MCDONALD INSULATION AND MAINTENANCE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/08/254 August 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

20/05/2520 May 2025 Confirmation statement made on 2025-05-19 with no updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

06/12/246 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

04/06/244 June 2024 Confirmation statement made on 2024-05-19 with updates

View Document

12/04/2412 April 2024 Cessation of Lewis Daniel Dylan Mcdonald as a person with significant control on 2024-03-28

View Document

24/08/2324 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

19/05/2319 May 2023 Confirmation statement made on 2023-05-19 with updates

View Document

07/03/237 March 2023 Cessation of Janet Bones as a person with significant control on 2022-08-24

View Document

07/03/237 March 2023 Change of details for Mr Glen David Mcdonald as a person with significant control on 2022-08-24

View Document

07/03/237 March 2023 Notification of Lewis Daniel Dylan Mcdonald as a person with significant control on 2022-08-24

View Document

18/10/2218 October 2022 Resolutions

View Document

18/10/2218 October 2022 Resolutions

View Document

13/10/2213 October 2022 Purchase of own shares.

View Document

13/10/2213 October 2022 Cancellation of shares. Statement of capital on 2022-08-24

View Document

13/09/2213 September 2022 Confirmation statement made on 2022-09-13 with updates

View Document

12/09/2212 September 2022 Total exemption full accounts made up to 2022-03-31

View Document

05/04/225 April 2022 Cessation of William Bones as a person with significant control on 2022-02-17

View Document

05/04/225 April 2022 Notification of Janet Bones as a person with significant control on 2022-02-17

View Document

16/02/2216 February 2022 Confirmation statement made on 2022-02-15 with updates

View Document

03/02/223 February 2022 Termination of appointment of Janet Bones as a secretary on 2022-02-02

View Document

15/12/2115 December 2021 Termination of appointment of William Bones as a director on 2021-11-17

View Document

29/09/2129 September 2021 Total exemption full accounts made up to 2021-03-31

View Document

04/01/214 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

10/09/2010 September 2020 CONFIRMATION STATEMENT MADE ON 07/09/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/12/1918 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

13/09/1913 September 2019 CONFIRMATION STATEMENT MADE ON 07/09/19, NO UPDATES

View Document

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

View Accounts

27/12/1827 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

13/09/1813 September 2018 CONFIRMATION STATEMENT MADE ON 07/09/18, NO UPDATES

View Document

06/11/176 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

03/11/173 November 2017 REGISTERED OFFICE CHANGED ON 03/11/2017 FROM 7 EASTBURY ROAD LONDON INDUSTRIAL PARK BECKTON LONDON E6 6LP

View Document

03/11/173 November 2017 PSC'S CHANGE OF PARTICULARS / MR WILLIAM BONES / 03/11/2017

View Document

03/11/173 November 2017 REGISTERED OFFICE CHANGED ON 03/11/2017 FROM UNITS 11 & 12 UPMINSTER TRADING PARK WARLEY STREET UPMINSTER RM14 3PJ ENGLAND

View Document

11/09/1711 September 2017 CONFIRMATION STATEMENT MADE ON 07/09/17, WITH UPDATES

View Document

06/11/166 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

22/09/1622 September 2016 CONFIRMATION STATEMENT MADE ON 07/09/16, WITH UPDATES

View Document

11/07/1611 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / GLEN DAVID MCDONALD / 08/07/2016

View Document

24/09/1524 September 2015 Annual return made up to 7 September 2015 with full list of shareholders

View Document

04/09/154 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

13/10/1413 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

19/09/1419 September 2014 Annual return made up to 7 September 2014 with full list of shareholders

View Document

05/01/145 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

01/10/131 October 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

01/10/131 October 2013 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

01/10/131 October 2013 01/10/13 STATEMENT OF CAPITAL GBP 7500

View Document

27/09/1327 September 2013 Annual return made up to 7 September 2013 with full list of shareholders

View Document

25/09/1225 September 2012 Annual return made up to 7 September 2012 with full list of shareholders

View Document

25/06/1225 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

01/06/121 June 2012 PREVEXT FROM 30/11/2011 TO 31/03/2012

View Document

14/02/1214 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM BONES / 01/12/2011

View Document

14/02/1214 February 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS JANET BONES / 01/12/2011

View Document

21/09/1121 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / LEWIS DANIEL DYLAN MCDONALD / 16/09/2011

View Document

15/09/1115 September 2011 Annual return made up to 7 September 2011 with full list of shareholders

View Document

21/07/1121 July 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

31/12/1031 December 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

31/12/1031 December 2010 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

31/12/1031 December 2010 31/12/10 STATEMENT OF CAPITAL GBP 9000

View Document

17/09/1017 September 2010 Annual return made up to 7 September 2010 with full list of shareholders

View Document

07/07/107 July 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

08/06/108 June 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID MCDONALD

View Document

07/06/107 June 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID MCDONALD

View Document

07/06/107 June 2010 APPOINTMENT TERMINATED, DIRECTOR JANET BONES

View Document

24/09/0924 September 2009 RETURN MADE UP TO 07/09/09; FULL LIST OF MEMBERS

View Document

26/05/0926 May 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

10/12/0810 December 2008 RETURN MADE UP TO 07/09/08; FULL LIST OF MEMBERS

View Document

07/11/087 November 2008 APPOINTMENT TERMINATED DIRECTOR DANIEL MCDONALD

View Document

25/09/0825 September 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/07

View Document

06/08/086 August 2008 APPOINTMENT TERMINATED DIRECTOR JOHN MCDONALD

View Document

15/11/0715 November 2007 RETURN MADE UP TO 07/09/07; FULL LIST OF MEMBERS; AMEND

View Document

09/10/079 October 2007 RETURN MADE UP TO 07/09/07; FULL LIST OF MEMBERS

View Document

09/10/079 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

24/09/0724 September 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/06

View Document

02/08/072 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

03/11/063 November 2006 NEW DIRECTOR APPOINTED

View Document

26/10/0626 October 2006 NEW DIRECTOR APPOINTED

View Document

26/10/0626 October 2006 NEW DIRECTOR APPOINTED

View Document

09/10/069 October 2006 RETURN MADE UP TO 07/09/06; FULL LIST OF MEMBERS

View Document

11/07/0611 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

27/10/0527 October 2005 RETURN MADE UP TO 07/09/05; FULL LIST OF MEMBERS

View Document

14/10/0514 October 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/04

View Document

12/01/0512 January 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/03

View Document

30/09/0430 September 2004 RETURN MADE UP TO 07/09/04; FULL LIST OF MEMBERS

View Document

30/01/0430 January 2004 ACC. REF. DATE EXTENDED FROM 31/05/03 TO 30/11/03

View Document

01/10/031 October 2003 RETURN MADE UP TO 07/09/03; FULL LIST OF MEMBERS

View Document

31/12/0231 December 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/02

View Document

18/09/0218 September 2002 RETURN MADE UP TO 07/09/02; FULL LIST OF MEMBERS

View Document

09/10/019 October 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/01

View Document

11/09/0111 September 2001 RETURN MADE UP TO 07/09/01; FULL LIST OF MEMBERS

View Document

11/12/0011 December 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/00

View Document

27/10/0027 October 2000 RETURN MADE UP TO 07/09/00; FULL LIST OF MEMBERS

View Document

21/02/0021 February 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/99

View Document

15/10/9915 October 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

12/10/9912 October 1999 RETURN MADE UP TO 07/09/99; NO CHANGE OF MEMBERS

View Document

23/02/9923 February 1999 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

24/11/9824 November 1998 RETURN MADE UP TO 07/09/98; FULL LIST OF MEMBERS

View Document

10/11/9710 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

03/10/973 October 1997 RETURN MADE UP TO 07/09/97; NO CHANGE OF MEMBERS

View Document

17/12/9617 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

12/09/9612 September 1996 RETURN MADE UP TO 07/09/96; NO CHANGE OF MEMBERS

View Document

15/11/9515 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

12/10/9512 October 1995 RETURN MADE UP TO 07/09/95; FULL LIST OF MEMBERS

View Document

10/10/9410 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

13/09/9413 September 1994 RETURN MADE UP TO 07/09/94; NO CHANGE OF MEMBERS

View Document

01/07/941 July 1994 REGISTERED OFFICE CHANGED ON 01/07/94 FROM: UNIT 7 RIPPLESIDE COMMERCIAL ESTATE RIPPLE ROAD BARKING ESSEX IG11 0RJ

View Document

24/03/9424 March 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/10/9319 October 1993 FULL GROUP ACCOUNTS MADE UP TO 31/05/93

View Document

17/09/9317 September 1993 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

17/09/9317 September 1993 RETURN MADE UP TO 07/09/93; NO CHANGE OF MEMBERS

View Document

17/09/9317 September 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

15/03/9315 March 1993 S386 DISP APP AUDS 25/01/93

View Document

12/03/9312 March 1993 DIRECTOR RESIGNED

View Document

16/11/9216 November 1992 FULL GROUP ACCOUNTS MADE UP TO 31/05/92

View Document

30/09/9230 September 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

30/09/9230 September 1992 RETURN MADE UP TO 07/09/92; FULL LIST OF MEMBERS

View Document

20/09/9120 September 1991 RETURN MADE UP TO 07/09/91; NO CHANGE OF MEMBERS

View Document

10/09/9110 September 1991 FULL GROUP ACCOUNTS MADE UP TO 31/05/91

View Document

28/09/9028 September 1990 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/05/90

View Document

19/09/9019 September 1990 RETURN MADE UP TO 07/09/90; FULL LIST OF MEMBERS

View Document

20/12/8920 December 1989 RETURN MADE UP TO 24/11/89; FULL LIST OF MEMBERS

View Document

20/12/8920 December 1989 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/05/89

View Document

27/01/8927 January 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/11/888 November 1988 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/05/88

View Document

08/11/888 November 1988 RETURN MADE UP TO 21/09/88; FULL LIST OF MEMBERS

View Document

19/07/8819 July 1988 DIRECTOR RESIGNED

View Document

11/11/8711 November 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/87

View Document

11/11/8711 November 1987 RETURN MADE UP TO 03/11/87; FULL LIST OF MEMBERS

View Document

17/02/8717 February 1987 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/86

View Document

17/02/8717 February 1987 RETURN MADE UP TO 29/12/86; FULL LIST OF MEMBERS

View Document

17/02/7517 February 1975 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information