D & V MCCANN LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
16/12/2416 December 2024 Confirmation statement made on 2024-12-10 with updates

View Document

16/12/2416 December 2024 Director's details changed for Mr David Thomas Mccann on 2024-12-16

View Document

16/12/2416 December 2024 Director's details changed for Mrs Valerie Jeanette Mccann on 2024-12-16

View Document

27/09/2427 September 2024 Micro company accounts made up to 2023-12-31

View Document

17/06/2417 June 2024 Director's details changed for Mr David Thomas Mccann on 2024-06-17

View Document

17/06/2417 June 2024 Director's details changed for Mrs Valerie Jeanette Mccann on 2024-06-17

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

11/12/2311 December 2023 Confirmation statement made on 2023-12-10 with updates

View Document

20/09/2320 September 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

19/12/2219 December 2022 Confirmation statement made on 2022-12-10 with updates

View Document

28/09/2228 September 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

10/12/2110 December 2021 Confirmation statement made on 2021-12-10 with updates

View Document

30/09/2130 September 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

16/09/1916 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

08/07/198 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 083246690001

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

10/12/1810 December 2018 CONFIRMATION STATEMENT MADE ON 10/12/18, WITH UPDATES

View Document

21/09/1821 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

21/12/1721 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID THOMAS MCCANN

View Document

21/12/1721 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VALERIE JEANETTE MCCANN

View Document

21/12/1721 December 2017 CONFIRMATION STATEMENT MADE ON 10/12/17, WITH UPDATES

View Document

29/09/1729 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

12/12/1612 December 2016 CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES

View Document

28/11/1628 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS VALERIE JEANETTE MCCANN / 28/11/2016

View Document

28/11/1628 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID THOMAS MCCANN / 28/11/2016

View Document

24/11/1624 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS VALERIE JEANETTE MCCANN / 24/11/2016

View Document

24/11/1624 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID THOMAS MCCANN / 24/11/2016

View Document

19/09/1619 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

14/12/1514 December 2015 Annual return made up to 10 December 2015 with full list of shareholders

View Document

10/12/1510 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID THOMAS MCCANN / 10/12/2015

View Document

10/12/1510 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS VALERIE JEANETTE MCCANN / 10/12/2015

View Document

22/09/1522 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

12/12/1412 December 2014 REGISTERED OFFICE CHANGED ON 12/12/2014 FROM 28 BURTON STREET MELTON MOWBRAY LEICESTERSHIRE LE13 1AF

View Document

10/12/1410 December 2014 Annual return made up to 10 December 2014 with full list of shareholders

View Document

10/09/1410 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

11/12/1311 December 2013 Annual return made up to 10 December 2013 with full list of shareholders

View Document

10/12/1210 December 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information