DAVIDMCK LTD

Company Documents

DateDescription
14/05/2514 May 2025 Registered office address changed from 2 Brandon Cottages Brandon Steep Bristol BS1 5XL England to C/O Begbies Traynor (Central) Llp,3rd Floor Castlemead Lower Castle Street Bristol BS1 3AG on 2025-05-14

View Document

13/05/2513 May 2025 Appointment of a voluntary liquidator

View Document

13/05/2513 May 2025 Declaration of solvency

View Document

13/05/2513 May 2025 Resolutions

View Document

25/04/2525 April 2025 Total exemption full accounts made up to 2025-04-24

View Document

25/04/2525 April 2025 Total exemption full accounts made up to 2024-09-30

View Document

24/04/2524 April 2025 Annual accounts for year ending 24 Apr 2025

View Accounts

23/04/2523 April 2025 Current accounting period shortened from 2025-09-30 to 2025-04-24

View Document

02/03/252 March 2025 Confirmation statement made on 2025-03-01 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

13/03/2413 March 2024 Total exemption full accounts made up to 2023-09-30

View Document

01/03/241 March 2024 Confirmation statement made on 2024-03-01 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

10/03/2310 March 2023 Total exemption full accounts made up to 2022-09-30

View Document

01/03/231 March 2023 Registered office address changed from 4th Floor St Catherines Court Berkeley Place Bristol BS8 1BQ England to 2 Brandon Cottages Brandon Steep Bristol BS1 5XL on 2023-03-01

View Document

01/03/231 March 2023 Confirmation statement made on 2023-03-01 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

12/05/2212 May 2022 Total exemption full accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

22/06/2122 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

11/03/1911 March 2019 COMPANY NAME CHANGED CREATIVE ENGINEERING SOLUTIONS LTD CERTIFICATE ISSUED ON 11/03/19

View Document

11/02/1911 February 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

22/01/1922 January 2019 CONFIRMATION STATEMENT MADE ON 02/01/19, NO UPDATES

View Document

25/06/1825 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

04/01/184 January 2018 CONFIRMATION STATEMENT MADE ON 02/01/18, NO UPDATES

View Document

06/10/176 October 2017 APPOINTMENT TERMINATED, SECRETARY DCO SECRETARIAL LIMITED

View Document

08/08/178 August 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

29/05/1729 May 2017 REGISTERED OFFICE CHANGED ON 29/05/2017 FROM WOODLANDS GRANGE, WOODLANDS LANE BRADLEY STOKE BRISTOL BS32 4JY

View Document

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 02/01/17, WITH UPDATES

View Document

06/04/166 April 2016 DISS40 (DISS40(SOAD))

View Document

05/04/165 April 2016 FIRST GAZETTE

View Document

30/03/1630 March 2016 CURREXT FROM 31/03/2016 TO 30/09/2016

View Document

30/03/1630 March 2016 Annual return made up to 2 January 2016 with full list of shareholders

View Document

29/12/1529 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

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

View Accounts

02/03/152 March 2015 Annual return made up to 2 January 2015 with full list of shareholders

View Document

15/01/1515 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

20/05/1420 May 2014 DISS40 (DISS40(SOAD))

View Document

20/05/1420 May 2014 Annual return made up to 2 January 2014 with full list of shareholders

View Document

29/04/1429 April 2014 FIRST GAZETTE

View Document

06/01/146 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

21/02/1321 February 2013 Annual return made up to 2 January 2013 with full list of shareholders

View Document

07/01/137 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

19/03/1219 March 2012 Annual return made up to 2 January 2012 with full list of shareholders

View Document

03/01/123 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

16/02/1116 February 2011 Annual return made up to 2 January 2011 with full list of shareholders

View Document

16/12/1016 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

28/03/1028 March 2010 Annual return made up to 2 January 2010 with full list of shareholders

View Document

27/03/1027 March 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DCO SECRETARIAL LTD / 01/01/2010

View Document

27/03/1027 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID FURNEAUX MCKEOWN / 01/01/2010

View Document

15/02/1015 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

25/03/0925 March 2009 SECRETARY'S CHANGE OF PARTICULARS DCO SECRETARIAL LTD LOGGED FORM

View Document

02/03/092 March 2009 RETURN MADE UP TO 02/01/09; FULL LIST OF MEMBERS

View Document

23/02/0923 February 2009 APPOINTMENT TERMINATED SECRETARY BONDLAW SECRETARIES LIMITED

View Document

23/02/0923 February 2009 SECRETARY APPOINTED DCO SECRETARIAL LTD

View Document

13/01/0913 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

18/02/0818 February 2008 REGISTERED OFFICE CHANGED ON 18/02/08 FROM: 3 TEMPLE QUAY TEMPLE BACK EAST BRISTOL BS1 6DZ

View Document

30/01/0830 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

07/01/087 January 2008 RETURN MADE UP TO 02/01/08; FULL LIST OF MEMBERS

View Document

29/01/0729 January 2007 RETURN MADE UP TO 02/01/07; FULL LIST OF MEMBERS

View Document

10/01/0710 January 2007 £ NC 2000/3000 05/06/0

View Document

10/01/0710 January 2007 NC INC ALREADY ADJUSTED 05/06/04

View Document

20/11/0620 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

11/07/0611 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

31/05/0631 May 2006 NEW SECRETARY APPOINTED

View Document

31/05/0631 May 2006 REGISTERED OFFICE CHANGED ON 31/05/06 FROM: BRISTOL BRIDGE HOUSE REDCLIFF STREET BRISTOL BS1 6BJ

View Document

31/05/0631 May 2006 SECRETARY RESIGNED

View Document

25/05/0625 May 2006 RETURN MADE UP TO 02/01/06; FULL LIST OF MEMBERS

View Document

03/02/053 February 2005 RETURN MADE UP TO 02/01/05; FULL LIST OF MEMBERS

View Document

25/06/0425 June 2004 NC INC ALREADY ADJUSTED 05/06/04

View Document

24/05/0424 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

24/05/0424 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

30/03/0430 March 2004 RETURN MADE UP TO 02/01/04; FULL LIST OF MEMBERS

View Document

24/04/0324 April 2003 REGISTERED OFFICE CHANGED ON 24/04/03 FROM: PO BOX 18 MARSH HOUSE 11 MARSH STREET BRISTOL BS99 7BB

View Document

19/03/0319 March 2003 RETURN MADE UP TO 02/01/03; FULL LIST OF MEMBERS

View Document

06/02/036 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

18/03/0218 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

05/02/025 February 2002 RETURN MADE UP TO 02/01/02; FULL LIST OF MEMBERS

View Document

30/01/0130 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

09/01/019 January 2001 RETURN MADE UP TO 02/01/01; FULL LIST OF MEMBERS

View Document

03/02/003 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

24/01/0024 January 2000 RETURN MADE UP TO 02/01/00; FULL LIST OF MEMBERS

View Document

10/02/9910 February 1999 RETURN MADE UP TO 02/01/99; FULL LIST OF MEMBERS

View Document

29/07/9829 July 1998 NEW SECRETARY APPOINTED

View Document

29/07/9829 July 1998 SECRETARY RESIGNED

View Document

29/07/9829 July 1998 ACC. REF. DATE EXTENDED FROM 31/01/99 TO 31/03/99

View Document

02/01/982 January 1998 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