MACKENZIE DEVELOPMENTS (WARWICKSHIRE) LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/08/2526 August 2025 NewTotal exemption full accounts made up to 2024-11-30

View Document

11/12/2411 December 2024 Director's details changed for Mr Peter Stuart Jacques Mackenzie on 2024-07-10

View Document

10/12/2410 December 2024 Director's details changed for Mr Robert David Mackenzie on 2024-04-17

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

11/11/2411 November 2024 Director's details changed for Mr Adam Arthur Renn on 2024-10-14

View Document

11/11/2411 November 2024 Confirmation statement made on 2024-11-09 with no updates

View Document

02/10/242 October 2024 Total exemption full accounts made up to 2023-11-30

View Document

23/07/2423 July 2024 Change of details for Mr Peter Stuart Mackenzie as a person with significant control on 2024-04-17

View Document

08/12/238 December 2023 Registration of charge 098800170004, created on 2023-12-01

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

09/11/239 November 2023 Statement of capital following an allotment of shares on 2023-06-30

View Document

09/11/239 November 2023 Confirmation statement made on 2023-11-09 with updates

View Document

07/11/237 November 2023 Confirmation statement made on 2023-11-06 with updates

View Document

03/11/233 November 2023 Change of details for Mr Peter Stuart Mackenzie as a person with significant control on 2023-03-22

View Document

03/11/233 November 2023 Director's details changed for Mr Peter Stuart Jacques Mackenzie on 2023-03-22

View Document

02/11/232 November 2023 Cessation of Robert David Mackenzie as a person with significant control on 2023-11-01

View Document

02/11/232 November 2023 Director's details changed for Mr Robert David Mackenzie on 2022-08-26

View Document

02/11/232 November 2023 Satisfaction of charge 098800170001 in full

View Document

02/11/232 November 2023 Satisfaction of charge 098800170002 in full

View Document

02/11/232 November 2023 Change of details for Mr Peter Stuart Mackenzie as a person with significant control on 2023-11-02

View Document

28/06/2328 June 2023 Total exemption full accounts made up to 2022-11-30

View Document

02/05/232 May 2023 Resolutions

View Document

02/05/232 May 2023 Memorandum and Articles of Association

View Document

02/05/232 May 2023 Resolutions

View Document

02/05/232 May 2023 Resolutions

View Document

02/05/232 May 2023 Resolutions

View Document

24/04/2324 April 2023 Appointment of Mr Adam Arthur Renn as a director on 2023-03-20

View Document

24/04/2324 April 2023 Statement of capital following an allotment of shares on 2023-02-20

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

08/11/228 November 2022 Confirmation statement made on 2022-11-06 with updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

29/11/2129 November 2021 Total exemption full accounts made up to 2020-11-30

View Document

11/11/2111 November 2021 Registration of charge 098800170002, created on 2021-11-08

View Document

08/11/218 November 2021 Confirmation statement made on 2021-11-06 with updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

20/08/2020 August 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

04/11/194 November 2019 CONFIRMATION STATEMENT MADE ON 04/11/19, WITH UPDATES

View Document

21/08/1921 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

08/11/188 November 2018 PSC'S CHANGE OF PARTICULARS / MR PETE MACKENZIE / 19/08/2016

View Document

08/11/188 November 2018 CONFIRMATION STATEMENT MADE ON 04/11/18, WITH UPDATES

View Document

16/08/1816 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

07/11/177 November 2017 CONFIRMATION STATEMENT MADE ON 04/11/17, WITH UPDATES

View Document

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

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

24/11/1624 November 2016 CONFIRMATION STATEMENT MADE ON 04/11/16, WITH UPDATES

View Document

16/04/1616 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 098800170001

View Document

03/02/163 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PETE MACKENZIE / 31/01/2016

View Document

03/02/163 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR BOB MACKENZIE / 31/01/2016

View Document

19/11/1519 November 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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