MCINTYRE DESIGN & BUILD LTD
Company Documents
Date | Description |
---|---|
11/08/2511 August 2025 New | Total exemption full accounts made up to 2025-03-31 |
03/04/253 April 2025 | Cessation of Robert Mcintyre as a person with significant control on 2025-04-03 |
03/04/253 April 2025 | Confirmation statement made on 2025-03-21 with no updates |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
20/11/2420 November 2024 | Change of details for Mr Robert Mcintyre as a person with significant control on 2024-11-19 |
20/11/2420 November 2024 | Change of details for Mr Robert Mcintyre as a person with significant control on 2024-11-19 |
19/11/2419 November 2024 | Director's details changed for Mr Robert Mcintyre on 2024-11-19 |
19/11/2419 November 2024 | Registered office address changed from C/O Ellis Atkins, the Atrium Business Centre Ellis Atkins the Atrium Business Centre Dorking Surrey RH4 1XA England to Constable Court 62 Dene Street Dorking RH4 2DP on 2024-11-19 |
19/11/2419 November 2024 | Director's details changed for Mrs Tanya Mcintyre on 2024-11-19 |
19/11/2419 November 2024 | Director's details changed for Mr Robert Mcintyre on 2024-11-19 |
26/09/2426 September 2024 | Current accounting period extended from 2024-09-30 to 2025-03-31 |
21/03/2421 March 2024 | Confirmation statement made on 2024-03-21 with no updates |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
26/06/2326 June 2023 | Total exemption full accounts made up to 2022-09-30 |
21/03/2321 March 2023 | Confirmation statement made on 2023-03-21 with no updates |
24/01/2324 January 2023 | Registration of charge 084547910005, created on 2023-01-18 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
05/04/225 April 2022 | Confirmation statement made on 2022-03-21 with updates |
30/11/2130 November 2021 | Registered office address changed from 23 Furzefield Crescent Reigate Surrey RH2 7HQ to C/O Ellis Atkins, the Atrium Business Centre Ellis Atkins the Atrium Business Centre Dorking Surrey RH4 1XA on 2021-11-30 |
03/11/213 November 2021 | Registration of charge 084547910004, created on 2021-11-01 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
05/08/215 August 2021 | Change of share class name or designation |
05/08/215 August 2021 | Memorandum and Articles of Association |
05/08/215 August 2021 | Resolutions |
05/08/215 August 2021 | Resolutions |
05/08/215 August 2021 | Resolutions |
28/06/2128 June 2021 | Total exemption full accounts made up to 2020-09-30 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
26/06/2026 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19 |
12/05/2012 May 2020 | CONFIRMATION STATEMENT MADE ON 21/03/20, NO UPDATES |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
25/04/1925 April 2019 | CONFIRMATION STATEMENT MADE ON 21/03/19, NO UPDATES |
03/01/193 January 2019 | 30/09/18 TOTAL EXEMPTION FULL |
18/07/1818 July 2018 | CURREXT FROM 31/03/2018 TO 30/09/2018 |
12/04/1812 April 2018 | CONFIRMATION STATEMENT MADE ON 21/03/18, WITH UPDATES |
12/04/1812 April 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT MCINTYRE |
08/01/188 January 2018 | 31/03/17 TOTAL EXEMPTION FULL |
06/04/176 April 2017 | CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES |
10/01/1710 January 2017 | 31/03/16 TOTAL EXEMPTION FULL |
22/04/1622 April 2016 | Annual return made up to 21 March 2016 with full list of shareholders |
22/12/1522 December 2015 | 31/03/15 TOTAL EXEMPTION FULL |
21/04/1521 April 2015 | Annual return made up to 21 March 2015 with full list of shareholders |
02/01/152 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
04/06/144 June 2014 | Annual return made up to 21 March 2014 with full list of shareholders |
30/07/1330 July 2013 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084547910002 |
06/07/136 July 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 084547910003 |
28/06/1328 June 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 084547910002 |
28/06/1328 June 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 084547910001 |
21/03/1321 March 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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