MACKENDRICK NORCOTT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/07/2529 July 2025 Confirmation statement made on 2025-07-28 with no updates

View Document

08/05/258 May 2025 Micro company accounts made up to 2025-02-28

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

30/07/2430 July 2024 Confirmation statement made on 2024-07-28 with no updates

View Document

09/05/249 May 2024 Micro company accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

28/07/2328 July 2023 Confirmation statement made on 2023-07-28 with no updates

View Document

26/04/2326 April 2023 Micro company accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

16/05/2216 May 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

26/04/2126 April 2021 28/02/21 TOTAL EXEMPTION FULL

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

18/09/2018 September 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 28/07/2020

View Document

28/07/2028 July 2020 CONFIRMATION STATEMENT MADE ON 28/07/20, WITH UPDATES

View Document

30/06/2030 June 2020 ARTICLES OF ASSOCIATION

View Document

30/06/2030 June 2020 ADOPT ARTICLES 19/06/2020

View Document

26/06/2026 June 2020 CONFIRMATION STATEMENT MADE ON 26/06/20, WITH UPDATES

View Document

30/04/2030 April 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

27/01/2027 January 2020 CONFIRMATION STATEMENT MADE ON 17/01/20, NO UPDATES

View Document

17/04/1917 April 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

22/01/1922 January 2019 17/01/19 STATEMENT OF CAPITAL GBP 1002

View Document

17/01/1917 January 2019 ADOPT ARTICLES 02/01/2019

View Document

17/01/1917 January 2019 02/01/19 STATEMENT OF CAPITAL GBP 1002.00

View Document

20/06/1820 June 2018 CONFIRMATION STATEMENT MADE ON 16/05/18, NO UPDATES

View Document

14/05/1814 May 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

22/09/1722 September 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

06/06/176 June 2017 CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

11/02/1711 February 2017 EXEMPTION FROM APPOINTING AUDITORS

View Document

08/01/178 January 2017 ADOPT ARTICLES 15/12/2016

View Document

03/11/163 November 2016 REGISTERED OFFICE CHANGED ON 03/11/2016 FROM 10 HIGH STREET WINTERBOURNE BRISTOL BS36 1JN

View Document

16/05/1616 May 2016 Annual return made up to 16 May 2016 with full list of shareholders

View Document

16/05/1616 May 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

11/06/1511 June 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

04/06/154 June 2015 Annual return made up to 27 May 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

04/07/144 July 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

30/06/1430 June 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

27/05/1427 May 2014 Annual return made up to 27 May 2014 with full list of shareholders

View Document

12/11/1312 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

10/06/1310 June 2013 Annual return made up to 18 May 2013 with full list of shareholders

View Document

04/07/124 July 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

22/05/1222 May 2012 Annual return made up to 18 May 2012 with full list of shareholders

View Document

14/11/1114 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

07/06/117 June 2011 Annual return made up to 18 May 2011 with full list of shareholders

View Document

22/11/1022 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

02/06/102 June 2010 Annual return made up to 18 May 2010 with full list of shareholders

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / STUART SCOTT MACKENDRICK / 18/05/2010

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / SANDRA GAY MACKENDRICK / 18/05/2010

View Document

09/07/099 July 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

16/06/0916 June 2009 RETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS

View Document

26/11/0826 November 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

06/06/086 June 2008 RETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS

View Document

13/07/0713 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

15/06/0715 June 2007 RETURN MADE UP TO 18/05/07; FULL LIST OF MEMBERS

View Document

30/06/0630 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

02/06/062 June 2006 RETURN MADE UP TO 18/05/06; FULL LIST OF MEMBERS

View Document

05/01/065 January 2006 REGISTERED OFFICE CHANGED ON 05/01/06 FROM: TYNDALE HOUSE 7 HIGH STREET CHIPPING SODBURY BRISTOL BS37 6BA

View Document

26/07/0526 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

19/05/0519 May 2005 RETURN MADE UP TO 18/05/05; FULL LIST OF MEMBERS

View Document

13/07/0413 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

18/05/0418 May 2004 RETURN MADE UP TO 28/05/04; FULL LIST OF MEMBERS

View Document

03/03/043 March 2004 VARYING SHARE RIGHTS AND NAMES

View Document

03/03/043 March 2004 £ NC 100/10000 23/02/

View Document

31/08/0331 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

04/06/034 June 2003 RETURN MADE UP TO 28/05/03; FULL LIST OF MEMBERS

View Document

23/08/0223 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

12/06/0212 June 2002 RETURN MADE UP TO 28/05/02; FULL LIST OF MEMBERS

View Document

23/08/0123 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01

View Document

18/06/0118 June 2001 RETURN MADE UP TO 28/05/01; FULL LIST OF MEMBERS

View Document

20/07/0020 July 2000 RETURN MADE UP TO 28/05/00; FULL LIST OF MEMBERS

View Document

20/06/0020 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00

View Document

29/06/9929 June 1999 RETURN MADE UP TO 28/05/99; FULL LIST OF MEMBERS

View Document

14/06/9914 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

11/06/9911 June 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/07/9823 July 1998 RETURN MADE UP TO 28/05/98; NO CHANGE OF MEMBERS

View Document

16/07/9816 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

09/06/979 June 1997 RETURN MADE UP TO 28/05/97; NO CHANGE OF MEMBERS

View Document

27/05/9727 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97

View Document

03/06/963 June 1996 RETURN MADE UP TO 28/05/96; FULL LIST OF MEMBERS

View Document

15/05/9615 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/96

View Document

23/02/9623 February 1996 AUDITOR'S RESIGNATION

View Document

15/02/9615 February 1996 REGISTERED OFFICE CHANGED ON 15/02/96 FROM: 11 SOUTH PARADE THE SHOPPING CENTRE YATE BRISTOL BS17 4BB

View Document

01/02/961 February 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/06/9522 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95

View Document

14/06/9514 June 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/05/9517 May 1995 RETURN MADE UP TO 28/05/95; FULL LIST OF MEMBERS

View Document

18/07/9418 July 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/07/9418 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94

View Document

18/07/9418 July 1994 RETURN MADE UP TO 28/05/94; NO CHANGE OF MEMBERS

View Document

08/09/938 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/93

View Document

04/06/934 June 1993 RETURN MADE UP TO 28/05/93; FULL LIST OF MEMBERS

View Document

30/06/9230 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/92

View Document

05/06/925 June 1992 RETURN MADE UP TO 28/05/92; NO CHANGE OF MEMBERS

View Document

29/06/9129 June 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/06/9119 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/91

View Document

19/06/9119 June 1991 RETURN MADE UP TO 28/05/91; NO CHANGE OF MEMBERS

View Document

21/09/9021 September 1990 RETURN MADE UP TO 24/09/90; FULL LIST OF MEMBERS

View Document

21/09/9021 September 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/90

View Document

16/05/9016 May 1990 DIRECTOR RESIGNED

View Document

10/08/8910 August 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/89

View Document

10/08/8910 August 1989 RETURN MADE UP TO 15/08/89; FULL LIST OF MEMBERS

View Document

09/06/889 June 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/06/882 June 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/05/8823 May 1988 RETURN MADE UP TO 23/05/88; FULL LIST OF MEMBERS

View Document

23/05/8823 May 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/88

View Document

21/08/8721 August 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/87

View Document

21/08/8721 August 1987 RETURN MADE UP TO 13/07/87; FULL LIST OF MEMBERS

View Document

08/10/868 October 1986 RETURN MADE UP TO 17/04/86; FULL LIST OF MEMBERS

View Document

16/08/8616 August 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/86

View Document

03/03/783 March 1978 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