MCDONNELL CONTRACTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/04/2530 April 2025 Total exemption full accounts made up to 2024-09-30

View Document

14/11/2414 November 2024 Confirmation statement made on 2024-11-08 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

28/05/2428 May 2024 Total exemption full accounts made up to 2023-09-30

View Document

08/11/238 November 2023 Confirmation statement made on 2023-11-08 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

25/09/2325 September 2023 Confirmation statement made on 2023-09-09 with no updates

View Document

08/06/238 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

16/09/2216 September 2022 Confirmation statement made on 2022-09-09 with no updates

View Document

11/05/2211 May 2022 Appointment of Mrs Una Mcdonnell as a director on 2022-05-01

View Document

07/04/227 April 2022 Total exemption full accounts made up to 2021-09-30

View Document

15/10/2115 October 2021 Confirmation statement made on 2021-09-09 with no updates

View Document

14/10/2114 October 2021 Change of details for Mr Raymond John Mcdonnell as a person with significant control on 2021-10-14

View Document

14/10/2114 October 2021 Change of details for Mrs Una Mcdonnell as a person with significant control on 2021-10-14

View Document

14/10/2114 October 2021 Director's details changed for Mr Raymond John Mcdonnell on 2021-10-14

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

05/08/215 August 2021 Registered office address changed from Suite 2 First Floor 315 Regents Park Road Finchley London N3 1DP England to 1 Carrera House Gatehouse Close Merlin Court Aylesbury Bucks HP19 8DP on 2021-08-05

View Document

22/01/2122 January 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

11/09/2011 September 2020 CONFIRMATION STATEMENT MADE ON 09/09/20, WITH UPDATES

View Document

25/08/2025 August 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

18/09/1918 September 2019 CONFIRMATION STATEMENT MADE ON 09/09/19, WITH UPDATES

View Document

03/06/193 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

09/09/189 September 2018 CONFIRMATION STATEMENT MADE ON 09/09/18, WITH UPDATES

View Document

22/08/1822 August 2018 PSC'S CHANGE OF PARTICULARS / MRS UNA MCDONNELL / 14/09/2017

View Document

22/08/1822 August 2018 PSC'S CHANGE OF PARTICULARS / MR RAYMOND JOHN MCDONNELL / 14/09/2017

View Document

21/08/1821 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND JOHN MCDONNELL / 14/09/2017

View Document

14/06/1814 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

21/09/1721 September 2017 CONFIRMATION STATEMENT MADE ON 09/09/17, WITH UPDATES

View Document

14/09/1714 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND JOHN MCDONNELL / 14/09/2017

View Document

14/09/1714 September 2017 PSC'S CHANGE OF PARTICULARS / MR RAYMOND JOHN MCDONNELL / 14/09/2017

View Document

14/09/1714 September 2017 PSC'S CHANGE OF PARTICULARS / MRS UNA MCDONNELL / 14/09/2017

View Document

14/09/1714 September 2017 REGISTERED OFFICE CHANGED ON 14/09/2017 FROM 2 MOUNTSIDE STANMORE MIDDLESEX HA7 2DT

View Document

14/09/1714 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND JOHN MCDONNELL / 14/09/2017

View Document

30/06/1730 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

09/09/169 September 2016 CONFIRMATION STATEMENT MADE ON 09/09/16, WITH UPDATES

View Document

16/05/1616 May 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

09/09/159 September 2015 Annual return made up to 9 September 2015 with full list of shareholders

View Document

23/03/1523 March 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

09/09/149 September 2014 Annual return made up to 9 September 2014 with full list of shareholders

View Document

09/09/149 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND MCDONNELL / 09/09/2014

View Document

30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

16/09/1316 September 2013 Annual return made up to 9 September 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

18/09/1218 September 2012 Annual return made up to 9 September 2012 with full list of shareholders

View Document

03/09/123 September 2012 REGISTERED OFFICE CHANGED ON 03/09/2012 FROM 84 HIGH STREET LONDON NW10 4SJ UNITED KINGDOM

View Document

19/12/1119 December 2011 Annual accounts small company total exemption made up to 30 September 2011

View Document

22/09/1122 September 2011 Annual return made up to 17 September 2011 with full list of shareholders

View Document

20/10/1020 October 2010 REGISTERED OFFICE CHANGED ON 20/10/2010 FROM 53 WEMBOROUGH ROAD STANMORE HA7 2EA ENGLAND

View Document

15/10/1015 October 2010 APPOINTMENT TERMINATED, SECRETARY MARK MCDONNELL

View Document

17/09/1017 September 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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