MCGOFF CONSTRUCTION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/06/254 June 2025 Registration of charge 011273100016, created on 2025-06-04

View Document

29/04/2529 April 2025 Satisfaction of charge 011273100015 in full

View Document

20/02/2520 February 2025 Confirmation statement made on 2025-01-31 with no updates

View Document

29/01/2529 January 2025

View Document

28/12/2428 December 2024 Full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

14/02/2414 February 2024 Confirmation statement made on 2024-01-31 with no updates

View Document

28/12/2328 December 2023 Full accounts made up to 2023-03-31

View Document

16/06/2316 June 2023 Change of details for Mcgoff Group Holdings Limited as a person with significant control on 2023-04-18

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

28/03/2328 March 2023 Full accounts made up to 2022-03-31

View Document

07/02/237 February 2023 Second filing of Confirmation Statement dated 2023-01-31

View Document

31/01/2331 January 2023 Cessation of Christopher Andrew Mcgoff as a person with significant control on 2022-03-05

View Document

31/01/2331 January 2023 Confirmation statement made on 2023-01-31 with updates

View Document

31/01/2331 January 2023 Notification of Mcgoff Group Holdings Limited as a person with significant control on 2022-03-05

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

15/02/2215 February 2022 Confirmation statement made on 2022-01-31 with updates

View Document

05/01/225 January 2022 Full accounts made up to 2021-03-31

View Document

23/04/1923 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DECLAN THOMAS MCGOFF / 08/02/2019

View Document

23/04/1923 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MATTHEW MCGOFF / 08/02/2019

View Document

23/04/1923 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ANDREW MCGOFF / 08/02/2019

View Document

23/04/1923 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN PAUL MCGOFF / 08/02/2019

View Document

23/04/1923 April 2019 REGISTERED OFFICE CHANGED ON 23/04/2019 FROM 1 ST. GEORGES COURT ALTRINCHAM BUSINESS PARK ALTRINCHAM WA14 5TP UNITED KINGDOM

View Document

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES

View Document

11/02/1911 February 2019 REGISTERED OFFICE CHANGED ON 11/02/2019 FROM MAYFIELD HOUSE LYON ROAD, ATLANTIC STREET BROADHEATH ALTRINCHAM CHESHIRE WA14 5EF

View Document

04/02/194 February 2019 ALTER ARTICLES 23/01/2019

View Document

29/01/1929 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 011273100013

View Document

25/01/1925 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 011273100014

View Document

31/12/1831 December 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

12/03/1812 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES

View Document

11/01/1811 January 2018 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

20/12/1720 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN PAUL MCGOFF / 17/12/2017

View Document

20/12/1720 December 2017 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID JOHN PAUL MCGOFF / 17/12/2017

View Document

29/07/1729 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 011273100013

View Document

04/07/174 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 011273100012

View Document

30/06/1730 June 2017 COMPANY NAME CHANGED MCGOFF AND BYRNE LIMITED CERTIFICATE ISSUED ON 30/06/17

View Document

06/03/176 March 2017 COMPANY BUSINESS 03/02/2017

View Document

02/03/172 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 011273100012

View Document

09/02/179 February 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

08/01/178 January 2017 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/16

View Document

03/02/163 February 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

02/02/162 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN PAUL MCGOFF / 17/12/2015

View Document

01/02/161 February 2016 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID JOHN PAUL MCGOFF / 17/12/2015

View Document

31/12/1531 December 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/15

View Document

26/03/1526 March 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

29/12/1429 December 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/14

View Document

31/03/1431 March 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

31/12/1331 December 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/13

View Document

26/03/1326 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MATTHEW MCGOFF / 16/04/2012

View Document

26/03/1326 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DECLAN THOMAS MCGOFF / 16/04/2012

View Document

26/03/1326 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN PAUL MCGOFF / 16/04/2012

View Document

26/03/1326 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ANDREW MCGOFF / 16/04/2012

View Document

26/03/1326 March 2013 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID JOHN PAUL MCGOFF / 16/04/2012

View Document

26/03/1326 March 2013 REGISTERED OFFICE CHANGED ON 26/03/2013 FROM MAYFIELD HOUSE LYON ROAD ALTRINCHAM CHESHIRE WA14 5EX

View Document

26/03/1326 March 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

19/03/1319 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11

View Document

15/03/1315 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

15/03/1315 March 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

15/03/1315 March 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

13/02/1313 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

22/01/1322 January 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

22/01/1322 January 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

24/09/1224 September 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/12

View Document

15/02/1215 February 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

02/01/122 January 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/11

View Document

14/02/1114 February 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

13/07/1013 July 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/10

View Document

23/02/1023 February 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

04/02/104 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

15/01/1015 January 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09

View Document

13/03/0913 March 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

08/12/088 December 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/08

View Document

02/05/082 May 2008 RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS

View Document

21/10/0721 October 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/07

View Document

15/10/0715 October 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/10/0710 October 2007 DIRECTOR RESIGNED

View Document

10/10/0710 October 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/10/0710 October 2007 NEW DIRECTOR APPOINTED

View Document

10/10/0710 October 2007 NEW DIRECTOR APPOINTED

View Document

10/10/0710 October 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/10/0710 October 2007 NEW DIRECTOR APPOINTED

View Document

09/02/079 February 2007 RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS

View Document

09/08/069 August 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/06

View Document

23/02/0623 February 2006 RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS

View Document

02/08/052 August 2005 REGISTERED OFFICE CHANGED ON 02/08/05 FROM: MAYFIELD HOUSE DANEFIELD INDUSTRIAL ESTATE DANEFIELD ROAD SALE CHESHIRE M33 1BP

View Document

11/07/0511 July 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/05

View Document

02/02/052 February 2005 RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS

View Document

10/06/0410 June 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/04

View Document

19/02/0419 February 2004 RETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS

View Document

18/09/0318 September 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/03

View Document

04/03/034 March 2003 RETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS

View Document

09/10/029 October 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/02

View Document

10/04/0210 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/03/028 March 2002 RETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS

View Document

13/09/0113 September 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/01

View Document

01/02/011 February 2001 RETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS

View Document

15/09/0015 September 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/00

View Document

20/03/0020 March 2000 RETURN MADE UP TO 31/01/00; FULL LIST OF MEMBERS

View Document

23/12/9923 December 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/99

View Document

28/06/9928 June 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/06/9918 June 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/06/9918 June 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/06/9918 June 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/05/9918 May 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/02/9911 February 1999 RETURN MADE UP TO 31/01/99; NO CHANGE OF MEMBERS

View Document

13/11/9813 November 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/98

View Document

25/02/9825 February 1998 RETURN MADE UP TO 31/01/98; FULL LIST OF MEMBERS

View Document

11/01/9811 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

27/11/9727 November 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/09/978 September 1997 RETURN MADE UP TO 31/01/97; CHANGE OF MEMBERS; AMEND

View Document

25/03/9725 March 1997 RETURN MADE UP TO 31/01/97; NO CHANGE OF MEMBERS

View Document

10/12/9610 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

26/03/9626 March 1996 RETURN MADE UP TO 31/01/96; FULL LIST OF MEMBERS

View Document

14/12/9514 December 1995 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/95

View Document

21/04/9521 April 1995 RETURN MADE UP TO 31/01/95; NO CHANGE OF MEMBERS

View Document

04/01/954 January 1995 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/94

View Document

31/03/9431 March 1994 RETURN MADE UP TO 31/01/94; NO CHANGE OF MEMBERS

View Document

30/09/9330 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

03/03/933 March 1993 RETURN MADE UP TO 31/01/93; FULL LIST OF MEMBERS

View Document

07/12/927 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

15/05/9215 May 1992 RETURN MADE UP TO 31/01/92; NO CHANGE OF MEMBERS

View Document

23/01/9223 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

05/04/915 April 1991 RETURN MADE UP TO 31/01/91; NO CHANGE OF MEMBERS

View Document

18/03/9118 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

26/06/9026 June 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/03/908 March 1990 RETURN MADE UP TO 31/01/90; FULL LIST OF MEMBERS

View Document

08/03/908 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

17/02/8917 February 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

17/02/8917 February 1989 RETURN MADE UP TO 31/01/89; FULL LIST OF MEMBERS

View Document

18/02/8818 February 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

18/02/8818 February 1988 RETURN MADE UP TO 31/01/88; FULL LIST OF MEMBERS

View Document

28/01/8728 January 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

28/01/8728 January 1987 RETURN MADE UP TO 31/01/87; FULL LIST OF MEMBERS

View Document

19/10/8419 October 1984 ANNUAL ACCOUNTS MADE UP DATE 31/03/83

View Document

07/01/847 January 1984 ANNUAL ACCOUNTS MADE UP DATE 31/03/82

View Document

15/05/7915 May 1979 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/08/737 August 1973 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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