MCCULLOUGH ENGINEERING LIMITED

Company Documents

DateDescription
29/11/1929 November 2019 APPLICATION FOR STRIKING-OFF

View Document

23/08/1923 August 2019 CONFIRMATION STATEMENT MADE ON 20/08/19, WITH UPDATES

View Document

06/03/196 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

20/08/1820 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CRAIG MCCULLOUGH

View Document

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 20/08/18, WITH UPDATES

View Document

09/05/189 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

04/09/174 September 2017 CONFIRMATION STATEMENT MADE ON 20/08/17, WITH UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

26/05/1726 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

07/09/167 September 2016 CONFIRMATION STATEMENT MADE ON 20/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

26/07/1626 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG MCCULLOUGH / 30/06/2016

View Document

25/07/1625 July 2016 REGISTERED OFFICE CHANGED ON 25/07/2016 FROM PURROCK COTTAGE QUEEN STREET TWYFORD WINCHESTER HAMPSHIRE SO21 1QG

View Document

28/04/1628 April 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

24/08/1524 August 2015 Annual return made up to 20 August 2015 with full list of shareholders

View Document

19/05/1519 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

28/08/1428 August 2014 Annual return made up to 20 August 2014 with full list of shareholders

View Document

14/05/1414 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

20/08/1320 August 2013 Annual return made up to 20 August 2013 with full list of shareholders

View Document

14/06/1314 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG MCCULLOUGH / 26/04/2013

View Document

13/05/1313 May 2013 REGISTERED OFFICE CHANGED ON 13/05/2013 FROM 2 STATION CLOSE ITCHEN ABBAS WINCHESTER HAMPSHIRE SO21 1AY UNITED KINGDOM

View Document

11/04/1311 April 2013 31/08/12 TOTAL EXEMPTION FULL

View Document

29/11/1229 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG MCCULLOUGH / 29/11/2012

View Document

29/11/1229 November 2012 REGISTERED OFFICE CHANGED ON 29/11/2012 FROM 61 KINGS ROAD BURY ST EDMUNDS SUFFOLK IP33 3DR UNITED KINGDOM

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

21/08/1221 August 2012 Annual return made up to 20 August 2012 with full list of shareholders

View Document

07/06/127 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG MCCULLOUGH / 07/06/2012

View Document

07/06/127 June 2012 REGISTERED OFFICE CHANGED ON 07/06/2012 FROM 18 CHURCH GREEN CLOSE KINGS WORTHY WINCHESTER HAMPSHIRE SO23 7TT UNITED KINGDOM

View Document

21/05/1221 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

24/08/1124 August 2011 Annual return made up to 20 August 2011 with full list of shareholders

View Document

19/05/1119 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

18/03/1118 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG MCCULLOUGH / 18/03/2011

View Document

18/03/1118 March 2011 REGISTERED OFFICE CHANGED ON 18/03/2011 FROM 24 HIGH STREET FECKENHAM REDDITCH WORCESTERSHIRE B96 6HS UNITED KINGDOM

View Document

26/08/1026 August 2010 Annual return made up to 20 August 2010 with full list of shareholders

View Document

25/05/1025 May 2010 APPOINTMENT TERMINATED, SECRETARY CKA SECRETARY LIMITED

View Document

29/04/1029 April 2010 REGISTERED OFFICE CHANGED ON 29/04/2010 FROM 1ST FLOOR METROPOLITAN HOUSE DARKES LANE POTTERS BAR HERTFORDSHIRE EN6 1AG UNITED KINGDOM

View Document

29/04/1029 April 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG MCCULLOUGH / 05/01/2010

View Document

20/08/0920 August 2009 RETURN MADE UP TO 20/08/09; FULL LIST OF MEMBERS

View Document

06/01/096 January 2009 SECRETARY'S CHANGE OF PARTICULARS / CKA SECRETARY LIMITED / 05/01/2009

View Document

24/12/0824 December 2008 REGISTERED OFFICE CHANGED ON 24/12/2008 FROM 3RD FLOOR MAPLE HOUSE HIGH STREET POTTERS BAR HERTFORDSHIRE EN6 5BS UNITED KINGDOM

View Document

30/09/0830 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG MCCULLOUGH / 30/09/2008

View Document

20/08/0820 August 2008 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