MCCAUL GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewConfirmation statement made on 2025-07-08 with updates

View Document

25/09/2425 September 2024 Total exemption full accounts made up to 2023-09-30

View Document

10/07/2410 July 2024 Confirmation statement made on 2024-07-08 with updates

View Document

08/07/248 July 2024 Director's details changed for Mr Joseph Thomas Mccaul on 2022-06-30

View Document

08/07/248 July 2024 Change of details for Mr Anthony Joseph Mccaul as a person with significant control on 2021-06-30

View Document

08/07/248 July 2024 Change of details for Mr Joseph Thomas Mccaul as a person with significant control on 2022-06-30

View Document

08/07/248 July 2024 Director's details changed for Mr Anthony Joseph Mccaul on 2021-06-30

View Document

28/06/2428 June 2024 Previous accounting period shortened from 2023-09-29 to 2023-09-28

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

29/09/2329 September 2023 Total exemption full accounts made up to 2022-09-30

View Document

14/07/2314 July 2023 Confirmation statement made on 2023-07-08 with updates

View Document

25/10/2225 October 2022 Previous accounting period extended from 2022-03-30 to 2022-09-29

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

29/03/2229 March 2022 Total exemption full accounts made up to 2021-03-31

View Document

19/07/2119 July 2021 Change of details for Mr Joseph Thomas Mccaul as a person with significant control on 2016-07-01

View Document

15/07/2115 July 2021 Confirmation statement made on 2021-07-08 with no updates

View Document

15/07/2115 July 2021 Change of details for Mr Anthony Joseph Mccaul as a person with significant control on 2016-07-01

View Document

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

View Accounts

24/03/2124 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

09/07/209 July 2020 CONFIRMATION STATEMENT MADE ON 08/07/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

17/02/2017 February 2020 REGISTERED OFFICE CHANGED ON 17/02/2020 FROM 61 HIGHER GREEN LANE, ASTLEY TYLDESLEY MANCHESTER LANCASHIRE M29 7HQ UNITED KINGDOM

View Document

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

02/08/192 August 2019 CONFIRMATION STATEMENT MADE ON 08/07/19, NO UPDATES

View Document

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

View Accounts

26/02/1926 February 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

04/01/194 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JOSEPH MCCAUL / 03/01/2019

View Document

24/12/1824 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JOSEPH MCCAUL / 21/12/2018

View Document

24/12/1824 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JOSEPH MCCAUL / 21/12/2018

View Document

18/07/1818 July 2018 CONFIRMATION STATEMENT MADE ON 08/07/18, WITH UPDATES

View Document

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

View Accounts

24/01/1824 January 2018 PSC'S CHANGE OF PARTICULARS / MR JOSEPH THOMAS MCCAUL / 24/01/2018

View Document

24/01/1824 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH THOMAS MCCAUL / 24/01/2018

View Document

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 08/07/17, NO UPDATES

View Document

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

View Accounts

31/01/1731 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

20/12/1620 December 2016 PREVSHO FROM 31/03/2016 TO 30/03/2016

View Document

14/11/1614 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 096791230001

View Document

11/11/1611 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 096791230002

View Document

22/07/1622 July 2016 CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES

View Document

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

View Accounts

17/11/1517 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 096791230001

View Document

28/10/1528 October 2015 CURRSHO FROM 31/07/2016 TO 31/03/2016

View Document

30/07/1530 July 2015 DIRECTOR APPOINTED MR ANTHONY JOSEPH MCCAUL

View Document

09/07/159 July 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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