MCCARTHY SHANKS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/06/2517 June 2025 Confirmation statement made on 2025-06-05 with updates

View Document

23/04/2523 April 2025 Group of companies' accounts made up to 2024-07-31

View Document

24/08/2424 August 2024 Memorandum and Articles of Association

View Document

24/08/2424 August 2024 Change of share class name or designation

View Document

24/08/2424 August 2024 Resolutions

View Document

22/08/2422 August 2024 Registration of charge 040075430003, created on 2024-08-14

View Document

21/08/2421 August 2024 Cessation of Christopher Michael Mccarthy as a person with significant control on 2024-08-14

View Document

21/08/2421 August 2024 Notification of Supertune Automotive Holdings Limited as a person with significant control on 2024-08-14

View Document

21/08/2421 August 2024 Cessation of Gillian Elaine Mccarthy as a person with significant control on 2024-08-14

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

13/06/2413 June 2024 Confirmation statement made on 2024-06-05 with no updates

View Document

28/02/2428 February 2024 Group of companies' accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

15/06/2315 June 2023 Confirmation statement made on 2023-06-05 with updates

View Document

09/06/239 June 2023 Purchase of own shares.

View Document

08/06/238 June 2023 Cancellation of shares. Statement of capital on 2023-05-15

View Document

05/06/235 June 2023 Resolutions

View Document

05/06/235 June 2023 Memorandum and Articles of Association

View Document

05/06/235 June 2023 Resolutions

View Document

20/04/2320 April 2023 Group of companies' accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

28/03/2228 March 2022 Change of share class name or designation

View Document

25/03/2225 March 2022 Resolutions

View Document

25/03/2225 March 2022 Resolutions

View Document

25/03/2225 March 2022 Resolutions

View Document

02/03/222 March 2022 Group of companies' accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

16/07/2116 July 2021 Notification of Gillian Elaine Mccarthy as a person with significant control on 2020-04-10

View Document

16/07/2116 July 2021 Change of details for Mr Christopher Mccarthy as a person with significant control on 2018-12-14

View Document

16/07/2116 July 2021 Change of details for Mr Christopher Mccarthy as a person with significant control on 2020-04-10

View Document

16/07/2116 July 2021 Confirmation statement made on 2021-06-05 with updates

View Document

08/04/218 April 2021 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/20

View Document

23/11/2023 November 2020 ARTICLES OF ASSOCIATION

View Document

23/11/2023 November 2020 ALTER ARTICLES 05/08/2019

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

30/07/2030 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 040075430002

View Document

18/06/2018 June 2020 CONFIRMATION STATEMENT MADE ON 05/06/20, WITH UPDATES

View Document

26/03/2026 March 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

19/06/1919 June 2019 CESSATION OF MARGARET SHANKS AS A PSC

View Document

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 05/06/19, WITH UPDATES

View Document

16/04/1916 April 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/18

View Document

24/01/1924 January 2019 APPOINTMENT TERMINATED, DIRECTOR MARGARET SHANKS

View Document

18/01/1918 January 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

18/01/1918 January 2019 ADOPT ARTICLES 14/12/2018

View Document

18/01/1918 January 2019 ALTER ARTICLES 14/12/2018

View Document

18/01/1918 January 2019 14/12/18 STATEMENT OF CAPITAL GBP 117369

View Document

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 05/06/18, NO UPDATES

View Document

02/05/182 May 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/17

View Document

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES

View Document

19/04/1719 April 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/16

View Document

30/06/1630 June 2016 Annual return made up to 5 June 2016 with full list of shareholders

View Document

18/03/1618 March 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/15

View Document

03/07/153 July 2015 Annual return made up to 5 June 2015 with full list of shareholders

View Document

26/04/1526 April 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/14

View Document

03/07/143 July 2014 Annual return made up to 5 June 2014 with full list of shareholders

View Document

21/03/1421 March 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/13

View Document

03/07/133 July 2013 Annual return made up to 5 June 2013 with full list of shareholders

View Document

25/04/1325 April 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/12

View Document

03/07/123 July 2012 Annual return made up to 5 June 2012 with full list of shareholders

View Document

29/03/1229 March 2012 FULL ACCOUNTS MADE UP TO 31/07/11

View Document

04/07/114 July 2011 Annual return made up to 5 June 2011 with full list of shareholders

View Document

11/03/1111 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MICHAEL MCCARTHY / 11/03/2011

View Document

11/03/1111 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MISS MARGARET JEAN SHANKS / 11/03/2011

View Document

11/03/1111 March 2011 SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER MICHAEL MCCARTHY / 11/03/2011

View Document

10/02/1110 February 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/10

View Document

01/07/101 July 2010 Annual return made up to 5 June 2010 with full list of shareholders

View Document

27/04/1027 April 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/09

View Document

29/06/0929 June 2009 RETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS

View Document

09/05/099 May 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/08

View Document

08/07/088 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET SHANKS / 08/07/2008

View Document

03/07/083 July 2008 RETURN MADE UP TO 05/06/08; FULL LIST OF MEMBERS

View Document

26/02/0826 February 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/07

View Document

05/07/075 July 2007 RETURN MADE UP TO 05/06/07; FULL LIST OF MEMBERS

View Document

05/07/075 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

12/03/0712 March 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/06

View Document

21/07/0621 July 2006 £ SR 220000@1 31/08/05

View Document

14/07/0614 July 2006 RETURN MADE UP TO 05/06/06; FULL LIST OF MEMBERS

View Document

12/04/0612 April 2006 FULL ACCOUNTS MADE UP TO 31/07/05

View Document

12/07/0512 July 2005 £ SR 220000@1 31/08/04

View Document

01/07/051 July 2005 RETURN MADE UP TO 05/06/05; FULL LIST OF MEMBERS

View Document

07/06/057 June 2005 FULL ACCOUNTS MADE UP TO 31/07/04

View Document

27/07/0427 July 2004 RETURN MADE UP TO 05/06/04; FULL LIST OF MEMBERS

View Document

06/07/046 July 2004 £ IC 883000/663000 31/08/03 £ SR 220000@1=220000

View Document

14/05/0414 May 2004 FULL ACCOUNTS MADE UP TO 31/07/03

View Document

17/07/0317 July 2003 £ SR 220000@1 31/08/02

View Document

04/07/034 July 2003 RETURN MADE UP TO 05/06/03; FULL LIST OF MEMBERS

View Document

04/04/034 April 2003 FULL ACCOUNTS MADE UP TO 31/07/02

View Document

22/07/0222 July 2002 £ SR 220000@1 31/08/01

View Document

17/07/0217 July 2002 RETURN MADE UP TO 05/06/02; FULL LIST OF MEMBERS

View Document

27/02/0227 February 2002 FULL ACCOUNTS MADE UP TO 31/07/01

View Document

09/08/019 August 2001 SECRETARY RESIGNED

View Document

09/08/019 August 2001 NEW SECRETARY APPOINTED

View Document

18/07/0118 July 2001 RETURN MADE UP TO 05/06/01; FULL LIST OF MEMBERS

View Document

14/09/0014 September 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/09/0012 September 2000 COMPANY NAME CHANGED MARPLACE (NUMBER 497) LIMITED CERTIFICATE ISSUED ON 13/09/00

View Document

08/09/008 September 2000 £ NC 100/1323000 31/08/00

View Document

08/09/008 September 2000 ADOPT ARTICLES 31/08/00

View Document

21/08/0021 August 2000 NEW DIRECTOR APPOINTED

View Document

21/08/0021 August 2000 SECRETARY RESIGNED

View Document

21/08/0021 August 2000 DIRECTOR RESIGNED

View Document

21/08/0021 August 2000 NEW SECRETARY APPOINTED

View Document

21/08/0021 August 2000 NEW DIRECTOR APPOINTED

View Document

21/08/0021 August 2000 REGISTERED OFFICE CHANGED ON 21/08/00 FROM: FOURTH FLOOR BROOK HOUSE 77 FOUNTAIN STREET, MANCHESTER LANCASHIRE M2 2EE

View Document

21/08/0021 August 2000 ACC. REF. DATE EXTENDED FROM 30/06/01 TO 31/07/01

View Document

05/06/005 June 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