MAC HOME IMPROVEMENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/07/2524 July 2025 New | Total exemption full accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
11/12/2411 December 2024 | Confirmation statement made on 2024-12-03 with no updates |
17/06/2417 June 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
15/12/2315 December 2023 | Confirmation statement made on 2023-12-03 with no updates |
20/07/2320 July 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
12/12/2212 December 2022 | Confirmation statement made on 2022-12-03 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
12/01/2212 January 2022 | Confirmation statement made on 2021-12-03 with no updates |
09/06/219 June 2021 | 31/03/21 TOTAL EXEMPTION FULL |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
03/12/203 December 2020 | CONFIRMATION STATEMENT MADE ON 03/12/20, NO UPDATES |
15/06/2015 June 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
10/12/1910 December 2019 | CONFIRMATION STATEMENT MADE ON 03/12/19, NO UPDATES |
29/05/1929 May 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
03/12/183 December 2018 | CONFIRMATION STATEMENT MADE ON 03/12/18, NO UPDATES |
31/08/1831 August 2018 | DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE MAY BRESSINGTON / 15/05/2018 |
24/07/1824 July 2018 | 31/03/18 TOTAL EXEMPTION FULL |
15/05/1815 May 2018 | REGISTERED OFFICE CHANGED ON 15/05/2018 FROM 13 PARC Y NANT NANTGARW CARDIFF CF15 7TJ |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
04/12/174 December 2017 | CONFIRMATION STATEMENT MADE ON 03/12/17, WITH UPDATES |
02/08/172 August 2017 | 31/03/17 UNAUDITED ABRIDGED |
06/04/176 April 2017 | DIRECTOR APPOINTED MR PHILLIP WEBB |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
30/01/1730 January 2017 | APPOINTMENT TERMINATED, SECRETARY MARLENE PRICE |
30/01/1730 January 2017 | APPOINTMENT TERMINATED, DIRECTOR MARLENE PRICE |
05/12/165 December 2016 | CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES |
21/11/1621 November 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
07/12/157 December 2015 | SECRETARY'S CHANGE OF PARTICULARS / MARLENE PRICE / 01/11/2015 |
07/12/157 December 2015 | Annual return made up to 3 December 2015 with full list of shareholders |
07/12/157 December 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MARLENE PRICE / 01/11/2015 |
01/10/151 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
08/12/148 December 2014 | Annual return made up to 3 December 2014 with full list of shareholders |
25/09/1425 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
10/12/1310 December 2013 | Annual return made up to 3 December 2013 with full list of shareholders |
10/12/1310 December 2013 | SAIL ADDRESS CHANGED FROM: 29 MALPAS RD NEWPORT GWENT NP20 5PB WALES |
29/10/1329 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
11/12/1211 December 2012 | Annual return made up to 3 December 2012 with full list of shareholders |
11/12/1211 December 2012 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES |
10/12/1210 December 2012 | SAIL ADDRESS CREATED |
29/10/1229 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
08/12/118 December 2011 | Annual return made up to 3 December 2011 with full list of shareholders |
10/11/1110 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
08/12/108 December 2010 | REGISTERED OFFICE CHANGED ON 08/12/2010 FROM 13 PARC Y NANT NANTGARW CARDIFF CF4 7TJ |
08/12/108 December 2010 | Annual return made up to 3 December 2010 with full list of shareholders |
22/10/1022 October 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
09/12/099 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE MAY BRESSINGTON / 09/12/2009 |
09/12/099 December 2009 | Annual return made up to 3 December 2009 with full list of shareholders |
09/12/099 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MARLENE PRICE / 09/12/2009 |
13/10/0913 October 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
04/12/084 December 2008 | RETURN MADE UP TO 03/12/08; FULL LIST OF MEMBERS |
14/10/0814 October 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
04/12/074 December 2007 | RETURN MADE UP TO 03/12/07; FULL LIST OF MEMBERS |
26/11/0726 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
25/01/0725 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
12/12/0612 December 2006 | RETURN MADE UP TO 04/12/06; FULL LIST OF MEMBERS |
13/01/0613 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
21/12/0521 December 2005 | RETURN MADE UP TO 04/12/05; NO CHANGE OF MEMBERS |
12/01/0512 January 2005 | RETURN MADE UP TO 04/12/04; CHANGE OF MEMBERS |
22/12/0422 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
26/01/0426 January 2004 | DIRECTOR RESIGNED |
25/01/0425 January 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
13/12/0313 December 2003 | RETURN MADE UP TO 04/12/03; FULL LIST OF MEMBERS |
14/05/0314 May 2003 | NEW DIRECTOR APPOINTED |
09/12/029 December 2002 | RETURN MADE UP TO 04/12/02; FULL LIST OF MEMBERS |
06/11/026 November 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
01/03/021 March 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
19/12/0119 December 2001 | RETURN MADE UP TO 17/12/01; FULL LIST OF MEMBERS |
27/12/0027 December 2000 | RETURN MADE UP TO 17/12/00; FULL LIST OF MEMBERS |
26/09/0026 September 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
16/12/9916 December 1999 | RETURN MADE UP TO 17/12/99; FULL LIST OF MEMBERS |
06/12/996 December 1999 | ACC. REF. DATE EXTENDED FROM 31/12/99 TO 31/03/00 |
11/01/9911 January 1999 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
11/01/9911 January 1999 | DIRECTOR RESIGNED |
11/01/9911 January 1999 | REGISTERED OFFICE CHANGED ON 11/01/99 FROM: 16 CHURCHILL WAY CARDIFF CF1 4DX |
11/01/9911 January 1999 | NEW DIRECTOR APPOINTED |
11/01/9911 January 1999 | SECRETARY RESIGNED |
17/12/9817 December 1998 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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