MCFADDEN BUILDING & CIVIL ENGINEERING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/08/2519 August 2025 New | Confirmation statement made on 2025-08-18 with updates |
23/12/2423 December 2024 | Full accounts made up to 2024-03-31 |
21/10/2421 October 2024 | Appointment of Mrs Karen Ann Mcfadden as a director on 2024-10-21 |
22/08/2422 August 2024 | Confirmation statement made on 2024-08-18 with no updates |
26/06/2426 June 2024 | Appointment of Mr Gareth Mark Miller as a director on 2024-06-21 |
26/06/2426 June 2024 | Appointment of Mr Frazer Scot Mcfadden as a director on 2024-06-21 |
26/06/2426 June 2024 | Appointment of Mr Kelvin Yu Jung Yeung as a director on 2024-06-21 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
29/03/2429 March 2024 | Current accounting period extended from 2024-03-30 to 2024-03-31 |
30/12/2330 December 2023 | Full accounts made up to 2023-03-31 |
30/08/2330 August 2023 | Confirmation statement made on 2023-08-18 with updates |
20/04/2320 April 2023 | Termination of appointment of Nigel Terence Storey as a director on 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
16/12/2216 December 2022 | Full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
29/03/2229 March 2022 | Full accounts made up to 2021-03-31 |
14/05/2114 May 2021 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
26/03/2126 March 2021 | PREVSHO FROM 31/03/2020 TO 30/03/2020 |
10/11/2010 November 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MISS FIONA ANN BREAR / 10/11/2020 |
18/08/2018 August 2020 | CONFIRMATION STATEMENT MADE ON 18/08/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
25/02/2025 February 2020 | CONFIRMATION STATEMENT MADE ON 24/02/20, WITH UPDATES |
23/12/1923 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
22/08/1922 August 2019 | ADOPT ARTICLES 01/05/2019 |
08/03/198 March 2019 | CONFIRMATION STATEMENT MADE ON 24/02/19, WITH UPDATES |
03/12/183 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
12/03/1812 March 2018 | CONFIRMATION STATEMENT MADE ON 24/02/18, WITH UPDATES |
05/01/185 January 2018 | 31/03/17 TOTAL EXEMPTION FULL |
27/02/1727 February 2017 | CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES |
27/02/1727 February 2017 | DIRECTOR APPOINTED MISS FIONA ANN BREAR |
09/01/179 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
27/04/1627 April 2016 | Annual return made up to 24 February 2016 with full list of shareholders |
08/01/168 January 2016 | CURREXT FROM 28/02/2016 TO 31/03/2016 |
04/08/154 August 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
11/03/1511 March 2015 | Annual return made up to 24 February 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
22/11/1422 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
02/04/142 April 2014 | Annual return made up to 24 February 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
21/11/1321 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
13/03/1313 March 2013 | Annual return made up to 24 February 2013 with full list of shareholders |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
16/10/1216 October 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
10/04/1210 April 2012 | Annual return made up to 24 February 2012 with full list of shareholders |
29/02/1229 February 2012 | Annual accounts for year ending 29 Feb 2012 |
19/12/1119 December 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
03/03/113 March 2011 | Annual return made up to 24 February 2011 with full list of shareholders |
26/10/1026 October 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
24/02/1024 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NIGEL TERENCE STOREY / 24/02/2010 |
24/02/1024 February 2010 | Annual return made up to 24 February 2010 with full list of shareholders |
24/11/0924 November 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
07/05/097 May 2009 | RETURN MADE UP TO 24/02/09; FULL LIST OF MEMBERS |
15/12/0815 December 2008 | Annual accounts small company total exemption made up to 28 February 2008 |
14/04/0814 April 2008 | RETURN MADE UP TO 24/02/08; FULL LIST OF MEMBERS |
06/12/076 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
28/03/0728 March 2007 | RETURN MADE UP TO 24/02/07; FULL LIST OF MEMBERS |
02/10/062 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
08/03/068 March 2006 | RETURN MADE UP TO 24/02/06; FULL LIST OF MEMBERS |
23/12/0523 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 |
30/03/0530 March 2005 | RETURN MADE UP TO 24/02/05; FULL LIST OF MEMBERS |
22/12/0422 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04 |
19/04/0419 April 2004 | RETURN MADE UP TO 24/02/04; FULL LIST OF MEMBERS |
19/12/0319 December 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03 |
25/11/0325 November 2003 | PARTICULARS OF MORTGAGE/CHARGE |
18/03/0318 March 2003 | RETURN MADE UP TO 24/02/03; FULL LIST OF MEMBERS |
03/10/023 October 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02 |
19/03/0219 March 2002 | RETURN MADE UP TO 24/02/02; FULL LIST OF MEMBERS |
10/07/0110 July 2001 | DIRECTOR'S PARTICULARS CHANGED |
10/07/0110 July 2001 | SECRETARY'S PARTICULARS CHANGED |
10/07/0110 July 2001 | REGISTERED OFFICE CHANGED ON 10/07/01 FROM: 26 KNOLLWOOD PARK HORSFORTH LEEDS WEST YORKSHIRE LS18 4SH |
06/06/016 June 2001 | RETURN MADE UP TO 24/02/01; FULL LIST OF MEMBERS |
30/05/0130 May 2001 | FULL ACCOUNTS MADE UP TO 28/02/01 |
26/02/0126 February 2001 | NEW DIRECTOR APPOINTED |
02/03/002 March 2000 | SECRETARY RESIGNED |
02/03/002 March 2000 | NEW DIRECTOR APPOINTED |
02/03/002 March 2000 | NEW SECRETARY APPOINTED |
02/03/002 March 2000 | DIRECTOR RESIGNED |
29/02/0029 February 2000 | REGISTERED OFFICE CHANGED ON 29/02/00 FROM: 381 KINGSWAY HOVE EAST SUSSEX BN3 4QD |
24/02/0024 February 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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