J W MCDONALD BUILDING SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/07/2528 July 2025 NewMicro company accounts made up to 2024-10-31

View Document

02/06/252 June 2025 Confirmation statement made on 2025-05-11 with no updates

View Document

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

View Accounts

23/07/2423 July 2024 Micro company accounts made up to 2023-10-31

View Document

24/06/2424 June 2024 Confirmation statement made on 2024-05-11 with no updates

View Document

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

View Accounts

28/07/2328 July 2023 Micro company accounts made up to 2022-10-31

View Document

23/06/2323 June 2023 Confirmation statement made on 2023-05-11 with no updates

View Document

23/03/2323 March 2023 Registered office address changed from 21-23 Kingfisher House Business Centre Elmfield Road Bromley BR1 1LT England to 21-23 Elmfield Road Kingfisher House Business Centre Bromley BR1 1LT on 2023-03-23

View Document

08/03/238 March 2023 Registered office address changed from 118-120 London Road London Road Mitcham Surrey CR4 3LB England to 21-35 Kingfisher House Business Centre Elmfield Road Bromley BR1 1LT on 2023-03-08

View Document

08/03/238 March 2023 Registered office address changed from 21-35 Kingfisher House Business Centre Elmfield Road Bromley BR1 1LT England to 21-23 Kingfisher House Business Centre Elmfield Road Bromley BR1 1LT on 2023-03-08

View Document

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

View Accounts

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

View Accounts

23/07/2123 July 2021 Change of details for Mr Justin Wayne Mcdonald as a person with significant control on 2021-07-01

View Document

23/07/2123 July 2021 Micro company accounts made up to 2020-10-31

View Document

05/07/215 July 2021 Confirmation statement made on 2021-05-11 with no updates

View Document

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

View Accounts

03/09/203 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

16/05/2016 May 2020 CONFIRMATION STATEMENT MADE ON 11/05/20, NO UPDATES

View Document

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

View Accounts

13/08/1913 August 2019 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/07/1931 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

17/05/1917 May 2019 CONFIRMATION STATEMENT MADE ON 11/05/19, NO UPDATES

View Document

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

View Accounts

12/09/1812 September 2018 APPOINTMENT TERMINATED, SECRETARY DONNA MCDONALD

View Document

27/07/1827 July 2018 CONFIRMATION STATEMENT MADE ON 11/05/18, NO UPDATES

View Document

24/07/1824 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

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

View Accounts

17/10/1717 October 2017 REGISTERED OFFICE CHANGED ON 17/10/2017 FROM KEMP HOUSE 160 CITY ROAD LONDON EC1V 2NX ENGLAND

View Document

09/10/179 October 2017 REGISTERED OFFICE CHANGED ON 09/10/2017 FROM 118-120 LONDON ROAD MITCHAM SURREY CR4 3LB

View Document

18/07/1718 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

22/07/1622 July 2016 Annual return made up to 11 May 2016 with full list of shareholders

View Document

11/07/1611 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

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

View Accounts

29/07/1529 July 2015 Annual return made up to 11 May 2015 with full list of shareholders

View Document

29/07/1529 July 2015 CURREXT FROM 31/05/2015 TO 31/10/2015

View Document

25/02/1525 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

06/08/146 August 2014 Annual return made up to 11 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

10/02/1410 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

29/05/1329 May 2013 Annual return made up to 11 May 2013 with full list of shareholders

View Document

23/01/1323 January 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

11/05/1211 May 2012 Annual return made up to 11 May 2012 with full list of shareholders

View Document

17/02/1217 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

19/10/1119 October 2011 DISS40 (DISS40(SOAD))

View Document

18/10/1118 October 2011 Annual return made up to 11 May 2011 with full list of shareholders

View Document

13/09/1113 September 2011 FIRST GAZETTE

View Document

25/02/1125 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

14/07/1014 July 2010 Annual return made up to 11 May 2010 with full list of shareholders

View Document

14/07/1014 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN WAYNE MCDONALD / 30/03/2010

View Document

03/03/103 March 2010 31/05/09 TOTAL EXEMPTION FULL

View Document

23/07/0923 July 2009 RETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS

View Document

10/03/0910 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08

View Document

28/10/0828 October 2008 RETURN MADE UP TO 11/05/08; FULL LIST OF MEMBERS

View Document

04/03/084 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07

View Document

03/09/073 September 2007 RETURN MADE UP TO 11/05/07; FULL LIST OF MEMBERS

View Document

23/05/0623 May 2006 NEW SECRETARY APPOINTED

View Document

23/05/0623 May 2006 NEW DIRECTOR APPOINTED

View Document

19/05/0619 May 2006 SECRETARY RESIGNED

View Document

19/05/0619 May 2006 DIRECTOR RESIGNED

View Document

11/05/0611 May 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