MCCAREY SIMMONDS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/01/2524 January 2025 | Total exemption full accounts made up to 2024-04-30 |
07/01/257 January 2025 | Confirmation statement made on 2024-12-04 with no updates |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
29/01/2429 January 2024 | Total exemption full accounts made up to 2023-04-30 |
04/12/234 December 2023 | Confirmation statement made on 2023-12-04 with updates |
20/06/2320 June 2023 | Statement of capital following an allotment of shares on 2023-04-30 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
26/01/2326 January 2023 | Total exemption full accounts made up to 2022-04-30 |
03/01/233 January 2023 | Confirmation statement made on 2022-12-04 with no updates |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
31/01/2231 January 2022 | Total exemption full accounts made up to 2021-04-30 |
12/01/2212 January 2022 | Secretary's details changed for Brian Mccarey on 2022-01-12 |
11/01/2211 January 2022 | Director's details changed for Brian Mccarey on 2022-01-11 |
11/01/2211 January 2022 | Change of details for Brian Mccarey as a person with significant control on 2022-01-11 |
11/01/2211 January 2022 | Confirmation statement made on 2021-12-04 with updates |
10/01/2210 January 2022 | Director's details changed for Brian Mccarey on 2022-01-10 |
10/01/2210 January 2022 | Change of details for David Christopher Simmonds as a person with significant control on 2022-01-10 |
10/01/2210 January 2022 | Change of details for Brian Mccarey as a person with significant control on 2022-01-10 |
10/01/2210 January 2022 | Director's details changed for David Christopher Simmonds on 2022-01-10 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
21/01/2121 January 2021 | 30/04/20 TOTAL EXEMPTION FULL |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
28/01/2028 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
20/12/1920 December 2019 | SECRETARY'S CHANGE OF PARTICULARS / BRIAN MCCAREY / 18/12/2019 |
19/12/1919 December 2019 | CONFIRMATION STATEMENT MADE ON 04/12/19, WITH UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
28/01/1928 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
07/01/197 January 2019 | CONFIRMATION STATEMENT MADE ON 04/12/18, WITH UPDATES |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
06/12/176 December 2017 | 30/04/17 TOTAL EXEMPTION FULL |
04/12/174 December 2017 | CONFIRMATION STATEMENT MADE ON 04/12/17, WITH UPDATES |
03/05/173 May 2017 | CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
07/12/167 December 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
29/04/1629 April 2016 | DIRECTOR'S CHANGE OF PARTICULARS / BRIAN MCCAREY / 20/04/2016 |
29/04/1629 April 2016 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHRISTOPHER SIMMONDS / 20/04/2016 |
28/04/1628 April 2016 | Annual return made up to 27 April 2016 with full list of shareholders |
25/01/1625 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
29/04/1529 April 2015 | Annual return made up to 27 April 2015 with full list of shareholders |
15/01/1515 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
02/05/142 May 2014 | Annual return made up to 27 April 2014 with full list of shareholders |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
27/01/1427 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
12/06/1312 June 2013 | Annual return made up to 27 April 2013 with full list of shareholders |
11/06/1311 June 2013 | DIRECTOR'S CHANGE OF PARTICULARS / BRIAN MCCAREY / 11/06/2013 |
11/06/1311 June 2013 | SECRETARY'S CHANGE OF PARTICULARS / BRIAN MCCAREY / 11/06/2013 |
05/06/135 June 2013 | REGISTERED OFFICE CHANGED ON 05/06/2013 FROM 30/34 NORTH STREET HAILSHAM EAST SUSSEX BN27 1DW UNITED KINGDOM |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
31/01/1331 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
31/07/1231 July 2012 | Annual return made up to 27 April 2012 with full list of shareholders |
09/07/129 July 2012 | SECRETARY'S CHANGE OF PARTICULARS / BRIAN MCCAREY / 26/04/2012 |
09/07/129 July 2012 | DIRECTOR'S CHANGE OF PARTICULARS / BRIAN MCCAREY / 26/04/2012 |
01/06/121 June 2012 | REGISTERED OFFICE CHANGED ON 01/06/2012 FROM 99-101 LONDON ROAD COWPLAIN WATERLOOVILLE HAMPSHIRE PO8 8XJ |
30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
28/09/1128 September 2011 | Annual accounts small company total exemption made up to 30 April 2011 |
13/06/1113 June 2011 | Annual return made up to 27 April 2011 with full list of shareholders |
21/01/1121 January 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
24/05/1024 May 2010 | Annual return made up to 27 April 2010 with full list of shareholders |
24/05/1024 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / BRIAN MCCAREY / 01/10/2009 |
24/05/1024 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHRISTOPHER SIMMONDS / 01/10/2009 |
29/01/1029 January 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
15/05/0915 May 2009 | RETURN MADE UP TO 27/04/09; FULL LIST OF MEMBERS |
15/05/0915 May 2009 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / BRIAN MCCAREY / 26/06/2008 |
02/03/092 March 2009 | Annual accounts small company total exemption made up to 30 April 2008 |
30/05/0830 May 2008 | RETURN MADE UP TO 27/04/08; FULL LIST OF MEMBERS |
28/02/0828 February 2008 | Annual accounts small company total exemption made up to 30 April 2007 |
16/05/0716 May 2007 | RETURN MADE UP TO 27/04/07; FULL LIST OF MEMBERS |
16/05/0716 May 2007 | DIRECTOR'S PARTICULARS CHANGED |
27/09/0627 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
22/05/0622 May 2006 | RETURN MADE UP TO 27/04/06; FULL LIST OF MEMBERS |
13/05/0513 May 2005 | REGISTERED OFFICE CHANGED ON 13/05/05 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP |
13/05/0513 May 2005 | NEW DIRECTOR APPOINTED |
13/05/0513 May 2005 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
13/05/0513 May 2005 | SECRETARY RESIGNED |
13/05/0513 May 2005 | DIRECTOR RESIGNED |
27/04/0527 April 2005 | 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