View Document

15/05/0915 May 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / BRIAN MCCAREY / 26/06/2008

View Document

02/03/092 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

30/05/0830 May 2008 RETURN MADE UP TO 27/04/08; FULL LIST OF MEMBERS

View Document

28/02/0828 February 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

16/05/0716 May 2007 RETURN MADE UP TO 27/04/07; FULL LIST OF MEMBERS

View Document

16/05/0716 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

27/09/0627 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

22/05/0622 May 2006 RETURN MADE UP TO 27/04/06; FULL LIST OF MEMBERS

View Document

13/05/0513 May 2005 REGISTERED OFFICE CHANGED ON 13/05/05 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP

View Document

13/05/0513 May 2005 NEW DIRECTOR APPOINTED

View Document

13/05/0513 May 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/05/0513 May 2005 SECRETARY RESIGNED

View Document

13/05/0513 May 2005 DIRECTOR RESIGNED

View Document

27/04/0527 April 2005 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