R C MCDONALD LIMITED

Company Documents

DateDescription
12/03/2512 March 2025 Termination of appointment of Peter James Dry as a secretary on 2024-11-03

View Document

01/11/241 November 2024 Confirmation statement made on 2024-10-25 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

26/06/2426 June 2024 Total exemption full accounts made up to 2023-10-31

View Document

09/11/239 November 2023 Confirmation statement made on 2023-10-25 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

18/01/2318 January 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

25/10/2225 October 2022 Confirmation statement made on 2022-10-25 with no updates

View Document

08/02/228 February 2022 Total exemption full accounts made up to 2021-10-31

View Document

09/11/219 November 2021 Confirmation statement made on 2021-10-25 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

17/03/2117 March 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

05/11/205 November 2020 REGISTERED OFFICE CHANGED ON 05/11/2020 FROM 27 CRANLEIGH DRIVE WHITFIELD DOVER KENT CT16 3NN

View Document

05/11/205 November 2020 CONFIRMATION STATEMENT MADE ON 25/10/20, NO UPDATES

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

29/04/2029 April 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

06/11/196 November 2019 CONFIRMATION STATEMENT MADE ON 25/10/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

14/06/1914 June 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

25/10/1825 October 2018 CONFIRMATION STATEMENT MADE ON 25/10/18, NO UPDATES

View Document

12/04/1812 April 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

25/10/1725 October 2017 CONFIRMATION STATEMENT MADE ON 25/10/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

04/11/164 November 2016 CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES

View Document

15/04/1615 April 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

11/11/1511 November 2015 Annual return made up to 25 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

30/07/1530 July 2015 31/10/14 TOTAL EXEMPTION FULL

View Document

03/11/143 November 2014 25/10/14 NO CHANGES

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

31/07/1431 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

17/12/1317 December 2013 25/10/13 NO CHANGES

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

09/08/139 August 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

12/12/1212 December 2012 Annual return made up to 25 October 2012 with full list of shareholders

View Document

24/07/1224 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

22/11/1122 November 2011 Annual return made up to 25 October 2011 with full list of shareholders

View Document

08/08/118 August 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

29/12/1029 December 2010 Annual return made up to 25 October 2010 with full list of shareholders

View Document

01/09/101 September 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

30/12/0930 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT CHARLES MCDONALD / 28/10/2009

View Document

30/12/0930 December 2009 Annual return made up to 25 October 2009 with full list of shareholders

View Document

18/08/0918 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

21/01/0921 January 2009 REGISTERED OFFICE CHANGED ON 21/01/2009 FROM 27 CRANLEIGH DRIVE WHITFIELD DOVER KENT CT16 3NN UNITED KINGDOM

View Document

21/01/0921 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MCDONALD / 30/11/2008

View Document

11/11/0811 November 2008 REGISTERED OFFICE CHANGED ON 11/11/2008 FROM 8 CHARLTON AVENUE DOVER KENT CT16 2LZ

View Document

11/11/0811 November 2008 RETURN MADE UP TO 25/10/08; FULL LIST OF MEMBERS

View Document

11/11/0811 November 2008 REGISTERED OFFICE CHANGED ON 11/11/2008 FROM 27 CRANLEIGH DRIVE WHITFIELD DOVER KENT CT16 3NN UNITED KINGDOM

View Document

21/08/0821 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

13/11/0713 November 2007 RETURN MADE UP TO 25/10/07; FULL LIST OF MEMBERS

View Document

09/05/079 May 2007 REGISTERED OFFICE CHANGED ON 09/05/07 FROM: LLOYDS BANK CHAMBERS 12 MARKET STREET SANDWICH KENT CT13 9DG

View Document

24/11/0624 November 2006 SECRETARY RESIGNED

View Document

24/11/0624 November 2006 NEW DIRECTOR APPOINTED

View Document

24/11/0624 November 2006 NEW SECRETARY APPOINTED

View Document

24/11/0624 November 2006 DIRECTOR RESIGNED

View Document

25/10/0625 October 2006 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