MCDONALD DIECASTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

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

View Accounts

08/12/248 December 2024 Confirmation statement made on 2024-12-06 with no updates

View Document

01/08/241 August 2024 Accounts for a small company made up to 2023-12-31

View Document

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

View Accounts

06/12/236 December 2023 Confirmation statement made on 2023-12-06 with updates

View Document

18/09/2318 September 2023 Accounts for a small company made up to 2022-12-31

View Document

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

View Accounts

23/12/2223 December 2022 Confirmation statement made on 2022-12-18 with updates

View Document

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

View Accounts

20/12/2120 December 2021 Confirmation statement made on 2021-12-18 with updates

View Document

10/08/2110 August 2021 Accounts for a small company made up to 2020-12-31

View Document

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

View Accounts

12/06/1912 June 2019 31/12/18 UNAUDITED ABRIDGED

View Document

19/12/1819 December 2018 CONFIRMATION STATEMENT MADE ON 18/12/18, WITH UPDATES

View Document

12/07/1812 July 2018 31/12/17 AUDITED ABRIDGED

View Document

10/05/1810 May 2018 REGISTERED OFFICE CHANGED ON 10/05/2018 FROM DAUNTLESS WORKS P O BOX 28, BIRMINGHAM NEW ROAD DUDLEY WEST MIDLANDS DY1 4SN

View Document

10/05/1810 May 2018 PSC'S CHANGE OF PARTICULARS / THOMAS DUDLEY GROUP LIMITED / 06/04/2018

View Document

09/01/189 January 2018 CONFIRMATION STATEMENT MADE ON 21/12/17, WITH UPDATES

View Document

22/06/1722 June 2017 CURREXT FROM 31/07/2017 TO 31/12/2017

View Document

24/04/1724 April 2017 31/07/16 AUDITED ABRIDGED

View Document

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES

View Document

11/04/1611 April 2016 APPOINTMENT TERMINATED, DIRECTOR HAROLD DUDLEY

View Document

21/03/1621 March 2016 AUDITOR'S RESIGNATION

View Document

20/01/1620 January 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/15

View Document

23/12/1523 December 2015 Annual return made up to 21 December 2015 with full list of shareholders

View Document

21/01/1521 January 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/14

View Document

08/01/158 January 2015 Annual return made up to 21 December 2014 with full list of shareholders

View Document

22/12/1422 December 2014 DIRECTOR APPOINTED MARK FISHER

View Document

29/04/1429 April 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/13

View Document

10/01/1410 January 2014 Annual return made up to 21 December 2013 with full list of shareholders

View Document

26/04/1326 April 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/12

View Document

14/01/1314 January 2013 Annual return made up to 21 December 2012 with full list of shareholders

View Document

03/01/123 January 2012 Annual return made up to 21 December 2011 with full list of shareholders

View Document

21/12/1121 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/11

View Document

25/07/1125 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JOHN DUDLEY / 08/07/2011

View Document

25/07/1125 July 2011 SECRETARY'S CHANGE OF PARTICULARS / JASON PARKER / 08/07/2011

View Document

25/07/1125 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / HAROLD JOHN THOMAS DUDLEY / 08/07/2011

View Document

07/04/117 April 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/10

View Document

23/12/1023 December 2010 Annual return made up to 21 December 2010 with full list of shareholders

View Document

18/03/1018 March 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/09

View Document

17/01/1017 January 2010 Annual return made up to 21 December 2009 with full list of shareholders

View Document

11/05/0911 May 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/08

View Document

19/01/0919 January 2009 RETURN MADE UP TO 21/12/08; FULL LIST OF MEMBERS

View Document

15/10/0815 October 2008 SECRETARY APPOINTED JASON PARKER

View Document

09/10/089 October 2008 APPOINTMENT TERMINATED SECRETARY ROBERT WILLIAMS

View Document

14/05/0814 May 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07

View Document

18/01/0818 January 2008 RETURN MADE UP TO 21/12/07; FULL LIST OF MEMBERS

View Document

03/01/083 January 2008 LOCATION OF REGISTER OF MEMBERS

View Document

15/05/0715 May 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/06

View Document

06/03/076 March 2007 REGISTERED OFFICE CHANGED ON 06/03/07 FROM: DAUNTLESS WORKS NEW BIRMINGHAM ROAD DUDLEY WEST MIDLANDS DY1 4SN

View Document

06/03/076 March 2007 RETURN MADE UP TO 21/12/06; FULL LIST OF MEMBERS

View Document

23/05/0623 May 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/05

View Document

23/02/0623 February 2006 RETURN MADE UP TO 21/12/05; FULL LIST OF MEMBERS

View Document

20/05/0520 May 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/04

View Document

27/01/0527 January 2005 RETURN MADE UP TO 21/12/04; FULL LIST OF MEMBERS

View Document

19/05/0419 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03

View Document

10/02/0410 February 2004 RETURN MADE UP TO 21/12/03; FULL LIST OF MEMBERS

View Document

21/05/0321 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02

View Document

23/01/0323 January 2003 RETURN MADE UP TO 21/12/02; FULL LIST OF MEMBERS

View Document

10/06/0210 June 2002 DIRECTOR RESIGNED

View Document

21/05/0221 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01

View Document

06/02/026 February 2002 RETURN MADE UP TO 21/12/01; FULL LIST OF MEMBERS

View Document

24/05/0124 May 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

29/01/0129 January 2001 RETURN MADE UP TO 21/12/00; FULL LIST OF MEMBERS

View Document

21/01/0121 January 2001 DIRECTOR RESIGNED

View Document

26/05/0026 May 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

17/01/0017 January 2000 RETURN MADE UP TO 21/12/99; FULL LIST OF MEMBERS

View Document

23/07/9923 July 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

23/07/9923 July 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

02/06/992 June 1999 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

23/12/9823 December 1998 NEW DIRECTOR APPOINTED

View Document

22/12/9822 December 1998 RETURN MADE UP TO 21/12/98; FULL LIST OF MEMBERS

View Document

01/06/981 June 1998 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

13/02/9813 February 1998 RETURN MADE UP TO 21/12/97; NO CHANGE OF MEMBERS

View Document

03/06/973 June 1997 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

04/02/974 February 1997 RETURN MADE UP TO 21/12/96; NO CHANGE OF MEMBERS

View Document

20/05/9620 May 1996 FULL ACCOUNTS MADE UP TO 31/07/95

View Document

29/01/9629 January 1996 RETURN MADE UP TO 21/12/95; FULL LIST OF MEMBERS

View Document

28/04/9528 April 1995 FULL ACCOUNTS MADE UP TO 31/07/94

View Document

19/01/9519 January 1995 RETURN MADE UP TO 21/12/94; NO CHANGE OF MEMBERS

View Document

03/02/943 February 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

03/02/943 February 1994 RETURN MADE UP TO 21/12/93; NO CHANGE OF MEMBERS

View Document

19/01/9419 January 1994 FULL ACCOUNTS MADE UP TO 31/07/93

View Document

06/05/936 May 1993 FULL ACCOUNTS MADE UP TO 31/07/92

View Document

09/02/939 February 1993 RETURN MADE UP TO 21/12/92; FULL LIST OF MEMBERS

View Document

02/06/922 June 1992 FULL ACCOUNTS MADE UP TO 31/07/91

View Document

03/02/923 February 1992 RETURN MADE UP TO 21/12/91; NO CHANGE OF MEMBERS

View Document

22/02/9122 February 1991 RETURN MADE UP TO 14/12/90; NO CHANGE OF MEMBERS

View Document

22/02/9122 February 1991 FULL ACCOUNTS MADE UP TO 31/07/90

View Document

10/04/9010 April 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/03/9019 March 1990 FULL ACCOUNTS MADE UP TO 31/07/89

View Document

19/03/9019 March 1990 RETURN MADE UP TO 21/12/89; FULL LIST OF MEMBERS

View Document

19/03/9019 March 1990 REGISTERED OFFICE CHANGED ON 19/03/90 FROM: UNIT 19 CONEYGRE INDUSTRIAL ESTATE TIPTON WEST MIDLANDS DY4 0HR

View Document

10/01/8910 January 1989 RETURN MADE UP TO 12/12/88; FULL LIST OF MEMBERS

View Document

10/01/8910 January 1989 FULL ACCOUNTS MADE UP TO 31/07/88

View Document

11/01/8811 January 1988 DIRECTOR RESIGNED

View Document

11/01/8811 January 1988 FULL ACCOUNTS MADE UP TO 31/07/87

View Document

11/01/8811 January 1988 RETURN MADE UP TO 14/12/87; FULL LIST OF MEMBERS

View Document

14/02/8714 February 1987 REGISTERED OFFICE CHANGED ON 14/02/87 FROM: UNIT 8 ALBION WORKS MAGDALA STREET BIRMINGHAM B18 4BL

View Document

11/12/8611 December 1986 RETURN MADE UP TO 08/12/86; FULL LIST OF MEMBERS

View Document

11/12/8611 December 1986 FULL ACCOUNTS MADE UP TO 31/07/86

View Document

30/06/8630 June 1986 NEW DIRECTOR APPOINTED

View Document

19/05/8619 May 1986 ACCOUNTING REF. DATE EXT FROM 30/09 TO 31/07

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