MCCONOMY & CO.LIMITED

Company Documents

DateDescription
02/06/252 June 2025 Confirmation statement made on 2025-05-22 with no updates

View Document

21/10/2421 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

05/06/245 June 2024 Confirmation statement made on 2024-05-22 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

09/01/249 January 2024 Secretary's details changed for Mrs Louise Amanda Roscoe on 2023-10-19

View Document

21/11/2321 November 2023 Accounts for a small company made up to 2023-03-31

View Document

06/06/236 June 2023 Confirmation statement made on 2023-05-22 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

01/10/221 October 2022 Accounts for a small company made up to 2022-03-31

View Document

10/06/2010 June 2020 CONFIRMATION STATEMENT MADE ON 22/05/20, NO UPDATES

View Document

25/10/1925 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 22/05/19, NO UPDATES

View Document

13/11/1813 November 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 22/05/18, NO UPDATES

View Document

13/10/1713 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

06/06/176 June 2017 CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES

View Document

28/09/1628 September 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

25/07/1625 July 2016 Annual return made up to 22 May 2016 with full list of shareholders

View Document

02/10/152 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

22/06/1522 June 2015 Annual return made up to 22 May 2015 with full list of shareholders

View Document

11/09/1411 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

24/06/1424 June 2014 Annual return made up to 22 May 2014 with full list of shareholders

View Document

13/06/1413 June 2014 APPOINTMENT TERMINATED, DIRECTOR KEVIN MCKENNA

View Document

23/09/1323 September 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

04/06/134 June 2013 Annual return made up to 22 May 2013 with full list of shareholders

View Document

26/02/1326 February 2013 SECRETARY APPOINTED MRS LOUISE AMANDA ROSCOE

View Document

26/02/1326 February 2013 APPOINTMENT TERMINATED, SECRETARY HAROLD CLARKE

View Document

19/02/1319 February 2013 APPOINTMENT TERMINATED, DIRECTOR HAROLD CLARKE

View Document

27/11/1227 November 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

26/06/1226 June 2012 Annual return made up to 22 May 2012 with full list of shareholders

View Document

08/01/128 January 2012 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

04/08/114 August 2011 Annual return made up to 22 May 2011 with full list of shareholders

View Document

22/02/1122 February 2011 APPOINTMENT TERMINATED, DIRECTOR GERARD WOODWARD

View Document

05/01/115 January 2011 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

25/06/1025 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN JAMES MCKENNA / 22/05/2010

View Document

25/06/1025 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MR HAROLD JOHN CLARKE / 22/05/2010

View Document

25/06/1025 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR HAROLD JOHN CLARKE / 22/05/2010

View Document

25/06/1025 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ANTHONY WOODWARD / 22/05/2010

View Document

25/06/1025 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GERARD JOSEPH WOODWARD / 22/05/2010

View Document

25/06/1025 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNE ELIZABETH PLATT / 22/05/2010

View Document

25/06/1025 June 2010 Annual return made up to 22 May 2010 with full list of shareholders

View Document

04/02/104 February 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

12/06/0912 June 2009 RETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS

View Document

12/06/0912 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / GERARD WOODWARD / 26/02/2009

View Document

03/02/093 February 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

23/10/0823 October 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

23/10/0823 October 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

23/10/0823 October 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

23/10/0823 October 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

23/10/0823 October 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

10/06/0810 June 2008 RETURN MADE UP TO 22/05/08; FULL LIST OF MEMBERS

View Document

09/06/089 June 2008 REGISTERED OFFICE CHANGED ON 09/06/2008 FROM 1ST FLOOR UNIT 1F COLUMBUS QUAY RIVERSIDE DRIVE LIVERPOOL MERSEYSIDE L3 4DB

View Document

14/05/0814 May 2008 AUDITOR'S RESIGNATION

View Document

07/04/087 April 2008 APPOINTMENT TERMINATED DIRECTOR DAVID POTTER

View Document

28/01/0828 January 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

23/05/0723 May 2007 RETURN MADE UP TO 22/05/07; FULL LIST OF MEMBERS

View Document

30/01/0730 January 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

26/05/0626 May 2006 RETURN MADE UP TO 22/05/06; FULL LIST OF MEMBERS

View Document

07/04/067 April 2006 DIRECTOR RESIGNED

View Document

04/02/064 February 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

25/05/0525 May 2005 RETURN MADE UP TO 22/05/05; FULL LIST OF MEMBERS

View Document

04/02/054 February 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

03/06/043 June 2004 RETURN MADE UP TO 22/05/04; FULL LIST OF MEMBERS

View Document

08/03/048 March 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/02/044 February 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

04/02/044 February 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

30/10/0330 October 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/06/039 June 2003 REGISTERED OFFICE CHANGED ON 09/06/03 FROM: FIRST FLOOR UNIT 1F COLUMBUS QUAY RIVERSIDE DRIVE LIVERPOOL L3 4DB

View Document

08/06/038 June 2003 RETURN MADE UP TO 22/05/03; FULL LIST OF MEMBERS

View Document

28/01/0328 January 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

13/06/0213 June 2002 RETURN MADE UP TO 22/05/02; FULL LIST OF MEMBERS

View Document

17/01/0217 January 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

31/05/0131 May 2001 RETURN MADE UP TO 22/05/01; FULL LIST OF MEMBERS

View Document

28/01/0128 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

14/06/0014 June 2000 RETURN MADE UP TO 22/05/00; FULL LIST OF MEMBERS

View Document

28/04/0028 April 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

17/01/0017 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

12/10/9912 October 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

26/07/9926 July 1999 NEW DIRECTOR APPOINTED

View Document

14/07/9914 July 1999 NEW DIRECTOR APPOINTED

View Document

24/06/9924 June 1999 RETURN MADE UP TO 22/05/99; CHANGE OF MEMBERS

View Document

23/06/9923 June 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/06/9923 June 1999 NEW DIRECTOR APPOINTED

View Document

02/06/992 June 1999 SECRETARY RESIGNED

View Document

02/06/992 June 1999 DIRECTOR RESIGNED

View Document

02/06/992 June 1999 DIRECTOR RESIGNED

View Document

02/06/992 June 1999 DIRECTOR RESIGNED

View Document

02/06/992 June 1999 DIRECTOR RESIGNED

View Document

01/03/991 March 1999 FULL GROUP ACCOUNTS MADE UP TO 31/03/98

View Document

10/07/9810 July 1998 RETURN MADE UP TO 22/05/98; NO CHANGE OF MEMBERS; AMEND

View Document

28/05/9828 May 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

28/05/9828 May 1998 RETURN MADE UP TO 22/05/98; NO CHANGE OF MEMBERS

View Document

31/01/9831 January 1998 FULL GROUP ACCOUNTS MADE UP TO 31/03/97

View Document

27/08/9727 August 1997 REGISTERED OFFICE CHANGED ON 27/08/97 FROM: FIVE KINGS HOUSE 1 QUEEN STREET PLACE LONDON EC4R 1QS

View Document

24/07/9724 July 1997 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

24/07/9724 July 1997 RETURN MADE UP TO 22/05/97; FULL LIST OF MEMBERS

View Document

25/05/9725 May 1997 DIRECTOR RESIGNED

View Document

17/12/9617 December 1996 FULL GROUP ACCOUNTS MADE UP TO 31/03/96

View Document

02/12/962 December 1996 NEW DIRECTOR APPOINTED

View Document

28/11/9628 November 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/11/9627 November 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/11/9627 November 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/11/9627 November 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/11/9610 November 1996 NEW SECRETARY APPOINTED

View Document

10/11/9610 November 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/11/9610 November 1996 DIRECTOR RESIGNED

View Document

04/09/964 September 1996 NEW DIRECTOR APPOINTED

View Document

05/06/965 June 1996 RETURN MADE UP TO 22/05/96; NO CHANGE OF MEMBERS

View Document

18/07/9518 July 1995 FULL GROUP ACCOUNTS MADE UP TO 31/03/95

View Document

08/06/958 June 1995 RETURN MADE UP TO 29/05/95; CHANGE OF MEMBERS

View Document

22/07/9422 July 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

16/06/9416 June 1994 RETURN MADE UP TO 29/05/94; FULL LIST OF MEMBERS

View Document

02/08/932 August 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

07/06/937 June 1993 RETURN MADE UP TO 29/05/93; FULL LIST OF MEMBERS

View Document

24/01/9324 January 1993 DIRECTOR RESIGNED

View Document

24/01/9324 January 1993 NEW DIRECTOR APPOINTED

View Document

24/01/9324 January 1993 NEW DIRECTOR APPOINTED

View Document

17/09/9217 September 1992 DIRECTOR RESIGNED

View Document

24/07/9224 July 1992 FULL GROUP ACCOUNTS MADE UP TO 31/03/92

View Document

23/06/9223 June 1992 RETURN MADE UP TO 29/05/92; CHANGE OF MEMBERS

View Document

23/06/9223 June 1992 DIRECTOR RESIGNED

View Document

23/06/9223 June 1992 REGISTERED OFFICE CHANGED ON 23/06/92

View Document

23/06/9223 June 1992 DIRECTOR RESIGNED

View Document

23/12/9123 December 1991 ACCOUNTING REF. DATE EXT FROM 31/12 TO 31/03

View Document

22/07/9122 July 1991 RETURN MADE UP TO 24/04/91; FULL LIST OF MEMBERS

View Document

18/07/9118 July 1991 FULL GROUP ACCOUNTS MADE UP TO 31/12/90

View Document

19/03/9119 March 1991 NEW DIRECTOR APPOINTED

View Document

09/10/909 October 1990 NEW DIRECTOR APPOINTED

View Document

17/09/9017 September 1990 FULL GROUP ACCOUNTS MADE UP TO 31/12/89

View Document

17/09/9017 September 1990 RETURN MADE UP TO 29/05/90; NO CHANGE OF MEMBERS

View Document

25/09/8925 September 1989 RETURN MADE UP TO 06/06/89; FULL LIST OF MEMBERS

View Document

21/09/8921 September 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

22/08/8922 August 1989 REGISTERED OFFICE CHANGED ON 22/08/89 FROM: 68 1/2 UPPER THAMES STREET LONDON EC4V 3AN

View Document

17/05/8917 May 1989 DIRECTOR RESIGNED

View Document

12/01/8912 January 1989 ALTER MEM AND ARTS 25/11/88

View Document

12/01/8912 January 1989 £ NC 940000/761500

View Document

12/01/8912 January 1989 £ SR [email protected]

View Document

24/11/8824 November 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

24/11/8824 November 1988 RETURN MADE UP TO 02/05/88; FULL LIST OF MEMBERS

View Document

24/01/8824 January 1988 FULL GROUP ACCOUNTS MADE UP TO 31/12/86

View Document

24/01/8824 January 1988 RETURN MADE UP TO 15/05/87; FULL LIST OF MEMBERS

View Document

17/01/8717 January 1987 RETURN MADE UP TO 13/06/86; FULL LIST OF MEMBERS

View Document

17/01/8717 January 1987 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/85

View Document

13/04/6513 April 1965 ARTICLES OF ASSOCIATION

View Document

20/12/3320 December 1933 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/12/3312 December 1933 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