MCGREGOR LOGISTICS (DONCASTER) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/12/2413 December 2024 Confirmation statement made on 2024-12-09 with updates

View Document

13/12/2413 December 2024 Cessation of Keith Henry Law as a person with significant control on 2024-11-14

View Document

13/12/2413 December 2024 Notification of Susan Turner as a person with significant control on 2024-11-14

View Document

05/12/245 December 2024 Registered office address changed from Mcgregor House Warmsworth Halt Ind Est Warmsworth Doncaster South Yorkshire DN4 9LS England to Mcgregor House Rotherham Road Maltby Rotherham S66 8EL on 2024-12-05

View Document

10/07/2410 July 2024 Micro company accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

20/03/2420 March 2024 Confirmation statement made on 2024-03-10 with updates

View Document

09/02/249 February 2024 Certificate of change of name

View Document

12/07/2312 July 2023 Micro company accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

03/04/233 April 2023 Confirmation statement made on 2023-03-10 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

01/07/211 July 2021 Micro company accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

14/07/2014 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 10/03/20, NO UPDATES

View Document

18/10/1918 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 13/03/19, NO UPDATES

View Document

01/03/191 March 2019 REGISTERED OFFICE CHANGED ON 01/03/2019 FROM MCGREGOR HOUSE WARMSWORTH HALT INDUSTRIAL ESTATE WARMSWORTH DONCASTER SOUTH YORKSHIRE

View Document

11/02/1911 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

11/02/1911 February 2019 CURRSHO FROM 31/12/2019 TO 30/06/2019

View Document

05/02/195 February 2019 PREVSHO FROM 31/05/2019 TO 31/12/2018

View Document

01/02/191 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

20/03/1820 March 2018 CONFIRMATION STATEMENT MADE ON 13/03/18, NO UPDATES

View Document

13/06/1713 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES

View Document

01/06/161 June 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

31/03/1631 March 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

22/03/1622 March 2016 Annual return made up to 19 March 2016 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

27/05/1527 May 2015 Annual return made up to 19 March 2015 with full list of shareholders

View Document

20/03/1520 March 2015 REGISTERED OFFICE CHANGED ON 20/03/2015 FROM 7 ALBION PLACE DONCASTER SOUTH YORKSHIRE DN1 2EG

View Document

28/02/1528 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

17/04/1417 April 2014 Annual return made up to 19 March 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

01/06/131 June 2013 Annual return made up to 19 March 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

30/04/1330 April 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

06/06/126 June 2012 Annual return made up to 19 March 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

29/02/1229 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

21/03/1121 March 2011 DIRECTOR APPOINTED MR KEITH LAW

View Document

21/03/1121 March 2011 Annual return made up to 19 March 2011 with full list of shareholders

View Document

21/03/1121 March 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID OGDEN

View Document

28/02/1128 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GEORGE CLIFFORD OGDEN / 18/03/2010

View Document

29/03/1029 March 2010 Annual return made up to 19 March 2010 with full list of shareholders

View Document

15/07/0915 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

03/07/093 July 2009 APPOINTMENT TERMINATED SECRETARY SECRETARY SOLUTIONS LTD

View Document

03/07/093 July 2009 APPOINTMENT TERMINATED DIRECTOR NOMINEE COMPANY SOLUTIONS LTD

View Document

03/07/093 July 2009 SECRETARY APPOINTED MR KEITH LAW

View Document

30/06/0930 June 2009 DIRECTOR APPOINTED MR DAVID GEORGE CLIFFORD OGDEN

View Document

29/06/0929 June 2009 PREVEXT FROM 31/03/2009 TO 31/05/2009

View Document

09/05/099 May 2009 APPOINTMENT TERMINATE, DIRECTOR KAREN TRACEY MAUGHAN LOGGED FORM

View Document

05/05/095 May 2009 RETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS

View Document

05/05/095 May 2009 APPOINTMENT TERMINATED DIRECTOR KAREN MAUGHAN

View Document

05/05/095 May 2009 DIRECTOR APPOINTED NOMINEE COMPANY SOLUTIONS LTD

View Document

16/06/0816 June 2008 DIRECTOR APPOINTED MRS KAREN TRACEY MAUGHAN

View Document

13/06/0813 June 2008 APPOINTMENT TERMINATED DIRECTOR DIRECT ACCOUNTANCY SERVICES LTD

View Document

19/03/0819 March 2008 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