D. & F. MCCARTHY LIMITED

Company Documents

DateDescription
16/06/2516 June 2025 NewAccounts for a medium company made up to 2024-12-31

View Document

16/06/2516 June 2025 NewAppointment of Ms Annabel Louise Mccarthy as a secretary on 2025-06-12

View Document

16/06/2516 June 2025 NewTermination of appointment of Yvonne Diane Mccarthy as a secretary on 2025-06-12

View Document

12/05/2512 May 2025 Termination of appointment of John Howard Mccarthy as a director on 2024-10-18

View Document

09/01/259 January 2025 Confirmation statement made on 2025-01-09 with updates

View Document

29/05/2429 May 2024 Confirmation statement made on 2024-05-29 with updates

View Document

23/04/2423 April 2024 Full accounts made up to 2023-12-31

View Document

22/04/2422 April 2024 Director's details changed for Mr John Howard Mccarthy on 2024-04-14

View Document

22/04/2422 April 2024 Confirmation statement made on 2024-04-14 with no updates

View Document

22/04/2422 April 2024 Director's details changed for Yvonne Diane Mccarthy on 2024-04-14

View Document

10/04/2410 April 2024 Termination of appointment of David James Mccarthy as a director on 2024-04-08

View Document

10/04/2410 April 2024 Change of details for D & F Mccarthy Holdings Limited as a person with significant control on 2024-04-08

View Document

02/01/242 January 2024 Appointment of Mr Peter Edward Ware as a director on 2024-01-01

View Document

02/01/242 January 2024 Appointment of Annabel Louise Mccarthy as a director on 2024-01-01

View Document

23/06/2323 June 2023 Full accounts made up to 2022-12-31

View Document

14/04/2314 April 2023 Confirmation statement made on 2023-04-14 with no updates

View Document

13/05/2213 May 2022 Full accounts made up to 2021-12-31

View Document

27/04/2227 April 2022 Confirmation statement made on 2022-04-14 with updates

View Document

22/04/2222 April 2022 Notification of D & F Mccarthy Holdings Limited as a person with significant control on 2022-04-14

View Document

12/05/2012 May 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 11/04/20, WITH UPDATES

View Document

19/03/2019 March 2020 DIRECTORS AUTHORISED TO PARTICIPATE IN DECISION MAKING PROCESS NOTWITHSTANDING THEIR INTEREST IN THE MATTERS 10/03/2020

View Document

19/03/2019 March 2020 ADOPT ARTICLES 10/03/2020

View Document

16/03/2016 March 2020 APPOINTMENT TERMINATED, DIRECTOR SIMON MCCARTHY

View Document

12/03/2012 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN HOWARD MCCARTHY / 12/03/2020

View Document

12/03/2012 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / YVONNE DIANE MCCARTHY / 12/03/2020

View Document

15/01/2015 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER RICHARD MCCARTHY / 15/01/2020

View Document

09/01/209 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL MCCARTHY / 08/01/2020

View Document

19/09/1919 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 11/04/19, WITH UPDATES

View Document

04/10/184 October 2018 DIRECTOR APPOINTED MR DANIEL MCCARTHY

View Document

03/10/183 October 2018 DIRECTOR APPOINTED MR SAMUEL MCCARTHY

View Document

08/05/188 May 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

20/04/1820 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / SIMON DANIEL MCCARTHY / 19/04/2018

View Document

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 11/04/18, WITH UPDATES

View Document

17/05/1717 May 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

11/04/1711 April 2017 CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES

View Document

01/07/161 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

13/04/1613 April 2016 Annual return made up to 11 April 2016 with full list of shareholders

View Document

07/05/157 May 2015 Annual return made up to 11 April 2015 with full list of shareholders

View Document

15/04/1515 April 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/14

View Document

28/04/1428 April 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/13

View Document

14/04/1414 April 2014 Annual return made up to 11 April 2014 with full list of shareholders

View Document

17/03/1417 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / YVONNE DIANE MCCARTHY / 14/03/2014

View Document

17/03/1417 March 2014 SECRETARY'S CHANGE OF PARTICULARS / YVONNE DIANE MCCARTHY / 14/03/2014

View Document

17/03/1417 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / SIMON DANIEL MCCARTHY / 14/03/2014

View Document

17/03/1417 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN HOWARD MCCARTHY / 14/03/2014

View Document

17/03/1417 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JOHN MCCARTHY / 14/03/2014

View Document

17/03/1417 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JAMES MCCARTHY / 14/03/2014

View Document

23/07/1323 July 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/12

View Document

15/04/1315 April 2013 Annual return made up to 11 April 2013 with full list of shareholders

View Document

05/02/135 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER RICHARD MCCARTHY / 05/02/2013

View Document

05/02/135 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER RICHARD MCCARTHY / 05/02/2013

View Document

11/09/1211 September 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/11

View Document

13/04/1213 April 2012 Annual return made up to 11 April 2012 with full list of shareholders

View Document

16/08/1116 August 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/10

View Document

11/04/1111 April 2011 Annual return made up to 11 April 2011 with full list of shareholders

View Document

21/09/1021 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

11/06/1011 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

20/04/1020 April 2010 Annual return made up to 11 April 2010 with full list of shareholders

View Document

25/02/1025 February 2010 REGISTERED OFFICE CHANGED ON 25/02/2010 FROM RAYNHAM STREET, NORWICH, NORFOLK NR2 4LJ

View Document

23/12/0923 December 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

25/11/0925 November 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

15/10/0915 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

01/10/091 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

17/04/0917 April 2009 RETURN MADE UP TO 11/04/09; FULL LIST OF MEMBERS

View Document

09/07/089 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

19/05/0819 May 2008 RETURN MADE UP TO 11/04/08; FULL LIST OF MEMBERS

View Document

02/04/082 April 2008 GBP IC 56000/40785 14/03/08 GBP SR 15215@1=15215

View Document

28/01/0828 January 2008 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

28/01/0828 January 2008 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

28/01/0828 January 2008 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

12/09/0712 September 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

10/05/0710 May 2007 RETURN MADE UP TO 11/04/07; FULL LIST OF MEMBERS

View Document

07/06/067 June 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

02/05/062 May 2006 RETURN MADE UP TO 11/04/06; FULL LIST OF MEMBERS

View Document

11/08/0511 August 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04

View Document

04/05/054 May 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

03/05/053 May 2005 RETURN MADE UP TO 11/04/05; FULL LIST OF MEMBERS

View Document

22/10/0422 October 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03

View Document

14/05/0414 May 2004 RETURN MADE UP TO 11/04/04; FULL LIST OF MEMBERS

View Document

08/10/038 October 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02

View Document

23/04/0323 April 2003 RETURN MADE UP TO 11/04/03; FULL LIST OF MEMBERS

View Document

15/10/0215 October 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01

View Document

22/04/0222 April 2002 RETURN MADE UP TO 11/04/02; FULL LIST OF MEMBERS

View Document

15/01/0215 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

23/04/0123 April 2001 RETURN MADE UP TO 11/04/01; FULL LIST OF MEMBERS

View Document

30/08/0030 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

28/04/0028 April 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/04/0020 April 2000 RETURN MADE UP TO 11/04/00; FULL LIST OF MEMBERS

View Document

09/06/999 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

25/05/9925 May 1999 RETURN MADE UP TO 11/04/99; FULL LIST OF MEMBERS

View Document

27/08/9827 August 1998 NEW SECRETARY APPOINTED

View Document

27/08/9827 August 1998 SECRETARY RESIGNED

View Document

10/07/9810 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

14/04/9814 April 1998 RETURN MADE UP TO 11/04/98; NO CHANGE OF MEMBERS

View Document

26/06/9726 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

12/05/9712 May 1997 RETURN MADE UP TO 11/04/97; FULL LIST OF MEMBERS

View Document

15/05/9615 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

14/05/9614 May 1996 NEW DIRECTOR APPOINTED

View Document

29/03/9629 March 1996 RETURN MADE UP TO 11/04/96; NO CHANGE OF MEMBERS

View Document

14/08/9514 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

19/04/9519 April 1995 RETURN MADE UP TO 11/04/95; CHANGE OF MEMBERS

View Document

08/06/948 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

26/04/9426 April 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

26/04/9426 April 1994 RETURN MADE UP TO 21/04/94; FULL LIST OF MEMBERS

View Document

20/07/9320 July 1993 AUDITOR'S RESIGNATION

View Document

09/06/939 June 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

14/05/9314 May 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/05/9314 May 1993 RETURN MADE UP TO 01/05/93; NO CHANGE OF MEMBERS

View Document

17/10/9217 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

19/05/9219 May 1992 RETURN MADE UP TO 01/05/92; NO CHANGE OF MEMBERS

View Document

19/05/9219 May 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

09/07/919 July 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

26/06/9126 June 1991 DIRECTOR RESIGNED

View Document

28/05/9128 May 1991 RETURN MADE UP TO 01/05/91; FULL LIST OF MEMBERS

View Document

03/05/903 May 1990 RETURN MADE UP TO 01/05/90; FULL LIST OF MEMBERS

View Document

03/05/903 May 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

14/06/8914 June 1989 RETURN MADE UP TO 31/05/89; FULL LIST OF MEMBERS

View Document

14/06/8914 June 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

12/01/8912 January 1989 NEW DIRECTOR APPOINTED

View Document

12/01/8912 January 1989 NEW DIRECTOR APPOINTED

View Document

01/09/881 September 1988 NC INC ALREADY ADJUSTED

View Document

01/09/881 September 1988 WD 08/08/88 AD 30/06/88--------- £ SI 16000@1=16000 £ IC 40000/56000

View Document

01/09/881 September 1988 ADOPT MEM AND ARTS 30/06/88

View Document

01/09/881 September 1988 £ NC 50000/100000 30/06

View Document

15/07/8815 July 1988 RETURN MADE UP TO 17/06/88; FULL LIST OF MEMBERS

View Document

27/06/8827 June 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

20/10/8720 October 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

20/10/8720 October 1987 RETURN MADE UP TO 01/10/87; FULL LIST OF MEMBERS

View Document

21/10/8621 October 1986 RETURN MADE UP TO 05/09/86; FULL LIST OF MEMBERS

View Document

09/10/869 October 1986 NEW DIRECTOR APPOINTED

View Document

13/09/8613 September 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

View Document

05/05/395 May 1939 CERTIFICATE OF INCORPORATION

View Document

05/05/395 May 1939 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information