MCCOY ENGINEERING (HULL) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/07/2530 July 2025 NewMicro company accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

19/12/2419 December 2024 Confirmation statement made on 2024-12-01 with no updates

View Document

20/09/2420 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

04/01/244 January 2024 Confirmation statement made on 2023-12-01 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

05/05/235 May 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/12/2230 December 2022 Confirmation statement made on 2022-12-01 with no updates

View Document

15/09/2215 September 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

01/12/211 December 2021 Confirmation statement made on 2021-12-01 with updates

View Document

01/12/211 December 2021 Change of details for Mr David Johnathon Mccoy as a person with significant control on 2021-12-01

View Document

01/12/211 December 2021 Notification of Daniel James Mccoy as a person with significant control on 2021-12-01

View Document

20/10/2120 October 2021 Confirmation statement made on 2021-10-07 with updates

View Document

07/04/217 April 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

30/10/2030 October 2020 CONFIRMATION STATEMENT MADE ON 07/10/20, WITH UPDATES

View Document

01/04/201 April 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

09/10/199 October 2019 CONFIRMATION STATEMENT MADE ON 07/10/19, NO UPDATES

View Document

16/04/1916 April 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

10/10/1810 October 2018 CONFIRMATION STATEMENT MADE ON 07/10/18, NO UPDATES

View Document

29/03/1829 March 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

12/03/1812 March 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 12/03/2018

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

10/10/1710 October 2017 CONFIRMATION STATEMENT MADE ON 07/10/17, NO UPDATES

View Document

10/10/1710 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID JOHNATHON MCCOY

View Document

31/03/1731 March 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

13/10/1613 October 2016 CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES

View Document

20/04/1620 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

13/10/1513 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL JAMES MCCOY / 07/10/2015

View Document

13/10/1513 October 2015 Annual return made up to 7 October 2015 with full list of shareholders

View Document

27/05/1527 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

22/05/1522 May 2015 SECRETARY APPOINTED MR DAVID JOHNATHON MCCOY

View Document

22/05/1522 May 2015 APPOINTMENT TERMINATED, SECRETARY JANNETTE MCCOY

View Document

22/10/1422 October 2014 Annual return made up to 7 October 2014 with full list of shareholders

View Document

08/04/148 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

07/10/137 October 2013 Annual return made up to 7 October 2013 with full list of shareholders

View Document

13/05/1313 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

09/10/129 October 2012 Annual return made up to 7 October 2012 with full list of shareholders

View Document

26/04/1226 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

17/11/1117 November 2011 DIRECTOR APPOINTED MR DANIEL JAMES MCCOY

View Document

11/10/1111 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHNATHON MCCOY / 07/10/2011

View Document

11/10/1111 October 2011 Annual return made up to 7 October 2011 with full list of shareholders

View Document

26/04/1126 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

08/10/108 October 2010 Annual return made up to 7 October 2010 with full list of shareholders

View Document

29/03/1029 March 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHNATHON MCCOY / 13/10/2009

View Document

13/10/0913 October 2009 Annual return made up to 7 October 2009 with full list of shareholders

View Document

10/03/0910 March 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

15/10/0815 October 2008 RETURN MADE UP TO 07/10/08; FULL LIST OF MEMBERS

View Document

17/03/0817 March 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

05/12/075 December 2007 RETURN MADE UP TO 07/10/07; FULL LIST OF MEMBERS

View Document

26/04/0726 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

30/10/0630 October 2006 RETURN MADE UP TO 07/10/06; FULL LIST OF MEMBERS

View Document

31/03/0631 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

03/11/053 November 2005 RETURN MADE UP TO 07/10/05; FULL LIST OF MEMBERS

View Document

22/09/0522 September 2005 REGISTERED OFFICE CHANGED ON 22/09/05 FROM: THE COUNTING HOUSE NELSON STREET HULL NORTH HUMBERSIDE HU1 1XE

View Document

06/06/056 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

21/10/0421 October 2004 RETURN MADE UP TO 07/10/04; FULL LIST OF MEMBERS

View Document

08/04/048 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

20/10/0320 October 2003 RETURN MADE UP TO 07/10/03; FULL LIST OF MEMBERS

View Document

18/04/0318 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

16/10/0216 October 2002 RETURN MADE UP TO 07/10/02; FULL LIST OF MEMBERS

View Document

02/04/022 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

16/10/0116 October 2001 RETURN MADE UP TO 07/10/01; FULL LIST OF MEMBERS

View Document

24/04/0124 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

01/11/001 November 2000 RETURN MADE UP TO 07/10/00; FULL LIST OF MEMBERS

View Document

29/03/0029 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

25/10/9925 October 1999 RETURN MADE UP TO 07/10/99; FULL LIST OF MEMBERS

View Document

17/03/9917 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

20/11/9820 November 1998 RETURN MADE UP TO 07/10/98; FULL LIST OF MEMBERS

View Document

27/03/9827 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

29/10/9729 October 1997 RETURN MADE UP TO 07/10/97; NO CHANGE OF MEMBERS

View Document

24/06/9724 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

23/10/9623 October 1996 RETURN MADE UP TO 07/10/96; NO CHANGE OF MEMBERS

View Document

25/09/9625 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

25/10/9525 October 1995 RETURN MADE UP TO 07/10/95; FULL LIST OF MEMBERS

View Document

29/09/9529 September 1995 ACCOUNTING REF. DATE EXT FROM 31/10 TO 31/12

View Document

19/09/9519 September 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/08/9514 August 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/94

View Document

14/08/9514 August 1995 EXEMPTION FROM APPOINTING AUDITORS 18/07/95

View Document

10/05/9510 May 1995 COMPANY NAME CHANGED EAST YORKSHIRE MACHINERY LIMITED CERTIFICATE ISSUED ON 11/05/95

View Document

04/01/954 January 1995 RETURN MADE UP TO 07/10/94; FULL LIST OF MEMBERS

View Document

14/10/9314 October 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/10/9314 October 1993 REGISTERED OFFICE CHANGED ON 14/10/93 FROM: 61 FAIRVIEW AVENUE GILLINGHAM KENT ME8 0QP

View Document

14/10/9314 October 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/10/937 October 1993 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