MCCRACKEN CONSULT & CONSTRUCT LTD

Company Documents

DateDescription
24/06/2524 June 2025 NewAppointment of a voluntary liquidator

View Document

24/06/2524 June 2025 NewStatement of affairs

View Document

24/06/2524 June 2025 NewRegistered office address changed from Orchard House Higher Blagdon Lane Blagdon Paignton TQ3 3YF England to Unit 6, Twelve O'clock Court 21 Attercliffe Road Sheffield S4 7WW on 2025-06-24

View Document

24/06/2524 June 2025 NewResolutions

View Document

15/05/2515 May 2025 Confirmation statement made on 2025-03-24 with updates

View Document

21/03/2521 March 2025 Micro company accounts made up to 2024-03-31

View Document

22/12/2422 December 2024 Previous accounting period shortened from 2024-03-31 to 2024-03-30

View Document

22/04/2422 April 2024 Confirmation statement made on 2024-03-24 with no updates

View Document

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

View Accounts

19/03/2419 March 2024 Compulsory strike-off action has been discontinued

View Document

19/03/2419 March 2024 Compulsory strike-off action has been discontinued

View Document

18/03/2418 March 2024 Micro company accounts made up to 2023-03-31

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

29/03/2329 March 2023 Confirmation statement made on 2023-03-24 with no updates

View Document

28/03/2328 March 2023 Compulsory strike-off action has been discontinued

View Document

28/03/2328 March 2023 Compulsory strike-off action has been discontinued

View Document

21/03/2321 March 2023 Compulsory strike-off action has been suspended

View Document

21/03/2321 March 2023 Compulsory strike-off action has been suspended

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

06/04/226 April 2022 Confirmation statement made on 2022-03-24 with no updates

View Document

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

View Accounts

31/12/2131 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

12/02/2012 February 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

28/11/1928 November 2019 APPOINTMENT TERMINATED, DIRECTOR MARK MCCRACKEN

View Document

05/04/195 April 2019 CONFIRMATION STATEMENT MADE ON 24/03/19, NO UPDATES

View Document

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

View Accounts

31/12/1831 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

06/04/186 April 2018 CONFIRMATION STATEMENT MADE ON 24/03/18, NO UPDATES

View Document

29/12/1729 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

20/11/1720 November 2017 COMPANY NAME CHANGED BUDGET BUILDERS LIMITED CERTIFICATE ISSUED ON 20/11/17

View Document

11/04/1711 April 2017 REGISTERED OFFICE CHANGED ON 11/04/2017 FROM UNIT 1 DAINTON SELF STORAGE TORRE STATION YARD TORQUAY DEVON TQ2 5DD

View Document

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES

View Document

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

View Accounts

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

08/04/168 April 2016 Annual return made up to 24 March 2016 with full list of shareholders

View Document

08/04/168 April 2016 DIRECTOR APPOINTED MR CRAIG ANDREW MERCER MCCRACKEN

View Document

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

View Accounts

11/01/1611 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

08/05/158 May 2015 Annual return made up to 24 March 2015 with full list of shareholders

View Document

08/01/158 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

21/04/1421 April 2014 Annual return made up to 24 March 2014 with full list of shareholders

View Document

06/01/146 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

09/05/139 May 2013 Annual return made up to 24 March 2013 with full list of shareholders

View Document

28/03/1328 March 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

04/07/124 July 2012 APPOINTMENT TERMINATED, DIRECTOR CRAIG MCCRACKEN

View Document

04/07/124 July 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

17/04/1217 April 2012 DISS40 (DISS40(SOAD))

View Document

16/04/1216 April 2012 Annual return made up to 24 March 2012 with full list of shareholders

View Document

10/04/1210 April 2012 FIRST GAZETTE

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

20/06/1120 June 2011 Annual return made up to 24 March 2011 with full list of shareholders

View Document

20/06/1120 June 2011 REGISTERED OFFICE CHANGED ON 20/06/2011 FROM ORCHARD HOUSE HIGHER BLAGDON LANE PAIGNTON DEVON TQ3 3YF

View Document

19/06/1119 June 2011 APPOINTMENT TERMINATED, DIRECTOR DARREN MULHALL

View Document

18/01/1118 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG ANDREW MERCER MCCRACKEN / 18/01/2011

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

26/04/1026 April 2010 26/04/10 STATEMENT OF CAPITAL GBP 3.00

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG ANDREW MERCER MCCRACKEN / 24/03/2010

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN MICHEAL MULHALL / 24/03/2010

View Document

26/04/1026 April 2010 Annual return made up to 24 March 2010 with full list of shareholders

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK HARRY MCCRACKEN / 24/03/2010

View Document

08/06/098 June 2009 DIRECTOR APPOINTED MR MARK HARRY MCCRACKEN

View Document

08/06/098 June 2009 DIRECTOR APPOINTED MR DARREN MICHEAL MULHALL

View Document

29/04/0929 April 2009 APPOINTMENT TERMINATED DIRECTOR RHIANNON TUTT

View Document

24/03/0924 March 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information