MCNAUGHT KEY & CO.LIMITED

Company Documents

DateDescription
03/01/253 January 2025 Confirmation statement made on 2024-12-29 with no updates

View Document

14/08/2414 August 2024 Accounts for a dormant company made up to 2024-06-30

View Document

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

View Accounts

04/01/244 January 2024 Confirmation statement made on 2023-12-29 with no updates

View Document

18/08/2318 August 2023 Change of details for Charles Birch Limited as a person with significant control on 2016-04-06

View Document

12/07/2312 July 2023 Accounts for a dormant company made up to 2023-06-30

View Document

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

View Accounts

29/12/2229 December 2022 Confirmation statement made on 2022-12-29 with no updates

View Document

03/11/223 November 2022 Accounts for a dormant company made up to 2022-06-30

View Document

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

View Accounts

06/01/226 January 2022 Confirmation statement made on 2021-12-29 with no updates

View Document

22/12/2122 December 2021 Accounts for a dormant company made up to 2021-06-30

View Document

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

View Accounts

18/01/2118 January 2021 CONFIRMATION STATEMENT MADE ON 29/12/20, NO UPDATES

View Document

16/12/2016 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

08/01/208 January 2020 CONFIRMATION STATEMENT MADE ON 29/12/19, NO UPDATES

View Document

06/01/206 January 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

14/02/1914 February 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

10/01/1910 January 2019 CONFIRMATION STATEMENT MADE ON 29/12/18, NO UPDATES

View Document

18/01/1818 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

10/01/1810 January 2018 CONFIRMATION STATEMENT MADE ON 29/12/17, NO UPDATES

View Document

11/01/1711 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

11/01/1711 January 2017 CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES

View Document

11/01/1611 January 2016 Annual return made up to 29 December 2015 with full list of shareholders

View Document

23/12/1523 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

13/01/1513 January 2015 Annual return made up to 29 December 2014 with full list of shareholders

View Document

12/01/1512 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

03/01/143 January 2014 Annual return made up to 29 December 2013 with full list of shareholders

View Document

16/12/1316 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

24/01/1324 January 2013 30/06/12 TOTAL EXEMPTION FULL

View Document

22/01/1322 January 2013 Annual return made up to 29 December 2012 with full list of shareholders

View Document

03/02/123 February 2012 30/06/11 TOTAL EXEMPTION FULL

View Document

31/01/1231 January 2012 Annual return made up to 29 December 2011 with full list of shareholders

View Document

15/03/1115 March 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

15/02/1115 February 2011 Annual return made up to 29 December 2010 with full list of shareholders

View Document

11/02/1111 February 2011 APPOINTMENT TERMINATED, SECRETARY BARRY BRIAN

View Document

09/02/109 February 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

05/02/105 February 2010 Annual return made up to 29 December 2009 with full list of shareholders

View Document

19/05/0919 May 2009 RETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS

View Document

15/05/0915 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER WILSON / 01/12/2008

View Document

28/10/0828 October 2008 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

08/08/088 August 2008 RETURN MADE UP TO 29/12/07; NO CHANGE OF MEMBERS

View Document

22/04/0822 April 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

16/07/0716 July 2007 RETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS

View Document

30/04/0730 April 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

05/05/065 May 2006 RETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS

View Document

05/05/065 May 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

23/03/0523 March 2005 RETURN MADE UP TO 29/12/04; FULL LIST OF MEMBERS

View Document

23/03/0523 March 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

07/05/047 May 2004 RETURN MADE UP TO 29/12/03; FULL LIST OF MEMBERS

View Document

07/05/047 May 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

07/05/047 May 2004 SECRETARY'S PARTICULARS CHANGED

View Document

28/04/0328 April 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

26/04/0326 April 2003 RETURN MADE UP TO 29/12/02; FULL LIST OF MEMBERS

View Document

26/04/0326 April 2003 REGISTERED OFFICE CHANGED ON 26/04/03 FROM: HOLLY HOUSE 43 CAVENDISH STREET LEEDS YORKSHIRE LS3 LLY

View Document

03/01/023 January 2002 RETURN MADE UP TO 29/12/01; FULL LIST OF MEMBERS

View Document

12/12/0112 December 2001 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

13/03/0113 March 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

13/02/0113 February 2001 RETURN MADE UP TO 29/12/00; NO CHANGE OF MEMBERS

View Document

27/06/0027 June 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

22/02/0022 February 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

11/01/0011 January 2000 RETURN MADE UP TO 29/12/99; FULL LIST OF MEMBERS

View Document

20/04/9920 April 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

20/01/9920 January 1999 RETURN MADE UP TO 29/12/98; NO CHANGE OF MEMBERS

View Document

17/11/9817 November 1998 DIRECTOR RESIGNED

View Document

25/08/9825 August 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

27/07/9827 July 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

02/06/982 June 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

27/01/9827 January 1998 RETURN MADE UP TO 29/12/97; NO CHANGE OF MEMBERS

View Document

07/01/977 January 1997 RETURN MADE UP TO 29/12/96; FULL LIST OF MEMBERS

View Document

18/12/9618 December 1996 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

09/01/969 January 1996 RETURN MADE UP TO 29/12/95; NO CHANGE OF MEMBERS

View Document

14/11/9514 November 1995 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

11/01/9511 January 1995 RETURN MADE UP TO 29/12/94; NO CHANGE OF MEMBERS

View Document

20/12/9420 December 1994 ACCOUNTING REF. DATE SHORT FROM 30/09 TO 30/06

View Document

13/12/9413 December 1994 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

15/01/9415 January 1994 RETURN MADE UP TO 29/12/93; FULL LIST OF MEMBERS

View Document

23/12/9323 December 1993 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

07/01/937 January 1993 RETURN MADE UP TO 29/12/92; NO CHANGE OF MEMBERS

View Document

07/12/927 December 1992 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

16/01/9216 January 1992 RETURN MADE UP TO 29/12/91; NO CHANGE OF MEMBERS

View Document

11/12/9111 December 1991 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

23/04/9123 April 1991 RETURN MADE UP TO 29/12/90; FULL LIST OF MEMBERS

View Document

18/12/9018 December 1990 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

06/03/906 March 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

06/03/906 March 1990 RETURN MADE UP TO 22/12/89; FULL LIST OF MEMBERS

View Document

30/01/9030 January 1990 LOCATION OF DEBENTURE REGISTER (NON LEGIBLE)

View Document

30/01/9030 January 1990 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

30/01/9030 January 1990 LOCATION - DIRECTORS INTERESTS REGISTER: NON LEGIBLE

View Document

14/04/8914 April 1989 FULL GROUP ACCOUNTS MADE UP TO 30/09/88

View Document

14/04/8914 April 1989 RETURN MADE UP TO 19/12/88; FULL LIST OF MEMBERS

View Document

10/10/8810 October 1988 SHARES AGREEMENT OTC

View Document

30/08/8830 August 1988 DIRECTOR RESIGNED

View Document

09/03/889 March 1988 RETURN MADE UP TO 21/12/87; FULL LIST OF MEMBERS

View Document

09/03/889 March 1988 FULL GROUP ACCOUNTS MADE UP TO 30/09/87

View Document

03/11/873 November 1987 WD 29/10/87 AD 29/09/87--------- £ SI 58000@1=58000 £ IC 367000/425000

View Document

03/11/873 November 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

03/11/873 November 1987 NEW DIRECTOR APPOINTED

View Document

27/10/8727 October 1987 210000 29/09/87

View Document

27/10/8727 October 1987 WD 15/10/87 AD 29/09/87--------- £ SI 137000@1=137000 £ IC 20000/157000

View Document

01/10/871 October 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/08/8728 August 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/08/8728 August 1987 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 30/09

View Document

28/08/8728 August 1987 REGISTERED OFFICE CHANGED ON 28/08/87 FROM: OLD BOSTON TRADING ESTATE PENNY LANE HAYDOCK LANCS. WALL ISP

View Document

13/05/8713 May 1987 ALTER MEM AND ARTS 270387

View Document

10/02/8710 February 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

14/05/8614 May 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

View Document

14/05/8614 May 1986 RETURN MADE UP TO 21/03/86; FULL LIST OF MEMBERS

View Document

14/05/8614 May 1986 NEW DIRECTOR APPOINTED

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