MCNICHOLAS CONSTRUCTION SERVICES LIMITED

Company Documents

DateDescription
24/01/2524 January 2025 Full accounts made up to 2024-06-30

View Document

06/01/256 January 2025 Confirmation statement made on 2024-12-23 with no updates

View Document

11/01/2411 January 2024 Full accounts made up to 2023-06-30

View Document

11/01/2411 January 2024 Confirmation statement made on 2023-12-23 with no updates

View Document

13/07/2313 July 2023 Termination of appointment of Martin Neil Pendlebury-Green as a director on 2023-07-01

View Document

04/04/234 April 2023 Appointment of Mr Paul Robert Jackson as a director on 2023-04-01

View Document

04/04/234 April 2023 Termination of appointment of Clive Thomas as a director on 2023-03-31

View Document

23/12/2223 December 2022 Confirmation statement made on 2022-12-23 with no updates

View Document

08/12/228 December 2022 Full accounts made up to 2022-06-30

View Document

06/01/226 January 2022 Appointment of Mr Andrew Wayne Bradshaw as a director on 2022-01-01

View Document

06/01/226 January 2022 Termination of appointment of Barry Stuart Mcnicholas as a director on 2021-12-31

View Document

23/12/2123 December 2021 Full accounts made up to 2021-06-30

View Document

23/12/2123 December 2021 Confirmation statement made on 2021-12-23 with no updates

View Document

08/10/218 October 2021 Termination of appointment of Philip Higgins as a secretary on 2021-09-24

View Document

08/10/218 October 2021 Appointment of Jaime Foong Yi Tham as a secretary on 2021-09-24

View Document

08/07/218 July 2021 Change of details for Mcnicholas Construction (Holdings) Limited as a person with significant control on 2021-07-05

View Document

05/07/215 July 2021 Registered office address changed from 81 Fountain Street Manchester M2 2EE England to 2nd Floor Optimum House, Clippers Quay Salford M50 3XP on 2021-07-05

View Document

29/04/2029 April 2020 PSC'S CHANGE OF PARTICULARS / MCNICHOLAS CONSTRUCTION (HOLDINGS) LIMITED / 17/04/2020

View Document

17/04/2017 April 2020 REGISTERED OFFICE CHANGED ON 17/04/2020 FROM TEMPSFORD HALL SANDY BEDFORDSHIRE SG19 2BD UNITED KINGDOM

View Document

07/04/207 April 2020 APPOINTMENT TERMINATED, DIRECTOR MARCUS JONES

View Document

01/04/201 April 2020 FULL ACCOUNTS MADE UP TO 30/06/19

View Document

16/12/1916 December 2019 13/12/19 STATEMENT OF CAPITAL GBP 36000000

View Document

24/10/1924 October 2019 CONFIRMATION STATEMENT MADE ON 24/10/19, NO UPDATES

View Document

19/09/1919 September 2019 SECRETARY APPOINTED PHILIP HIGGINS

View Document

19/09/1919 September 2019 APPOINTMENT TERMINATED, SECRETARY BETHAN MELGES

View Document

04/02/194 February 2019 ADOPT ARTICLES 28/01/2019

View Document

04/02/194 February 2019 STATEMENT OF COMPANY'S OBJECTS

View Document

03/01/193 January 2019 APPOINTMENT TERMINATED, DIRECTOR GRAHAM DENTON

View Document

28/12/1828 December 2018 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

12/12/1812 December 2018 DIRECTOR APPOINTED MR THOMAS LEE FOREMAN

View Document

12/12/1812 December 2018 APPOINTMENT TERMINATED, DIRECTOR RUTH PICKEN

View Document

12/12/1812 December 2018 DIRECTOR APPOINTED ANDREW HORNSEY

View Document

16/10/1816 October 2018 CONFIRMATION STATEMENT MADE ON 16/10/18, NO UPDATES

View Document

06/04/186 April 2018 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

12/10/1712 October 2017 CONFIRMATION STATEMENT MADE ON 01/10/17, WITH UPDATES

View Document

24/07/1724 July 2017 APPOINTMENT TERMINATED, SECRETARY MILES GIBSON

View Document

24/07/1724 July 2017 PREVEXT FROM 31/03/2017 TO 30/06/2017

View Document

24/07/1724 July 2017 SECRETARY APPOINTED BETHAN ANNE ELIZABETH MELGES

View Document

24/07/1724 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

21/07/1721 July 2017 DIRECTOR APPOINTED RUTH PICKEN

View Document

21/07/1721 July 2017 APPOINTMENT TERMINATED, DIRECTOR STEVEN MCNICHOLAS

View Document

21/07/1721 July 2017 DIRECTOR APPOINTED MARCUS FAUGHEY JONES

View Document

20/07/1720 July 2017 REGISTERED OFFICE CHANGED ON 20/07/2017 FROM LISMIRRANE INDUSTRIAL PARK ELSTREE ROAD ELSTREE HERTFORDSHIRE WD6 3EA

View Document

18/10/1618 October 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

13/10/1613 October 2016 CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES

View Document

26/01/1626 January 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

04/11/154 November 2015 Annual return made up to 1 October 2015 with full list of shareholders

View Document

12/08/1512 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN PATRICK MCNICHOLAS / 03/08/2015

View Document

13/07/1513 July 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

20/10/1420 October 2014 Annual return made up to 1 October 2014 with full list of shareholders

View Document

11/07/1411 July 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

25/11/1325 November 2013 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

25/11/1325 November 2013 REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC

View Document

28/10/1328 October 2013 Annual return made up to 1 October 2013 with full list of shareholders

View Document

17/09/1317 September 2013 SECRETARY APPOINTED MILES JOHN GIBSON

View Document

17/09/1317 September 2013 APPOINTMENT TERMINATED, SECRETARY GRAHAM DENTON

View Document

15/07/1315 July 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

15/11/1215 November 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

05/11/125 November 2012 SECOND FILING WITH MUD 01/10/12 FOR FORM AR01

View Document

19/10/1219 October 2012 Annual return made up to 1 October 2012 with full list of shareholders

View Document

28/09/1228 September 2012 APPOINTMENT TERMINATED, DIRECTOR PATRICK MCNICHOLAS

View Document

22/12/1122 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

23/11/1123 November 2011 SECRETARY APPOINTED GRAHAM MARK DENTON

View Document

23/11/1123 November 2011 DIRECTOR APPOINTED GRAHAM MARK DENTON

View Document

25/10/1125 October 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

21/10/1121 October 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW KERR

View Document

21/10/1121 October 2011 APPOINTMENT TERMINATED, SECRETARY ANDREW KERR

View Document

17/10/1117 October 2011 Annual return made up to 1 October 2011 with full list of shareholders

View Document

13/10/1113 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

21/09/1121 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

21/04/1121 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

23/12/1023 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

22/10/1022 October 2010 Annual return made up to 1 October 2010 with full list of shareholders

View Document

11/12/0911 December 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK THOMAS MCNICHOLAS / 01/10/2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW STUART KERR / 01/10/2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN PATRICK MCNICHOLAS / 01/10/2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / BARRY STUART MCNICHOLAS / 01/10/2009

View Document

29/10/0929 October 2009 Annual return made up to 1 October 2009 with full list of shareholders

View Document

28/10/0928 October 2009 SAIL ADDRESS CREATED

View Document

28/10/0928 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

28/10/0928 October 2009 SECRETARY'S CHANGE OF PARTICULARS / ANDREW STUART KERR / 01/10/2009

View Document

08/10/098 October 2009 APPOINTMENT TERMINATED, DIRECTOR STEVEN CARTER

View Document

27/08/0927 August 2009 APPOINTMENT TERMINATE, DIRECTOR SEAN PATRICK MCNICHOLAS LOGGED FORM

View Document

27/08/0927 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / BARRY MCNICHOLAS / 01/08/2009

View Document

28/05/0928 May 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANDREW KERR / 16/04/2009

View Document

17/03/0917 March 2009 APPOINTMENT TERMINATED DIRECTOR SEAN MCNICHOLAS

View Document

29/10/0829 October 2008 RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS

View Document

02/10/082 October 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

30/10/0730 October 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

19/10/0719 October 2007 RETURN MADE UP TO 01/10/07; FULL LIST OF MEMBERS

View Document

01/09/071 September 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/09/071 September 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/07/0723 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/05/0715 May 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/03/0714 March 2007 REGISTERED OFFICE CHANGED ON 14/03/07 FROM: 90 GLOUCESTER PLACE, LONDON, W1U 6EH

View Document

15/02/0715 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

02/02/072 February 2007 DIRECTOR RESIGNED

View Document

13/12/0613 December 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

29/11/0629 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

29/11/0629 November 2006 RETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS

View Document

29/11/0629 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

08/11/068 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

08/11/068 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

02/10/062 October 2006 LOCATION OF DEBENTURE REGISTER

View Document

02/10/062 October 2006 LOCATION OF REGISTER OF MEMBERS

View Document

22/12/0522 December 2005 RETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS

View Document

22/12/0522 December 2005 LOCATION OF DEBENTURE REGISTER

View Document

22/12/0522 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

22/12/0522 December 2005 REGISTERED OFFICE CHANGED ON 22/12/05 FROM: 22 MELTON STREET, LONDON, NW1 2BW

View Document

31/08/0531 August 2005 LOCATION OF REGISTER OF MEMBERS

View Document

31/08/0531 August 2005 DIRECTOR RESIGNED

View Document

30/08/0530 August 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

31/01/0531 January 2005 DIRECTOR RESIGNED

View Document

15/10/0415 October 2004 RETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS

View Document

23/09/0423 September 2004 DIRECTOR RESIGNED

View Document

16/09/0416 September 2004 NEW DIRECTOR APPOINTED

View Document

01/09/041 September 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

08/05/048 May 2004 SECRETARY RESIGNED

View Document

08/05/048 May 2004 NEW DIRECTOR APPOINTED

View Document

08/05/048 May 2004 NEW SECRETARY APPOINTED

View Document

12/01/0412 January 2004 RETURN MADE UP TO 01/10/03; FULL LIST OF MEMBERS

View Document

23/12/0323 December 2003 SECRETARY RESIGNED

View Document

23/12/0323 December 2003 NEW SECRETARY APPOINTED

View Document

26/10/0326 October 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

10/10/0310 October 2003 NEW SECRETARY APPOINTED

View Document

10/10/0310 October 2003 SECRETARY RESIGNED

View Document

30/08/0330 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/07/038 July 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

02/05/032 May 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

27/03/0327 March 2003 NEW DIRECTOR APPOINTED

View Document

12/03/0312 March 2003 DIRECTOR RESIGNED

View Document

12/03/0312 March 2003 DIRECTOR RESIGNED

View Document

21/01/0321 January 2003 DELIVERY EXT'D 3 MTH 31/03/02

View Document

09/10/029 October 2002 RETURN MADE UP TO 01/10/02; FULL LIST OF MEMBERS

View Document

30/05/0230 May 2002 NEW DIRECTOR APPOINTED

View Document

02/04/022 April 2002 DIRECTOR RESIGNED

View Document

02/04/022 April 2002 DIRECTOR RESIGNED

View Document

02/02/022 February 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

29/10/0129 October 2001 RETURN MADE UP TO 01/10/01; FULL LIST OF MEMBERS

View Document

29/10/0129 October 2001 REGISTERED OFFICE CHANGED ON 29/10/01 FROM: C/O MSP SECRETARTIES LIMITED, 22 MELTON STREET, LONDON, NW1 2BW

View Document

10/08/0110 August 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

23/02/0123 February 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

07/02/017 February 2001 LOCATION OF REGISTER OF MEMBERS

View Document

07/02/017 February 2001 RETURN MADE UP TO 01/10/00; FULL LIST OF MEMBERS

View Document

07/02/017 February 2001 LOCATION OF DEBENTURE REGISTER

View Document

01/02/011 February 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

16/01/0116 January 2001 SECRETARY'S PARTICULARS CHANGED

View Document

17/05/0017 May 2000 RETURN MADE UP TO 01/10/99; FULL LIST OF MEMBERS

View Document

12/04/0012 April 2000 £ NC 1000/5000000 30/03/00

View Document

12/04/0012 April 2000 NC INC ALREADY ADJUSTED 30/03/00

View Document

12/04/0012 April 2000 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 30/03/00

View Document

06/02/006 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

21/09/9921 September 1999 NEW DIRECTOR APPOINTED

View Document

21/09/9921 September 1999 NEW DIRECTOR APPOINTED

View Document

21/09/9921 September 1999 NEW DIRECTOR APPOINTED

View Document

21/09/9921 September 1999 NEW DIRECTOR APPOINTED

View Document

21/09/9921 September 1999 NEW DIRECTOR APPOINTED

View Document

29/07/9929 July 1999 REGISTERED OFFICE CHANGED ON 29/07/99 FROM: LISMIRRANE INDUSTRIAL PARK, ELSTREE ROAD, ELSTREE, HERTS WD6 3EA

View Document

03/02/993 February 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

24/11/9824 November 1998 RETURN MADE UP TO 01/10/98; FULL LIST OF MEMBERS

View Document

07/10/987 October 1998 SECRETARY RESIGNED

View Document

07/10/987 October 1998 NEW SECRETARY APPOINTED

View Document

03/03/983 March 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

24/11/9724 November 1997 RETURN MADE UP TO 01/10/97; NO CHANGE OF MEMBERS

View Document

03/02/973 February 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

10/11/9610 November 1996 RETURN MADE UP TO 01/10/96; NO CHANGE OF MEMBERS

View Document

30/08/9630 August 1996 NEW DIRECTOR APPOINTED

View Document

05/03/965 March 1996 S366A DISP HOLDING AGM 02/02/96

View Document

10/01/9610 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

01/11/951 November 1995 RETURN MADE UP TO 01/10/95; FULL LIST OF MEMBERS

View Document

16/01/9516 January 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

10/01/9510 January 1995 RETURN MADE UP TO 01/10/94; NO CHANGE 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

04/02/944 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

08/11/938 November 1993 RETURN MADE UP TO 01/10/93; NO CHANGE OF MEMBERS

View Document

08/11/938 November 1993 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

08/11/938 November 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/11/938 November 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

31/01/9331 January 1993 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/92

View Document

03/11/923 November 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/11/923 November 1992 RETURN MADE UP TO 01/10/92; FULL LIST OF MEMBERS

View Document

03/11/923 November 1992 NEW DIRECTOR APPOINTED

View Document

03/11/923 November 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/11/923 November 1992 NEW DIRECTOR APPOINTED

View Document

29/10/9129 October 1991 NEW DIRECTOR APPOINTED

View Document

29/10/9129 October 1991 DIRECTOR RESIGNED

View Document

29/10/9129 October 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/10/9128 October 1991 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/91

View Document

28/10/9128 October 1991 RETURN MADE UP TO 01/10/91; NO CHANGE OF MEMBERS

View Document

21/12/9021 December 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

21/12/9021 December 1990 RETURN MADE UP TO 05/10/90; NO CHANGE OF MEMBERS

View Document

05/08/905 August 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/11/8921 November 1989 RETURN MADE UP TO 18/10/89; FULL LIST OF MEMBERS

View Document

04/09/894 September 1989 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 04/09/89

View Document

04/09/894 September 1989 COMPANY NAME CHANGED W T MEEK LIMITED CERTIFICATE ISSUED ON 05/09/89

View Document

17/01/8917 January 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

17/01/8917 January 1989 RETURN MADE UP TO 14/12/88; FULL LIST OF MEMBERS

View Document

14/12/8714 December 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

14/12/8714 December 1987 RETURN MADE UP TO 14/10/87; FULL LIST OF MEMBERS

View Document

03/10/863 October 1986 RETURN MADE UP TO 12/09/86; FULL LIST OF MEMBERS

View Document

03/10/863 October 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

05/08/805 August 1980 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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