MCHUGH ENGINEERING LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/06/259 June 2025 Confirmation statement made on 2025-06-07 with no updates

View Document

25/09/2425 September 2024 Micro company accounts made up to 2024-02-29

View Document

13/06/2413 June 2024 Confirmation statement made on 2024-06-07 with no updates

View Document

29/02/2429 February 2024 Change of details for Mr Jeffrey Mckinley as a person with significant control on 2024-02-23

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

29/02/2429 February 2024 Director's details changed for Mr Jeffrey Mckinley on 2024-02-23

View Document

07/09/237 September 2023 Micro company accounts made up to 2023-02-28

View Document

07/06/237 June 2023 Confirmation statement made on 2023-06-07 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

17/11/2217 November 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

04/11/214 November 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

07/06/197 June 2019 CONFIRMATION STATEMENT MADE ON 07/06/19, NO UPDATES

View Document

22/05/1922 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

23/08/1823 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

07/06/187 June 2018 CONFIRMATION STATEMENT MADE ON 07/06/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

25/08/1725 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES

View Document

08/06/178 June 2017 APPOINTMENT TERMINATED, DIRECTOR JAMES MCCOURT

View Document

25/04/1725 April 2017 DIRECTOR APPOINTED MR JAMES ANDREW MCCOURT

View Document

21/03/1721 March 2017 REGISTERED OFFICE CHANGED ON 21/03/2017 FROM 22A CHERRY WAY DUBMIRE INDUSTRIAL ESTATE HOUGHTON LE SPRING TYNE AND WEAR DH4 5RJ

View Document

10/03/1710 March 2017 DIRECTOR APPOINTED MR JEFFREY MCKINLEY

View Document

10/03/1710 March 2017 APPOINTMENT TERMINATED, SECRETARY ALEXANDER BELL

View Document

10/03/1710 March 2017 APPOINTMENT TERMINATED, SECRETARY ALEXANDER BELL

View Document

10/03/1710 March 2017 APPOINTMENT TERMINATED, SECRETARY JAMES MCCOURT

View Document

10/03/1710 March 2017 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER BELL

View Document

10/03/1710 March 2017 PREVSHO FROM 31/03/2017 TO 28/02/2017

View Document

10/03/1710 March 2017 APPOINTMENT TERMINATED, DIRECTOR JAMES MCCOURT

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

11/07/1611 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

07/06/167 June 2016 Annual return made up to 7 June 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

30/11/1530 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

10/06/1510 June 2015 Annual return made up to 7 June 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

19/12/1419 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

16/06/1416 June 2014 Annual return made up to 7 June 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

11/06/1311 June 2013 Annual return made up to 7 June 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

14/09/1214 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

18/06/1218 June 2012 Annual return made up to 7 June 2012 with full list of shareholders

View Document

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

24/06/1124 June 2011 Annual return made up to 7 June 2011 with full list of shareholders

View Document

14/03/1114 March 2011 REGISTERED OFFICE CHANGED ON 14/03/2011 FROM 22A CHERRY WAY, DUBMIRE INDUSTRIAL ESTATE HOUGHTON LE SPRING TYNE AND WEAR DH4 5RJ ENGLAND

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

29/06/1029 June 2010 REGISTERED OFFICE CHANGED ON 29/06/2010 FROM 25 ELSWICK ROAD ARMSTRONG INDUSTRIAL ESTATE WASHINGTON CO DURHAM NE371LH

View Document

29/06/1029 June 2010 Annual return made up to 7 June 2010 with full list of shareholders

View Document

26/01/1026 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

28/08/0928 August 2009 RETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS

View Document

24/04/0924 April 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

16/06/0816 June 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

10/06/0810 June 2008 RETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS

View Document

12/06/0712 June 2007 RETURN MADE UP TO 07/06/07; FULL LIST OF MEMBERS

View Document

09/02/079 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

12/06/0612 June 2006 RETURN MADE UP TO 07/06/06; FULL LIST OF MEMBERS

View Document

17/05/0617 May 2006 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

17/03/0617 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/01/0626 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

09/09/059 September 2005 DIRECTOR RESIGNED

View Document

30/06/0530 June 2005 RETURN MADE UP TO 07/06/05; FULL LIST OF MEMBERS

View Document

22/11/0422 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

08/10/048 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/06/0415 June 2004 RETURN MADE UP TO 07/06/04; FULL LIST OF MEMBERS

View Document

20/05/0420 May 2004 DIRECTOR RESIGNED

View Document

06/02/046 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

11/07/0311 July 2003 RETURN MADE UP TO 07/06/03; FULL LIST OF MEMBERS

View Document

30/12/0230 December 2002 NEW DIRECTOR APPOINTED

View Document

30/12/0230 December 2002 NEW DIRECTOR APPOINTED

View Document

30/12/0230 December 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/12/0230 December 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/09/0227 September 2002 DIRECTOR RESIGNED

View Document

27/09/0227 September 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/09/0217 September 2002 NEW DIRECTOR APPOINTED

View Document

17/09/0217 September 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/09/0216 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

14/06/0214 June 2002 RETURN MADE UP TO 07/06/02; FULL LIST OF MEMBERS

View Document

20/08/0120 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

09/07/019 July 2001 RETURN MADE UP TO 07/06/01; FULL LIST OF MEMBERS

View Document

24/07/0024 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

22/06/0022 June 2000 RETURN MADE UP TO 07/06/00; FULL LIST OF MEMBERS

View Document

31/08/9931 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

14/07/9914 July 1999 RETURN MADE UP TO 07/06/99; NO CHANGE OF MEMBERS

View Document

26/07/9826 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

06/07/986 July 1998 RETURN MADE UP TO 07/06/98; NO CHANGE OF MEMBERS

View Document

11/07/9711 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

25/06/9725 June 1997 RETURN MADE UP TO 07/06/97; FULL LIST OF MEMBERS

View Document

08/08/968 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

08/07/968 July 1996 RETURN MADE UP TO 07/06/96; NO CHANGE OF MEMBERS

View Document

07/08/957 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

07/07/957 July 1995 RETURN MADE UP TO 07/06/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

03/08/943 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

13/06/9413 June 1994 RETURN MADE UP TO 07/06/94; NO CHANGE OF MEMBERS

View Document

20/07/9320 July 1993 RETURN MADE UP TO 07/06/93; FULL LIST OF MEMBERS

View Document

06/07/936 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

10/07/9210 July 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

17/06/9217 June 1992 RETURN MADE UP TO 07/06/92; FULL LIST OF MEMBERS

View Document

03/07/913 July 1991 RETURN MADE UP TO 07/06/91; FULL LIST OF MEMBERS

View Document

18/06/9118 June 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

07/08/907 August 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

07/08/907 August 1990 RETURN MADE UP TO 16/07/90; FULL LIST OF MEMBERS

View Document

30/08/8930 August 1989 RETURN MADE UP TO 01/08/89; FULL LIST OF MEMBERS

View Document

16/08/8916 August 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

16/11/8816 November 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

16/11/8816 November 1988 RETURN MADE UP TO 31/03/88; FULL LIST OF MEMBERS

View Document

23/11/8723 November 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

06/11/876 November 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

13/10/8713 October 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/03/8725 March 1987 ANNUAL RETURN MADE UP TO 16/02/87

View Document

25/03/8725 March 1987 REGISTERED OFFICE CHANGED ON 25/03/87 FROM: WYNBURY HOUSE 75 CHURCH ROAD LOW FELL GATESHEAD TYNE & WEAR

View Document

05/02/855 February 1985 CERTIFICATE OF INCORPORATION

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