MAK CONTRACTING LTD

Company Documents

DateDescription
28/02/2528 February 2025 Confirmation statement made on 2025-02-28 with no updates

View Document

12/02/2512 February 2025 Change of details for Ms Diane Dickson as a person with significant control on 2025-02-12

View Document

12/02/2512 February 2025 Registered office address changed from 2 Office No.2 Grimston Grange Offices Tadcaster North Yorkshire LS24 9BX England to Office 7 Grimston Grange Offices Grimston Grange Offices Tadcaster North Yorkshire LS24 9BX on 2025-02-12

View Document

08/07/248 July 2024 Registered office address changed from Mak Contracting Ltd Office No. 2 Grimston Grange Offices Tadcaster North Yorkshire LS24 9BX United Kingdom to Mak Contracting Ltd Office No.2 Grimston Tadcaster North Yorkshire LS24 9BX on 2024-07-08

View Document

08/07/248 July 2024 Registered office address changed from Mak Contracting Ltd Office No.2 Grimston Tadcaster North Yorkshire LS24 9BX England to 2 Office No.2 Grimston Grange Offices Tadcaster North Yorkshire LS24 9BX on 2024-07-08

View Document

08/07/248 July 2024 Registered office address changed from 19 Cardinal Close Sherburn in Elmet Leeds LS25 6DW England to Mak Contracting Ltd Office No. 2 Grimston Grange Offices Tadcaster North Yorkshire LS24 9BX on 2024-07-08

View Document

27/06/2427 June 2024 Withdraw the company strike off application

View Document

01/03/241 March 2024 Current accounting period extended from 2025-01-31 to 2025-03-31

View Document

28/02/2428 February 2024 Micro company accounts made up to 2024-01-31

View Document

28/02/2428 February 2024 Previous accounting period shortened from 2024-03-30 to 2024-01-31

View Document

28/02/2428 February 2024 Secretary's details changed for Ms Diane Dickson on 2024-02-28

View Document

28/02/2428 February 2024 Registered office address changed from 44 Garden Village Micklefield Leeds LS25 4AB England to 19 19 Cardinal Close Sherburn in Elmet Leeds LS25 6DW on 2024-02-28

View Document

28/02/2428 February 2024 Registered office address changed from 19 19 Cardinal Close Sherburn in Elmet Leeds LS25 6DW England to 19 Cardinal Close Sherburn in Elmet Leeds LS25 6DW on 2024-02-28

View Document

28/02/2428 February 2024 Confirmation statement made on 2024-02-28 with updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

01/04/231 April 2023 Accounts for a dormant company made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/03/2323 March 2023 Confirmation statement made on 2023-03-05 with updates

View Document

23/03/2323 March 2023 Registered office address changed from Manor Farm Manor Farm Main Street Colton Tadcaster North Yorkshire LS24 8EP United Kingdom to 44 Garden Village Micklefield Leeds LS25 4AB on 2023-03-23

View Document

30/12/2230 December 2022 Micro company accounts made up to 2022-03-30

View Document

30/12/2230 December 2022 Notification of Diane Dickson as a person with significant control on 2020-01-01

View Document

30/12/2230 December 2022 Cessation of Amy Callaghan as a person with significant control on 2021-01-01

View Document

07/05/227 May 2022 Voluntary strike-off action has been suspended

View Document

07/05/227 May 2022 Voluntary strike-off action has been suspended

View Document

30/03/2230 March 2022 Annual accounts for year ending 30 Mar 2022

View Accounts

29/03/2229 March 2022 First Gazette notice for voluntary strike-off

View Document

15/12/2115 December 2021 Previous accounting period shortened from 2021-03-31 to 2021-03-30

View Document

30/03/2130 March 2021 Annual accounts for year ending 30 Mar 2021

View Accounts

04/03/214 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

15/10/2015 October 2020 REGISTERED OFFICE CHANGED ON 15/10/2020 FROM 44 GARDEN VILLAGE MICKLEFIELD LEEDS LS25 4AB ENGLAND

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/03/2019 March 2020 CONFIRMATION STATEMENT MADE ON 05/03/20, NO UPDATES

View Document

16/09/1916 September 2019 CESSATION OF MICHAEL BARKER AS A PSC

View Document

16/09/1916 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMY CALLAGHAN

View Document

16/09/1916 September 2019 DIRECTOR APPOINTED MISS AMY CALLAGHAN

View Document

16/09/1916 September 2019 REGISTERED OFFICE CHANGED ON 16/09/2019 FROM 23 RAKEHILL ROAD SCHOLES LEEDS LS15 4AL UNITED KINGDOM

View Document

16/09/1916 September 2019 REGISTERED OFFICE CHANGED ON 16/09/2019 FROM 44 GARDEN VILLAGE MICKLEFIELD LEEDS LS25 4AB ENGLAND

View Document

16/09/1916 September 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BARKER

View Document

16/05/1916 May 2019 APPOINTMENT TERMINATED, DIRECTOR DIANE DICKSON

View Document

16/05/1916 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL BARKER

View Document

16/05/1916 May 2019 SECRETARY APPOINTED MS DIANE DICKSON

View Document

16/05/1916 May 2019 DIRECTOR APPOINTED MR MICHAEL BARKER

View Document

16/05/1916 May 2019 CESSATION OF DIANE DICKSON AS A PSC

View Document

16/05/1916 May 2019 SECRETARY'S CHANGE OF PARTICULARS / MS DIANE DICKSON / 03/05/2019

View Document

06/03/196 March 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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