MCDERMOTT BUILDING AND CIVIL ENGINEERING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/08/251 August 2025 NewConfirmation statement made on 2025-08-01 with no updates

View Document

28/02/2528 February 2025 Full accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

07/08/247 August 2024 Confirmation statement made on 2024-08-01 with updates

View Document

07/08/247 August 2024 Change of details for Mcdermott Holdings Ltd as a person with significant control on 2024-07-15

View Document

26/02/2426 February 2024 Full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

11/08/2311 August 2023 Notification of Mcdermott Holdings Ltd as a person with significant control on 2023-08-10

View Document

11/08/2311 August 2023 Cessation of Mcdermott Investments Ltd as a person with significant control on 2023-08-10

View Document

01/08/231 August 2023 Confirmation statement made on 2023-08-01 with no updates

View Document

28/02/2328 February 2023 Full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

07/04/227 April 2022 Full accounts made up to 2021-10-31

View Document

31/01/2231 January 2022 Director's details changed for Mr Terence Christopher Leonard Doherty on 2022-01-28

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

09/08/219 August 2021 Confirmation statement made on 2021-08-01 with updates

View Document

09/08/219 August 2021 Registered office address changed from Catherine Street Catherine Street Aston Birmingham B6 5RS to Linton House Catherine Street Birmingham B6 5RS on 2021-08-09

View Document

26/03/2126 March 2021 FULL ACCOUNTS MADE UP TO 31/10/20

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 01/08/20, NO UPDATES

View Document

18/05/2018 May 2020 FULL ACCOUNTS MADE UP TO 31/10/19

View Document

01/08/191 August 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, NO UPDATES

View Document

12/06/1912 June 2019 FULL ACCOUNTS MADE UP TO 31/10/18

View Document

11/06/1911 June 2019 APPOINTMENT TERMINATED, SECRETARY KURT FLINTER

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

14/08/1814 August 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, NO UPDATES

View Document

23/04/1823 April 2018 FULL ACCOUNTS MADE UP TO 31/10/17

View Document

13/04/1813 April 2018 DIRECTOR APPOINTED MR JOSEPH ANDREW MCDERMOTT

View Document

13/04/1813 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN TIMOTHY MORIARTY / 10/04/2018

View Document

13/04/1813 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM ALEXANDER MCDERMOTT / 10/04/2018

View Document

13/04/1813 April 2018 APPOINTMENT TERMINATED, DIRECTOR HENRY GILBERT

View Document

13/04/1813 April 2018 APPOINTMENT TERMINATED, DIRECTOR MARIE MCDERMOTT

View Document

13/04/1813 April 2018 PSC'S CHANGE OF PARTICULARS / MCDERMOTT HOLDINGS LTD / 10/04/2018

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

03/08/173 August 2017 CONFIRMATION STATEMENT MADE ON 01/08/17, NO UPDATES

View Document

28/04/1728 April 2017 FULL ACCOUNTS MADE UP TO 31/10/16

View Document

07/09/167 September 2016 CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES

View Document

18/08/1618 August 2016 SUB-DIVISION 31/05/16

View Document

13/07/1613 July 2016 ADOPT ARTICLES 31/05/2016

View Document

14/04/1614 April 2016 FULL ACCOUNTS MADE UP TO 31/10/15

View Document

04/08/154 August 2015 Annual return made up to 1 August 2015 with full list of shareholders

View Document

17/04/1517 April 2015 FULL ACCOUNTS MADE UP TO 31/10/14

View Document

11/12/1411 December 2014 DIRECTOR APPOINTED MR TERENCE CHRISTOPHER LEONARD DOHERTY

View Document

11/12/1411 December 2014 DIRECTOR APPOINTED MR JOHN TIMOTHY MORIARTY

View Document

07/08/147 August 2014 Annual return made up to 1 August 2014 with full list of shareholders

View Document

28/03/1428 March 2014 FULL ACCOUNTS MADE UP TO 31/10/13

View Document

10/02/1410 February 2014 REGISTERED OFFICE CHANGED ON 10/02/2014 FROM 36-37 LINTON HOUSE CATHERINE STREET ASTON BIRMINGHAM WEST MIDLANDS B6 5RS

View Document

25/09/1325 September 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

02/08/132 August 2013 Annual return made up to 1 August 2013 with full list of shareholders

View Document

13/02/1313 February 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/12

View Document

09/01/139 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

07/08/127 August 2012 Annual return made up to 1 August 2012 with full list of shareholders

View Document

19/06/1219 June 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

28/02/1228 February 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

08/02/128 February 2012 FULL ACCOUNTS MADE UP TO 31/10/11

View Document

01/11/111 November 2011 APPOINTMENT TERMINATED, SECRETARY MARIE MCDERMOTT

View Document

01/11/111 November 2011 SECRETARY APPOINTED MR KURT LEE FLINTER

View Document

10/08/1110 August 2011 Annual return made up to 1 August 2011 with full list of shareholders

View Document

01/02/111 February 2011 FULL ACCOUNTS MADE UP TO 31/10/10

View Document

07/09/107 September 2010 Annual return made up to 1 August 2010 with full list of shareholders

View Document

06/09/106 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM ALEXANDER MCDERMOTT / 01/08/2010

View Document

06/09/106 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / HENRY MICHAEL GILBERT / 01/08/2010

View Document

06/09/106 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIE MCDERMOTT / 01/08/2010

View Document

06/09/106 September 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS MARIE MCDERMOTT / 01/08/2010

View Document

30/07/1030 July 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

15/06/1015 June 2010 AUDITOR'S RESIGNATION

View Document

18/05/1018 May 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

12/02/1012 February 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/09

View Document

25/08/0925 August 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/08

View Document

21/08/0921 August 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

18/08/0918 August 2009 RETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS

View Document

13/04/0913 April 2009 DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 5

View Document

31/10/0831 October 2008 RETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 LOCATION OF REGISTER OF MEMBERS

View Document

19/09/0819 September 2008 APPOINTMENT TERMINATED DIRECTOR ANDY HUDSON

View Document

30/06/0830 June 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/07

View Document

17/01/0817 January 2008 NEW DIRECTOR APPOINTED

View Document

28/12/0728 December 2007 NEW DIRECTOR APPOINTED

View Document

03/11/073 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/09/073 September 2007 RETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS

View Document

28/04/0728 April 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/06

View Document

15/02/0715 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/02/0715 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/01/0710 January 2007 RETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS

View Document

08/09/068 September 2006 ACC. REF. DATE EXTENDED FROM 31/08/06 TO 31/10/06

View Document

01/08/061 August 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/05/069 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/04/0618 April 2006 £ NC 25000/100000 06/02

View Document

18/04/0618 April 2006 NC INC ALREADY ADJUSTED 06/02/06

View Document

30/03/0630 March 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/05

View Document

27/10/0527 October 2005 RETURN MADE UP TO 01/08/05; FULL LIST OF MEMBERS

View Document

18/11/0418 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04

View Document

26/10/0426 October 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/10/0412 October 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/09/0427 September 2004 RETURN MADE UP TO 01/08/04; FULL LIST OF MEMBERS

View Document

16/01/0416 January 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/03

View Document

27/08/0327 August 2003 RETURN MADE UP TO 01/08/03; FULL LIST OF MEMBERS

View Document

07/01/037 January 2003 £ NC 1000/25000 31/08/

View Document

07/01/037 January 2003 NC INC ALREADY ADJUSTED 31/08/02

View Document

24/12/0224 December 2002 NEW SECRETARY APPOINTED

View Document

01/12/021 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02

View Document

26/11/0226 November 2002 SECRETARY RESIGNED

View Document

16/08/0216 August 2002 RETURN MADE UP TO 01/08/02; FULL LIST OF MEMBERS

View Document

24/12/0124 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01

View Document

28/08/0128 August 2001 RETURN MADE UP TO 01/08/01; FULL LIST OF MEMBERS

View Document

20/07/0120 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/03/0120 March 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

17/08/0017 August 2000 RETURN MADE UP TO 01/08/00; FULL LIST OF MEMBERS

View Document

10/04/0010 April 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

27/08/9927 August 1999 RETURN MADE UP TO 01/08/99; FULL LIST OF MEMBERS

View Document

28/04/9928 April 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

13/08/9813 August 1998 RETURN MADE UP TO 01/08/98; FULL LIST OF MEMBERS

View Document

30/04/9830 April 1998 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

22/08/9722 August 1997 RETURN MADE UP TO 01/08/97; FULL LIST OF MEMBERS

View Document

26/03/9726 March 1997 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

19/08/9619 August 1996 RETURN MADE UP TO 01/08/96; NO CHANGE OF MEMBERS

View Document

11/06/9611 June 1996 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

18/04/9618 April 1996 REGISTERED OFFICE CHANGED ON 18/04/96 FROM: 610F THE BIG PEG HOCKLEY BIRMINGHAM WEST MIDLANDS B18 6NF

View Document

01/09/951 September 1995 RETURN MADE UP TO 01/08/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

15/11/9415 November 1994 NEW DIRECTOR APPOINTED

View Document

15/11/9415 November 1994 NEW DIRECTOR APPOINTED

View Document

15/11/9415 November 1994 DIRECTOR RESIGNED

View Document

01/08/941 August 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information