MCNULTY DEVELOPMENTS LIMITED

Company Documents

DateDescription
10/08/2410 August 2024 Final Gazette dissolved following liquidation

View Document

10/05/2410 May 2024 Return of final meeting in a creditors' voluntary winding up

View Document

15/05/2315 May 2023 Liquidators' statement of receipts and payments to 2023-03-27

View Document

04/04/224 April 2022 Appointment of a voluntary liquidator

View Document

04/04/224 April 2022 Resolutions

View Document

04/04/224 April 2022 Resolutions

View Document

04/04/224 April 2022 Statement of affairs

View Document

04/04/224 April 2022 Registered office address changed from The Batch Cottage Chesterblade Shepton Mallet Somerset BA4 4QU United Kingdom to 1 Kings Avenue London N21 3NA on 2022-04-04

View Document

29/12/2129 December 2021 Micro company accounts made up to 2021-03-31

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-06-14 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

15/12/2015 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

25/06/2025 June 2020 CONFIRMATION STATEMENT MADE ON 14/06/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

03/03/203 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

24/02/2024 February 2020 APPOINTMENT TERMINATED, DIRECTOR MAUREEN MCNULTY

View Document

24/02/2024 February 2020 APPOINTMENT TERMINATED, SECRETARY MAUREEN MCNULTY

View Document

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 14/06/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

31/01/1931 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

19/06/1819 June 2018 CONFIRMATION STATEMENT MADE ON 14/06/18, WITH UPDATES

View Document

21/12/1721 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

15/06/1715 June 2017 CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES

View Document

01/06/171 June 2017 REGISTERED OFFICE CHANGED ON 01/06/2017 FROM MILLBROOK DEPOT YELLING MILL LANE DOWNSIDE SHEPTON MALLET SOMERSET BA4 4JT

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

29/12/1629 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

08/07/168 July 2016 Annual return made up to 14 June 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

19/02/1619 February 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

14/07/1514 July 2015 Annual return made up to 14 June 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

14/01/1514 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

02/10/142 October 2014 REGISTERED OFFICE CHANGED ON 02/10/2014 FROM 27 BREWMASTER BUILDINGS LOWER CHARLTON TRADING ESTATE SHEPTON MALLET SOMERSET BA4 5QE

View Document

30/06/1430 June 2014 Annual return made up to 14 June 2014 with full list of shareholders

View Document

23/04/1423 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / JOHN RICHARD JAMES MCNULTY / 23/04/2014

View Document

23/04/1423 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MAUREEN MCNULTY / 23/04/2014

View Document

23/04/1423 April 2014 SECRETARY'S CHANGE OF PARTICULARS / MAUREEN MCNULTY / 23/04/2014

View Document

12/12/1312 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

30/07/1330 July 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

30/07/1330 July 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

02/07/132 July 2013 Annual return made up to 14 June 2013 with full list of shareholders

View Document

22/10/1222 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

18/06/1218 June 2012 Annual return made up to 14 June 2012 with full list of shareholders

View Document

27/07/1127 July 2011 Annual return made up to 14 June 2011 with full list of shareholders

View Document

23/06/1123 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

22/06/1122 June 2011 REGISTERED OFFICE CHANGED ON 22/06/2011 FROM 5 MORGANS YARD SOUTHOVER WELLS SOMERSET BA5 1UJ

View Document

13/10/1013 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

21/06/1021 June 2010 Annual return made up to 14 June 2010 with full list of shareholders

View Document

19/01/1019 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

25/06/0925 June 2009 RETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS

View Document

01/02/091 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

10/07/0810 July 2008 RETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS

View Document

03/01/083 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

20/07/0720 July 2007 RETURN MADE UP TO 14/06/07; FULL LIST OF MEMBERS

View Document

02/03/072 March 2007 REGISTERED OFFICE CHANGED ON 02/03/07 FROM: 62,SOUTHOVER. WELLS. SOMERSET. BA5 1UH

View Document

16/02/0716 February 2007 COMPANY NAME CHANGED T.R.MORGAN & COMPANY(WELLS)LIMIT ED CERTIFICATE ISSUED ON 16/02/07

View Document

24/01/0724 January 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/10/0623 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

19/06/0619 June 2006 RETURN MADE UP TO 14/06/06; FULL LIST OF MEMBERS

View Document

23/09/0523 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

30/06/0530 June 2005 RETURN MADE UP TO 14/06/05; FULL LIST OF MEMBERS

View Document

26/11/0426 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

24/06/0424 June 2004 RETURN MADE UP TO 14/06/04; FULL LIST OF MEMBERS

View Document

23/03/0423 March 2004 ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/03/04

View Document

17/12/0317 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

18/07/0318 July 2003 RETURN MADE UP TO 04/06/03; FULL LIST OF MEMBERS

View Document

14/05/0314 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

06/07/026 July 2002 RETURN MADE UP TO 14/06/02; FULL LIST OF MEMBERS

View Document

27/02/0227 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

20/06/0120 June 2001 RETURN MADE UP TO 14/06/01; FULL LIST OF MEMBERS

View Document

22/02/0122 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

10/07/0010 July 2000 RETURN MADE UP TO 28/06/00; FULL LIST OF MEMBERS

View Document

07/03/007 March 2000 SECRETARY RESIGNED

View Document

07/03/007 March 2000 NEW SECRETARY APPOINTED

View Document

24/09/9924 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

26/07/9926 July 1999 RETURN MADE UP TO 28/06/99; FULL LIST OF MEMBERS

View Document

22/01/9922 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

06/07/986 July 1998 RETURN MADE UP TO 28/06/98; NO CHANGE OF MEMBERS

View Document

12/12/9712 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

07/08/977 August 1997 RETURN MADE UP TO 28/06/97; NO CHANGE OF MEMBERS

View Document

19/11/9619 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

02/09/962 September 1996 RETURN MADE UP TO 28/06/96; FULL LIST OF MEMBERS

View Document

10/07/9510 July 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

10/07/9510 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

10/07/9510 July 1995 RETURN MADE UP TO 28/06/95; FULL LIST OF MEMBERS

View Document

17/03/9517 March 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

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

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

13/09/9413 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

29/07/9429 July 1994 RETURN MADE UP TO 28/06/94; FULL LIST OF MEMBERS

View Document

15/09/9315 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

28/07/9328 July 1993 RETURN MADE UP TO 28/06/93; NO CHANGE OF MEMBERS

View Document

16/02/9316 February 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/02/9316 February 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/02/9316 February 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/10/9223 October 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/09/9221 September 1992 RETURN MADE UP TO 28/06/92; FULL LIST OF MEMBERS

View Document

21/09/9221 September 1992 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

26/11/9126 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91

View Document

28/08/9128 August 1991 RETURN MADE UP TO 28/06/91; NO CHANGE OF MEMBERS

View Document

14/11/9014 November 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/10/902 October 1990 REGISTERED OFFICE CHANGED ON 02/10/90 FROM: SOUTHOVER WELLS SOMERSET

View Document

03/07/903 July 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/90

View Document

03/07/903 July 1990 RETURN MADE UP TO 28/06/90; FULL LIST OF MEMBERS

View Document

20/12/8920 December 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/11/8923 November 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/07/8920 July 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/89

View Document

20/07/8920 July 1989 RETURN MADE UP TO 13/07/89; FULL LIST OF MEMBERS

View Document

11/01/8911 January 1989 RETURN MADE UP TO 29/12/88; FULL LIST OF MEMBERS

View Document

11/01/8911 January 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/88

View Document

14/06/8814 June 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/12/8715 December 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/87

View Document

15/12/8715 December 1987 RETURN MADE UP TO 04/12/87; FULL LIST OF MEMBERS

View Document

13/05/8713 May 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/09/864 September 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/86

View Document

04/09/864 September 1986 RETURN MADE UP TO 28/08/86; FULL LIST OF MEMBERS

View Document

03/06/863 June 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

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