MCLEOD CARPETS LIMITED
Company Documents
Date | Description |
---|---|
14/01/2514 January 2025 | Compulsory strike-off action has been suspended |
14/01/2514 January 2025 | Compulsory strike-off action has been suspended |
17/12/2417 December 2024 | First Gazette notice for compulsory strike-off |
17/12/2417 December 2024 | First Gazette notice for compulsory strike-off |
06/10/236 October 2023 | Total exemption full accounts made up to 2023-03-31 |
22/09/2322 September 2023 | Confirmation statement made on 2023-09-19 with no updates |
04/07/234 July 2023 | Change of details for Mr Malcolm Smith as a person with significant control on 2023-06-29 |
30/06/2330 June 2023 | Change of details for Mr Malcolm Smith as a person with significant control on 2023-06-29 |
28/06/2328 June 2023 | Cessation of Diane Emily Mcleod as a person with significant control on 2023-06-27 |
28/06/2328 June 2023 | Termination of appointment of Diane Emily Mcleod as a secretary on 2023-06-27 |
28/06/2328 June 2023 | Termination of appointment of Andrew Nicholas Mcleod as a director on 2023-06-27 |
28/06/2328 June 2023 | Cessation of Andrew Nicholas Mcleod as a person with significant control on 2023-06-27 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
22/09/2222 September 2022 | Confirmation statement made on 2022-09-19 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
23/12/2123 December 2021 | Total exemption full accounts made up to 2021-03-31 |
04/10/214 October 2021 | Confirmation statement made on 2021-09-19 with updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
01/03/211 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
23/09/2023 September 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MALCOLM SMITH |
23/09/2023 September 2020 | CONFIRMATION STATEMENT MADE ON 19/09/20, WITH UPDATES |
03/06/203 June 2020 | DIRECTOR APPOINTED MR MALCOLM SMITH |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
04/10/194 October 2019 | CONFIRMATION STATEMENT MADE ON 19/09/19, NO UPDATES |
22/07/1922 July 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
23/11/1823 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
28/09/1828 September 2018 | CONFIRMATION STATEMENT MADE ON 19/09/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
30/11/1730 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
22/09/1722 September 2017 | CONFIRMATION STATEMENT MADE ON 19/09/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
27/01/1727 January 2017 | SAIL ADDRESS CHANGED FROM: C/O FRANCHISE LOGISTICS MOORHEAD HOUSE MOORHEAD WAY BRAMLEY ROTHERHAM SOUTH YORKSHIRE S66 1YY ENGLAND |
06/10/166 October 2016 | CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES |
04/10/164 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
19/10/1519 October 2015 | Annual return made up to 19 September 2015 with full list of shareholders |
10/08/1510 August 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
26/11/1426 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
21/10/1421 October 2014 | Annual return made up to 19 September 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
24/12/1324 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
23/10/1323 October 2013 | Annual return made up to 19 September 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
18/12/1218 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
18/10/1218 October 2012 | Annual return made up to 19 September 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
04/01/124 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
25/10/1125 October 2011 | Annual return made up to 19 September 2011 with full list of shareholders |
25/10/1125 October 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW NICHOLAS MCLEOD / 19/09/2011 |
25/10/1125 October 2011 | SECRETARY'S CHANGE OF PARTICULARS / DIANE EMILY MCLEOD / 19/09/2011 |
02/02/112 February 2011 | REGISTERED OFFICE CHANGED ON 02/02/2011 FROM JOHNSON WALKER THE MASTERS HOUSE 92A ARUNDEL STREET SHEFFIELD S1 4RE |
23/12/1023 December 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 |
19/10/1019 October 2010 | SAIL ADDRESS CREATED |
19/10/1019 October 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB |
19/10/1019 October 2010 | Annual return made up to 19 September 2010 with full list of shareholders |
12/08/1012 August 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
29/09/0929 September 2009 | RETURN MADE UP TO 19/09/09; FULL LIST OF MEMBERS |
10/09/0910 September 2009 | CURREXT FROM 31/10/2009 TO 31/03/2010 |
06/08/096 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
25/09/0825 September 2008 | RETURN MADE UP TO 19/09/08; FULL LIST OF MEMBERS |
19/08/0819 August 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
29/10/0729 October 2007 | RETURN MADE UP TO 19/09/07; FULL LIST OF MEMBERS |
04/09/074 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
28/09/0628 September 2006 | RETURN MADE UP TO 19/09/06; FULL LIST OF MEMBERS |
11/07/0611 July 2006 | PARTICULARS OF MORTGAGE/CHARGE |
26/04/0626 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
03/10/053 October 2005 | RETURN MADE UP TO 19/09/05; FULL LIST OF MEMBERS |
02/09/052 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
12/04/0512 April 2005 | PARTICULARS OF MORTGAGE/CHARGE |
16/12/0416 December 2004 | PARTICULARS OF MORTGAGE/CHARGE |
22/09/0422 September 2004 | RETURN MADE UP TO 27/09/04; FULL LIST OF MEMBERS |
02/09/042 September 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
19/09/0319 September 2003 | RETURN MADE UP TO 27/09/03; FULL LIST OF MEMBERS |
04/08/034 August 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 |
02/10/022 October 2002 | RETURN MADE UP TO 27/09/02; FULL LIST OF MEMBERS |
21/07/0221 July 2002 | ACC. REF. DATE EXTENDED FROM 30/09/02 TO 31/10/02 |
04/12/014 December 2001 | PARTICULARS OF MORTGAGE/CHARGE |
08/10/018 October 2001 | NC INC ALREADY ADJUSTED 01/10/01 |
08/10/018 October 2001 | £ NC 1000/100000 01/10 |
04/10/014 October 2001 | NEW SECRETARY APPOINTED |
04/10/014 October 2001 | REGISTERED OFFICE CHANGED ON 04/10/01 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DZ |
04/10/014 October 2001 | DIRECTOR RESIGNED |
04/10/014 October 2001 | SECRETARY RESIGNED |
04/10/014 October 2001 | NEW DIRECTOR APPOINTED |
27/09/0127 September 2001 | 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