MAC 4 ACTION HIRE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/01/2527 January 2025 Confirmation statement made on 2025-01-16 with no updates

View Document

01/10/241 October 2024 Micro company accounts made up to 2023-12-31

View Document

25/09/2425 September 2024 Registered office address changed from 103 Tupwood Lane Caterham CR3 6DD England to 103 Tupwood Lane Caterham CR3 6DD on 2024-09-25

View Document

24/09/2424 September 2024 Registered office address changed from 103 44 Barnfield Way Barnfield Way Oxted Surrey CR3 6DD United Kingdom to 103 Tupwood Lane Caterham CR3 6DD on 2024-09-24

View Document

25/03/2425 March 2024 Registered office address changed from 44 Barnfield Way Oxted Surrey RH8 9QF England to 103 44 Barnfield Way Barnfield Way Oxted Surrey CR3 6DD on 2024-03-25

View Document

16/01/2416 January 2024 Confirmation statement made on 2024-01-16 with no updates

View Document

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

View Accounts

24/05/2324 May 2023 Micro company accounts made up to 2022-12-31

View Document

16/01/2316 January 2023 Confirmation statement made on 2023-01-16 with no updates

View Document

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

View Accounts

30/09/2230 September 2022 Micro company accounts made up to 2021-12-31

View Document

27/01/2227 January 2022 Confirmation statement made on 2022-01-21 with no updates

View Document

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

View Accounts

28/09/2128 September 2021 Micro company accounts made up to 2020-12-31

View Document

22/07/2122 July 2021 Registered office address changed from 12/14 High Street Caterham Surrey CR3 5UA United Kingdom to 44 Barnfield Way Oxted Surrey RH8 9QF on 2021-07-22

View Document

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

View Accounts

21/12/2021 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

27/01/2027 January 2020 CONFIRMATION STATEMENT MADE ON 21/01/20, WITH UPDATES

View Document

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

View Accounts

30/12/1930 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

30/09/1930 September 2019 PREVSHO FROM 31/12/2018 TO 30/12/2018

View Document

31/01/1931 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH PATRICK JAMES MCKAY / 25/09/2017

View Document

31/01/1931 January 2019 CONFIRMATION STATEMENT MADE ON 21/01/19, WITH UPDATES

View Document

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

View Accounts

20/08/1820 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

26/01/1826 January 2018 REGISTERED OFFICE CHANGED ON 26/01/2018 FROM 12/14 HIGH STREET CATERHAM CR3 5UA ENGLAND

View Document

26/01/1826 January 2018 CONFIRMATION STATEMENT MADE ON 21/01/18, WITH UPDATES

View Document

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

View Accounts

26/09/1726 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

21/09/1721 September 2017 REGISTERED OFFICE CHANGED ON 21/09/2017 FROM 4 TIMBER LANE CATERHAM SURREY CR3 6LZ

View Document

25/01/1725 January 2017 CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES

View Document

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

View Accounts

07/12/167 December 2016 DISS40 (DISS40(SOAD))

View Document

06/12/166 December 2016 FIRST GAZETTE

View Document

30/11/1630 November 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

21/01/1621 January 2016 Annual return made up to 21 January 2016 with full list of shareholders

View Document

15/10/1515 October 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

22/01/1522 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH PATRICK JAMES MCKAY / 31/08/2014

View Document

22/01/1522 January 2015 Annual return made up to 21 January 2015 with full list of shareholders

View Document

22/01/1522 January 2015 SECRETARY'S CHANGE OF PARTICULARS / JOSEPHINE JANE MCKAY / 31/08/2014

View Document

10/11/1410 November 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

29/01/1429 January 2014 Annual return made up to 21 January 2014 with full list of shareholders

View Document

23/12/1323 December 2013 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/12

View Document

04/10/134 October 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

23/01/1323 January 2013 Annual return made up to 21 January 2013 with full list of shareholders

View Document

15/10/1215 October 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

21/02/1221 February 2012 Annual return made up to 20 January 2012 with full list of shareholders

View Document

25/10/1125 October 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

16/02/1116 February 2011 Annual return made up to 21 January 2011 with full list of shareholders

View Document

04/10/104 October 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

25/01/1025 January 2010 Annual return made up to 21 January 2010 with full list of shareholders

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH PATRICK JAMES MCKAY / 21/01/2010

View Document

22/10/0922 October 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

21/01/0921 January 2009 RETURN MADE UP TO 21/01/09; FULL LIST OF MEMBERS

View Document

24/09/0824 September 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

31/01/0831 January 2008 RETURN MADE UP TO 21/01/08; FULL LIST OF MEMBERS

View Document

28/10/0728 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

05/03/075 March 2007 RETURN MADE UP TO 21/01/07; FULL LIST OF MEMBERS

View Document

24/10/0624 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

22/01/0622 January 2006 RETURN MADE UP TO 21/01/06; FULL LIST OF MEMBERS

View Document

29/11/0529 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

04/02/054 February 2005 RETURN MADE UP TO 21/01/05; FULL LIST OF MEMBERS

View Document

19/10/0419 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

22/01/0422 January 2004 RETURN MADE UP TO 21/01/04; FULL LIST OF MEMBERS

View Document

03/10/033 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

25/01/0325 January 2003 RETURN MADE UP TO 21/01/03; FULL LIST OF MEMBERS

View Document

14/10/0214 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

26/01/0226 January 2002 RETURN MADE UP TO 21/01/02; FULL LIST OF MEMBERS

View Document

04/12/014 December 2001 REGISTERED OFFICE CHANGED ON 04/12/01 FROM: 1 MANOR AVENUE CATERHAM ON THE HILL CATERHAM SURREY, CR3 6AP

View Document

30/10/0130 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

30/03/0130 March 2001 RETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS

View Document

04/10/004 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

07/02/007 February 2000 RETURN MADE UP TO 31/01/00; FULL LIST OF MEMBERS

View Document

03/11/993 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

26/02/9926 February 1999 RETURN MADE UP TO 31/01/99; FULL LIST OF MEMBERS

View Document

04/11/984 November 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

02/02/982 February 1998 RETURN MADE UP TO 31/01/98; FULL LIST OF MEMBERS

View Document

19/11/9719 November 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

05/02/975 February 1997 RETURN MADE UP TO 31/01/97; NO CHANGE OF MEMBERS

View Document

27/11/9627 November 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

11/02/9611 February 1996 RETURN MADE UP TO 31/01/96; NO CHANGE OF MEMBERS

View Document

25/10/9525 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

19/05/9519 May 1995 RETURN MADE UP TO 06/02/95; FULL LIST OF MEMBERS

View Document

23/08/9423 August 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/06/942 June 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/05/9431 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

16/05/9416 May 1994 RETURN MADE UP TO 06/02/94; NO CHANGE OF MEMBERS

View Document

23/02/9323 February 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

14/02/9314 February 1993 RETURN MADE UP TO 06/02/93; NO CHANGE OF MEMBERS

View Document

04/03/924 March 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

04/03/924 March 1992 RETURN MADE UP TO 06/02/92; FULL LIST OF MEMBERS

View Document

11/02/9211 February 1992 NEW SECRETARY APPOINTED

View Document

10/04/9110 April 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/03/9127 March 1991 SECRETARY RESIGNED

View Document

11/03/9111 March 1991 DIRECTOR RESIGNED

View Document

21/02/9121 February 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

21/02/9121 February 1991 RETURN MADE UP TO 06/02/91; FULL LIST OF MEMBERS

View Document

25/09/9025 September 1990 COMPANY NAME CHANGED THE CLASSIC AUTOMOBILE BUREAU LI MITED CERTIFICATE ISSUED ON 26/09/90

View Document

19/09/9019 September 1990 REGISTERED OFFICE CHANGED ON 19/09/90 FROM: 7 WATTENDON ROAD KENLEY SURREY, CR2 5LW

View Document

05/12/895 December 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

05/12/895 December 1989 NEW DIRECTOR APPOINTED

View Document

28/11/8928 November 1989 COMPANY NAME CHANGED QUICK AUTOS LIMITED CERTIFICATE ISSUED ON 29/11/89

View Document

02/11/892 November 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/11/892 November 1989 REGISTERED OFFICE CHANGED ON 02/11/89 FROM: 372 OLD STREET LONDON EC1V 9LT

View Document

31/08/8931 August 1989 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