MCK BUILDERS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/05/2528 May 2025 | Confirmation statement made on 2025-05-28 with no updates |
28/05/2528 May 2025 | Director's details changed for Mr Paul Stephen Mcknight on 2025-05-28 |
28/05/2528 May 2025 | Secretary's details changed for Tina Louise Mcknight on 2025-05-28 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
21/01/2521 January 2025 | Appointment of Mr Lee Thomas Mcknight as a director on 2025-01-21 |
21/01/2521 January 2025 | Appointment of Miss Tina Louise Mcknight as a director on 2025-01-21 |
26/06/2426 June 2024 | Total exemption full accounts made up to 2024-03-31 |
28/05/2428 May 2024 | Cessation of Lee Thomas Mcknight as a person with significant control on 2024-04-30 |
28/05/2428 May 2024 | Notification of a person with significant control statement |
28/05/2428 May 2024 | Cessation of Tina Louise Mcknight as a person with significant control on 2024-04-30 |
28/05/2428 May 2024 | Cessation of Stephen Mcknight as a person with significant control on 2024-04-30 |
28/05/2428 May 2024 | Cessation of Paul Stephen Mcknight as a person with significant control on 2024-04-30 |
28/05/2428 May 2024 | Confirmation statement made on 2024-05-28 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
27/09/2327 September 2023 | Total exemption full accounts made up to 2023-03-31 |
31/07/2331 July 2023 | Confirmation statement made on 2023-07-31 with updates |
12/06/2312 June 2023 | Registered office address changed from 24 Ridsdale Close Kings Estate Wallsend Tyne & Wear NE28 9JR to 6 Ridsdale Close Wallsend Tyne and Wear NE28 9JR on 2023-06-12 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
11/11/2211 November 2022 | Total exemption full accounts made up to 2022-03-31 |
23/11/2123 November 2021 | Total exemption full accounts made up to 2021-03-31 |
02/08/212 August 2021 | Confirmation statement made on 2021-07-31 with updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
05/01/215 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
03/08/203 August 2020 | CONFIRMATION STATEMENT MADE ON 31/07/20, WITH UPDATES |
29/07/2029 July 2020 | PSC'S CHANGE OF PARTICULARS / MR PAUL STEPHEN MCKNIGHT / 01/08/2019 |
08/07/208 July 2020 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/19 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
18/12/1918 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
15/08/1915 August 2019 | CONFIRMATION STATEMENT MADE ON 31/07/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
11/12/1811 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
22/08/1822 August 2018 | CESSATION OF PAUL STEPHEN MCKNIGHT AS A PSC |
08/08/188 August 2018 | CONFIRMATION STATEMENT MADE ON 31/07/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
08/12/178 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
01/08/171 August 2017 | CONFIRMATION STATEMENT MADE ON 31/07/17, WITH UPDATES |
01/08/171 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL STEPHEN MCKNIGHT |
01/08/171 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL STEPHEN MCKNIGHT |
01/08/171 August 2017 | CESSATION OF LEE THOMAS MCKNIGHT AS A PSC |
01/08/171 August 2017 | CESSATION OF DEBRA MCKNIGHT AS A PSC |
01/08/171 August 2017 | CESSATION OF DEBRA MCKNIGHT AS A PSC |
01/08/171 August 2017 | CESSATION OF LEE THOMAS MCKNIGHT AS A PSC |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
14/12/1614 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
12/08/1612 August 2016 | CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES |
09/08/169 August 2016 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MCKNIGHT / 09/08/2016 |
09/08/169 August 2016 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MCKNIGHT / 09/08/2016 |
09/08/169 August 2016 | SECRETARY'S CHANGE OF PARTICULARS / TINA LOUISE MCKNIGHT / 09/08/2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
30/12/1530 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
27/08/1527 August 2015 | Annual return made up to 31 July 2015 with full list of shareholders |
23/06/1523 June 2015 | Annual return made up to 31 May 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
23/12/1423 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
23/06/1423 June 2014 | Annual return made up to 31 May 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
13/12/1313 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
28/06/1328 June 2013 | Annual return made up to 31 May 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
21/12/1221 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
26/06/1226 June 2012 | Annual return made up to 31 May 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
13/12/1113 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
22/06/1122 June 2011 | Annual return made up to 31 May 2011 with full list of shareholders |
17/09/1017 September 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
02/06/102 June 2010 | Annual return made up to 31 May 2010 with full list of shareholders |
02/06/102 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MCKNIGHT / 01/10/2009 |
14/01/1014 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
07/07/097 July 2009 | RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS |
07/01/097 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
01/08/081 August 2008 | RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS |
23/04/0823 April 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
14/02/0814 February 2008 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
22/12/0722 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
19/07/0719 July 2007 | RETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS |
07/04/077 April 2007 | PARTICULARS OF MORTGAGE/CHARGE |
22/01/0722 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
06/06/066 June 2006 | RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS |
20/07/0520 July 2005 | SECRETARY'S PARTICULARS CHANGED |
19/07/0519 July 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 |
06/06/056 June 2005 | RETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS |
03/02/053 February 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 |
13/08/0413 August 2004 | RETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS |
19/08/0319 August 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 |
07/06/037 June 2003 | RETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS |
26/07/0226 July 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02 |
21/06/0221 June 2002 | RETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS |
06/11/016 November 2001 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01 |
18/06/0118 June 2001 | REGISTERED OFFICE CHANGED ON 18/06/01 FROM: 24 RIDSDALE CLOSE WALLSEND NE28 9JR |
18/06/0118 June 2001 | RETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS |
18/06/0118 June 2001 | REGISTERED OFFICE CHANGED ON 18/06/01 |
21/06/0021 June 2000 | FULL ACCOUNTS MADE UP TO 31/03/00 |
21/06/0021 June 2000 | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED |
21/06/0021 June 2000 | REGISTERED OFFICE CHANGED ON 21/06/00 |
21/06/0021 June 2000 | RETURN MADE UP TO 31/05/00; FULL LIST OF MEMBERS |
15/12/9915 December 1999 | ACC. REF. DATE SHORTENED FROM 30/06/99 TO 31/03/99 |
15/12/9915 December 1999 | FULL ACCOUNTS MADE UP TO 31/03/99 |
08/07/998 July 1999 | RETURN MADE UP TO 17/06/99; FULL LIST OF MEMBERS |
08/05/998 May 1999 | DIRECTOR RESIGNED |
08/05/998 May 1999 | NEW DIRECTOR APPOINTED |
23/06/9823 June 1998 | SECRETARY RESIGNED |
23/06/9823 June 1998 | NEW SECRETARY APPOINTED |
23/06/9823 June 1998 | NEW DIRECTOR APPOINTED |
23/06/9823 June 1998 | REGISTERED OFFICE CHANGED ON 23/06/98 FROM: 381 KINGSWAY HOVE EAST SUSSEX BN3 4QD |
23/06/9823 June 1998 | DIRECTOR RESIGNED |
17/06/9817 June 1998 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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