MCGAFFIN 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
23/07/2523 July 2025 NewAccounts for a medium company made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

05/01/255 January 2025 Confirmation statement made on 2024-12-29 with updates

View Document

25/09/2425 September 2024 Accounts for a medium company made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

12/01/2412 January 2024 Confirmation statement made on 2023-12-29 with updates

View Document

03/01/243 January 2024 Change of details for Caroline Ruston as a person with significant control on 2023-12-05

View Document

03/01/243 January 2024 Notification of Sam Gillespie as a person with significant control on 2023-12-05

View Document

03/01/243 January 2024 Change of details for Lesley Faulkner as a person with significant control on 2023-12-05

View Document

05/12/235 December 2023 Statement of capital following an allotment of shares on 2023-11-21

View Document

10/10/2310 October 2023 Full accounts made up to 2023-01-31

View Document

14/09/2314 September 2023 Memorandum and Articles of Association

View Document

14/09/2314 September 2023 Resolutions

View Document

14/09/2314 September 2023 Resolutions

View Document

14/09/2314 September 2023 Resolutions

View Document

14/09/2314 September 2023 Resolutions

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

11/01/2311 January 2023 Confirmation statement made on 2022-12-29 with no updates

View Document

10/05/2210 May 2022 Total exemption full accounts made up to 2022-01-31

View Document

27/04/2227 April 2022 Termination of appointment of Thomas James Graham as a director on 2022-03-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

05/01/225 January 2022 Confirmation statement made on 2021-12-29 with updates

View Document

20/12/2120 December 2021 Appointment of Caroline Ruston as a director on 2021-12-17

View Document

20/12/2120 December 2021 Appointment of Lesley Faulkner as a director on 2021-12-17

View Document

23/09/2123 September 2021 Memorandum and Articles of Association

View Document

23/09/2123 September 2021 Resolutions

View Document

23/09/2123 September 2021 Change of share class name or designation

View Document

23/09/2123 September 2021 Resolutions

View Document

23/09/2123 September 2021 Resolutions

View Document

07/06/217 June 2021 31/01/21 TOTAL EXEMPTION FULL

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

06/01/216 January 2021 CONFIRMATION STATEMENT MADE ON 29/12/20, NO UPDATES

View Document

10/06/2010 June 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

10/01/2010 January 2020 CONFIRMATION STATEMENT MADE ON 29/12/19, NO UPDATES

View Document

07/10/197 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

09/01/199 January 2019 CONFIRMATION STATEMENT MADE ON 29/12/18, NO UPDATES

View Document

14/06/1814 June 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

10/01/1810 January 2018 CONFIRMATION STATEMENT MADE ON 29/12/17, WITH UPDATES

View Document

06/07/176 July 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

10/01/1710 January 2017 CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES

View Document

14/07/1614 July 2016 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/16

View Document

07/01/167 January 2016 Annual return made up to 29 December 2015 with full list of shareholders

View Document

11/12/1511 December 2015 SECRETARY'S CHANGE OF PARTICULARS / LOUISE ANNE MCGAFFIN / 11/12/2015

View Document

11/12/1511 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / GARY HYLANDS / 11/12/2015

View Document

11/12/1511 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ANDREW MCGAFFIN / 11/12/2015

View Document

11/12/1511 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS JAMES GRAHAM / 11/12/2015

View Document

11/12/1511 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / SAM GILLESPIE / 11/12/2015

View Document

11/12/1511 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / LOUISE ANNE MCGAFFIN / 11/12/2015

View Document

15/09/1515 September 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI0191100003

View Document

12/06/1512 June 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/15

View Document

13/01/1513 January 2015 Annual return made up to 29 December 2014 with full list of shareholders

View Document

04/08/144 August 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/14

View Document

14/02/1414 February 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

10/02/1410 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE NI0191100003

View Document

23/01/1423 January 2014 Annual return made up to 29 December 2013 with full list of shareholders

View Document

24/07/1324 July 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

22/01/1322 January 2013 Annual return made up to 29 December 2012 with full list of shareholders

View Document

21/01/1321 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / GARY HYLANDS / 28/12/2012

View Document

09/05/129 May 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

18/01/1218 January 2012 Annual return made up to 29 December 2011 with full list of shareholders

View Document

24/06/1124 June 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

18/01/1118 January 2011 Annual return made up to 29 December 2010 with full list of shareholders

View Document

18/01/1118 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / SAM GILLESPIE / 10/12/2010

View Document

18/01/1118 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS JAMES GRAHAM / 10/12/2010

View Document

16/07/1016 July 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS JAMES GRAHAM / 01/10/2009

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ANDREW MCGAFFIN / 01/10/2009

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / LOUISE MCGAFFIN / 01/10/2009

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARY HYLANDS / 01/10/2009

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SAM GILLESPIE / 01/10/2009

View Document

08/01/108 January 2010 Annual return made up to 29 December 2009 with full list of shareholders

View Document

02/08/092 August 2009 31/01/09 ANNUAL ACCTS

View Document

23/01/0923 January 2009 29/12/08 ANNUAL RETURN SHUTTLE

View Document

13/10/0813 October 2008 PARS RE MORTAGE

View Document

01/10/081 October 2008 31/01/08 ANNUAL ACCTS

View Document

04/02/084 February 2008 29/12/07 ANNUAL RETURN SHUTTLE

View Document

01/11/071 November 2007 31/01/07 ANNUAL ACCTS

View Document

19/01/0719 January 2007 29/12/06 ANNUAL RETURN SHUTTLE

View Document

19/10/0619 October 2006 31/01/06 ANNUAL ACCTS

View Document

09/02/069 February 2006 29/12/05 ANNUAL RETURN SHUTTLE

View Document

26/09/0526 September 2005 31/01/05 ANNUAL ACCTS

View Document

27/01/0527 January 2005 29/12/04 ANNUAL RETURN SHUTTLE

View Document

22/10/0422 October 2004 31/01/04 ANNUAL ACCTS

View Document

11/01/0411 January 2004 29/12/03 ANNUAL RETURN SHUTTLE

View Document

18/09/0318 September 2003 31/01/03 ANNUAL ACCTS

View Document

23/05/0323 May 2003 CHANGE OF DIRS/SEC

View Document

22/05/0322 May 2003 CHANGE OF DIRS/SEC

View Document

16/01/0316 January 2003 29/12/02 ANNUAL RETURN SHUTTLE

View Document

13/11/0213 November 2002 31/01/02 ANNUAL ACCTS

View Document

20/01/0220 January 2002 29/12/01 ANNUAL RETURN SHUTTLE

View Document

06/09/016 September 2001 31/01/01 ANNUAL ACCTS

View Document

19/01/0119 January 2001 29/12/00 ANNUAL RETURN SHUTTLE

View Document

24/08/0024 August 2000 31/01/00 ANNUAL ACCTS

View Document

28/03/0028 March 2000 PARS RE MORTAGE

View Document

08/01/008 January 2000 29/12/99 ANNUAL RETURN SHUTTLE

View Document

16/11/9916 November 1999 31/01/99 ANNUAL ACCTS

View Document

03/03/993 March 1999 RETURN OF ALLOT OF SHARES

View Document

25/01/9925 January 1999 29/12/98 ANNUAL RETURN SHUTTLE

View Document

17/09/9817 September 1998 31/01/98 ANNUAL ACCTS

View Document

27/02/9827 February 1998 29/12/97 ANNUAL RETURN SHUTTLE

View Document

18/09/9718 September 1997 SPECIAL/EXTRA RESOLUTION

View Document

13/09/9713 September 1997 31/01/97 ANNUAL ACCTS

View Document

11/09/9711 September 1997 CHANGE IN SIT REG ADD

View Document

23/01/9723 January 1997 29/12/96 ANNUAL RETURN SHUTTLE

View Document

23/01/9723 January 1997 CHANGE OF DIRS/SEC

View Document

18/09/9618 September 1996 31/01/96 ANNUAL ACCTS

View Document

21/01/9621 January 1996 29/12/95 ANNUAL RETURN SHUTTLE

View Document

30/10/9530 October 1995 31/01/95 ANNUAL ACCTS

View Document

24/01/9524 January 1995 29/12/94 ANNUAL RETURN SHUTTLE

View Document

23/11/9423 November 1994 CHANGE OF DIRS/SEC

View Document

18/11/9418 November 1994 31/01/94 ANNUAL ACCTS

View Document

19/02/9419 February 1994 29/12/93 ANNUAL RETURN SHUTTLE

View Document

16/10/9316 October 1993 31/01/93 ANNUAL ACCTS

View Document

21/01/9321 January 1993 29/12/92 ANNUAL RETURN SHUTTLE

View Document

13/10/9213 October 1992 31/01/92 ANNUAL ACCTS

View Document

21/09/9221 September 1992 SPECIAL/EXTRA RESOLUTION

View Document

17/02/9217 February 1992 31/01/91 ANNUAL ACCTS

View Document

28/01/9228 January 1992 29/12/91 ANNUAL RETURN FORM

View Document

09/02/919 February 1991 31/01/90 ANNUAL ACCTS

View Document

10/01/9110 January 1991 CHANGE OF DIRS/SEC

View Document

10/01/9110 January 1991 29/12/90 ANNUAL RETURN

View Document

11/01/9011 January 1990 01/09/89 ANNUAL RETURN

View Document

11/01/9011 January 1990 31/01/89 ANNUAL ACCTS

View Document

09/01/909 January 1990 CHANGE IN SIT REG ADD

View Document

09/01/909 January 1990 SIT OF REGISTER OF MEMS

View Document

23/11/8823 November 1988 31/01/88 ANNUAL ACCTS

View Document

03/09/883 September 1988 22/06/88 ANNUAL RETURN

View Document

03/12/873 December 1987 31/01/87 ANNUAL ACCTS

View Document

22/06/8722 June 1987 CHANGE OF ARD DURING ARP

View Document

22/06/8722 June 1987 10/06/87 ANNUAL RETURN

View Document

17/01/8617 January 1986 STATEMENT OF NOMINAL CAP

View Document

17/01/8617 January 1986 PARS RE DIRS/SIT REG OFFI

View Document

17/01/8617 January 1986 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/01/8617 January 1986 DECLN COMPLNCE REG NEW CO

View Document

17/01/8617 January 1986 MEMORANDUM

View Document

17/01/8617 January 1986 ARTICLES

View Document


More Company Information