MCCORQUODALE (MIDLANDS) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/10/251 October 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

18/03/2518 March 2025 Termination of appointment of Kevin Neil Atton as a secretary on 2025-03-10

View Document

18/03/2518 March 2025 Cessation of Kristine Bullwright as a person with significant control on 2025-03-18

View Document

18/03/2518 March 2025 Confirmation statement made on 2025-03-18 with updates

View Document

19/12/2419 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

05/07/245 July 2024 Register inspection address has been changed from Unit 12 Wetherby Business Park Wetherby Road Derby DE24 8HL England to 35 Kingsway Industrial Park Kingsway Park Close Derby DE22 3FP

View Document

05/07/245 July 2024 Register inspection address has been changed from 35 Kingsway Industrial Park Kingsway Park Close Derby DE22 3FP England to 35 Kingsway Industrial Park Kingsway Park Close Derby Derbyshire DE22 3FP

View Document

04/07/244 July 2024 Change of details for Mr Carl Anthony Bullwright as a person with significant control on 2024-07-01

View Document

04/07/244 July 2024 Change of details for Mrs Kristine Bullwright as a person with significant control on 2024-07-01

View Document

04/07/244 July 2024 Director's details changed for Mrs Kristine Bullwright on 2024-07-01

View Document

04/07/244 July 2024 Change of details for Mr Carl Anthony Bullwright as a person with significant control on 2024-07-01

View Document

04/07/244 July 2024 Registered office address changed from 35 35 Kingsway Industrial Park Kingsway Park Close Derby DE22 3FP DE22 3FP England to 35 Kingsway Industrial Park Kingsway Park Close Derby Derbyshire DE22 3FP on 2024-07-04

View Document

04/07/244 July 2024 Director's details changed for Mrs Kristine Bullwright on 2024-07-01

View Document

04/07/244 July 2024 Director's details changed for Mr Carl Anthony Bullwright on 2024-07-01

View Document

04/07/244 July 2024 Director's details changed for Mr Carl Anthony Bullwright on 2024-07-01

View Document

04/07/244 July 2024 Change of details for Mrs Kristine Bullwright as a person with significant control on 2024-07-01

View Document

03/07/243 July 2024 Registered office address changed from Unit 12, Wetherby Business Park Wetherby Road Derby DE24 8HL England to 35 35 Kingsway Industrial Park Kingsway Park Close Derby DE22 3FP DE22 3FP on 2024-07-03

View Document

17/04/2417 April 2024 Confirmation statement made on 2024-03-27 with no updates

View Document

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

View Accounts

22/12/2322 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

14/06/2314 June 2023 Compulsory strike-off action has been discontinued

View Document

14/06/2314 June 2023 Compulsory strike-off action has been discontinued

View Document

13/06/2313 June 2023 First Gazette notice for compulsory strike-off

View Document

07/06/237 June 2023 Confirmation statement made on 2023-03-27 with updates

View Document

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

View Accounts

15/12/2215 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

30/11/2230 November 2022 Appointment of Mr Kevin Neil Atton as a secretary on 2022-11-30

View Document

04/05/224 May 2022 Confirmation statement made on 2022-03-27 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

24/12/2124 December 2021 Registered office address changed from 18 st. Christophers Way Pride Park Derby DE24 8JY England to Unit 12, Wetherby Business Park Wetherby Road Derby DE24 8HL on 2021-12-24

View Document

23/12/2123 December 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

19/01/2119 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

08/04/208 April 2020 CONFIRMATION STATEMENT MADE ON 27/03/20, NO UPDATES

View Document

08/04/208 April 2020 REGISTERED OFFICE CHANGED ON 08/04/2020 FROM 2 APPLEBARN CLOSE COLLINGTREE NORTHAMPTON NN4 0PF ENGLAND

View Document

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

View Accounts

14/10/1914 October 2019 REGISTERED OFFICE CHANGED ON 14/10/2019 FROM THE OLD RECTORY BARN CORNER, COLLINGTREE NORTHAMPTON NN4 0NF ENGLAND

View Document

14/10/1914 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CARL ANTHONY BULLWRIGHT / 11/10/2019

View Document

14/10/1914 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS KRISTINE BULLWRIGHT / 11/10/2019

View Document

28/03/1928 March 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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