MCAUSLAND & TURNER LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/08/256 August 2025 NewConfirmation statement made on 2025-07-28 with no updates

View Document

24/04/2524 April 2025 Termination of appointment of Jeffrey Richard Wilson as a director on 2025-04-01

View Document

03/04/253 April 2025 Termination of appointment of Phillip Keith Scarrett as a director on 2025-04-01

View Document

03/04/253 April 2025 Appointment of Mr Christopher Ian Boyd as a director on 2025-04-01

View Document

03/01/253 January 2025 Termination of appointment of Waltherus Laurentius Maria Dekkers as a director on 2024-09-19

View Document

06/10/246 October 2024 Accounts for a small company made up to 2023-12-31

View Document

23/08/2423 August 2024 Confirmation statement made on 2024-07-28 with no updates

View Document

23/08/2423 August 2024 Appointment of Mr James Nathan Eveling as a director on 2023-11-01

View Document

23/08/2423 August 2024 Appointment of Mr James Nathan Eveling as a secretary on 2023-11-01

View Document

08/02/248 February 2024 Registered office address changed from Cherry Tree Court Ferensway Hull HU2 8NH England to Cherry Tree Court 36 Ferensway Hull HU2 8NH on 2024-02-08

View Document

08/02/248 February 2024 Registered office address changed from Victoria Dock Offices South Bridge Road Hull E. Yorks HU9 1TS to Cherry Tree Court Cherry Tree Court 36 Ferensway Hull HU2 8NH on 2024-02-08

View Document

08/02/248 February 2024 Registered office address changed from Cherry Tree Court Cherry Tree Court 36 Ferensway Hull HU2 8NH England to Cherry Tree Court Ferensway Hull HU2 8NH on 2024-02-08

View Document

05/10/235 October 2023 Accounts for a small company made up to 2022-12-31

View Document

11/08/2311 August 2023 Confirmation statement made on 2023-07-28 with no updates

View Document

03/01/233 January 2023 Termination of appointment of Albert Edwin Weatherill as a director on 2023-01-03

View Document

19/10/2219 October 2022 Director's details changed for Mr Phillip Keith Scarrett on 2022-10-18

View Document

18/10/2218 October 2022 Change of details for Van Ameyde Uk Holding Limited as a person with significant control on 2022-10-18

View Document

18/10/2218 October 2022 Director's details changed for Mr Albert Edwin Weatherill on 2022-10-18

View Document

18/10/2218 October 2022 Appointment of Mr Jeffrey Richard Wilson as a director on 2022-10-18

View Document

13/10/2213 October 2022 Accounts for a small company made up to 2021-12-31

View Document

16/02/2216 February 2022 Accounts for a small company made up to 2020-12-31

View Document

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

View Accounts

05/08/205 August 2020 CONFIRMATION STATEMENT MADE ON 28/07/20, WITH UPDATES

View Document

06/08/196 August 2019 CONFIRMATION STATEMENT MADE ON 28/07/19, WITH UPDATES

View Document

10/05/1910 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

18/04/1918 April 2019 DIRECTOR APPOINTED ROBERT (BOB) DE BRUIJN

View Document

17/04/1917 April 2019 DIRECTOR APPOINTED WALTHERUS LAURENTIUS MARIA DEKKERS

View Document

17/04/1917 April 2019 DIRECTOR APPOINTED MR PHILLIP KEITH SCARRETT

View Document

17/04/1917 April 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL WEATHERILL

View Document

17/04/1917 April 2019 APPOINTMENT TERMINATED, DIRECTOR JEANETTE WEATHERILL

View Document

17/04/1917 April 2019 APPOINTMENT TERMINATED, DIRECTOR ANN WEATHERILL

View Document

17/04/1917 April 2019 APPOINTMENT TERMINATED, SECRETARY ALBERT WEATHERILL

View Document

17/04/1917 April 2019 DIRECTOR APPOINTED PIET MIDDELKOOP

View Document

17/04/1917 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VAN AMEYDE UK HOLDING LIMITED

View Document

17/04/1917 April 2019 CESSATION OF MICHAEL WEATHERILL AS A PSC

View Document

17/04/1917 April 2019 CESSATION OF JEANETTE ANN WEATHERILL AS A PSC

View Document

17/04/1917 April 2019 CESSATION OF ANNE WEATHERILL AS A PSC

View Document

17/04/1917 April 2019 CESSATION OF ALBERT EDWIN WEATHERILL AS A PSC

View Document

28/03/1928 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

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

View Accounts

30/09/1830 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

07/08/187 August 2018 CONFIRMATION STATEMENT MADE ON 28/07/18, WITH UPDATES

View Document

20/06/1820 June 2018 SAIL ADDRESS CREATED

View Document

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

View Accounts

25/08/1725 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

08/08/178 August 2017 CONFIRMATION STATEMENT MADE ON 28/07/17, WITH UPDATES

View Document

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

View Accounts

14/09/1614 September 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

05/09/165 September 2016 CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES

View Document

22/06/1622 June 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

22/06/1622 June 2016 01/06/16 STATEMENT OF CAPITAL GBP 2666.00

View Document

04/04/164 April 2016 STATEMENT OF COMPANY'S OBJECTS

View Document

04/04/164 April 2016 STATEMENT BY DIRECTORS

View Document

04/04/164 April 2016 04/04/16 STATEMENT OF CAPITAL GBP 4000

View Document

04/04/164 April 2016 REDUCE ISSUED CAPITAL 21/03/2016

View Document

04/04/164 April 2016 SOLVENCY STATEMENT DATED 21/03/16

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

04/08/154 August 2015 Annual return made up to 2015-07-28 with full list of shareholders

View Document

04/08/154 August 2015 Annual return made up to 28 July 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

22/08/1422 August 2014 Annual return made up to 28 July 2014 with full list of shareholders

View Document

07/07/147 July 2014 REGISTERED OFFICE CHANGED ON 07/07/2014 FROM VICTORIA DOCK OFFICES SOUTH BRIDGE ROAD HULL HU9 1TS ENGLAND

View Document

21/01/1421 January 2014 REGISTERED OFFICE CHANGED ON 21/01/2014 FROM 433 HEDON ROAD HULL EAST YORKSHIRE HU9 1RA

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

27/09/1327 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

24/09/1324 September 2013 24/09/13 STATEMENT OF CAPITAL GBP 4004

View Document

29/08/1329 August 2013 29/08/13 STATEMENT OF CAPITAL GBP 4002

View Document

05/08/135 August 2013 Annual return made up to 28 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 APPOINTMENT TERMINATED, DIRECTOR LEONARD KENNEDY

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

31/07/1231 July 2012 Annual return made up to 28 July 2012 with full list of shareholders

View Document

26/07/1226 July 2012 APPOINTMENT TERMINATED, DIRECTOR LINDA KENNEDY

View Document

16/05/1216 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

05/10/115 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

19/08/1119 August 2011 Annual return made up to 28 July 2011 with full list of shareholders

View Document

13/08/1013 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANN MARIE WEATHERILL / 28/07/2010

View Document

13/08/1013 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL WEATHERILL / 28/07/2010

View Document

13/08/1013 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDA ANN KENNEDY / 28/07/2010

View Document

13/08/1013 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALBERT EDWIN WEATHERILL / 28/07/2010

View Document

13/08/1013 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR LEONARD HENRY MOUNTJOY KENNEDY / 28/07/2010

View Document

13/08/1013 August 2010 Annual return made up to 28 July 2010 with full list of shareholders

View Document

13/08/1013 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JEANETTE ANN WEATHERILL / 28/07/2010

View Document

20/05/1020 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

28/07/0928 July 2009 RETURN MADE UP TO 28/07/09; FULL LIST OF MEMBERS

View Document

28/07/0928 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

01/09/081 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

13/08/0813 August 2008 RETURN MADE UP TO 28/07/08; FULL LIST OF MEMBERS

View Document

16/10/0716 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

30/07/0730 July 2007 RETURN MADE UP TO 28/07/07; FULL LIST OF MEMBERS

View Document

20/10/0620 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

28/07/0628 July 2006 RETURN MADE UP TO 28/07/06; FULL LIST OF MEMBERS

View Document

24/08/0524 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

28/07/0528 July 2005 RETURN MADE UP TO 28/07/05; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

09/08/049 August 2004 RETURN MADE UP TO 28/07/04; FULL LIST OF MEMBERS

View Document

29/01/0429 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

29/01/0429 January 2004 ACC. REF. DATE SHORTENED FROM 31/03/04 TO 31/12/03

View Document

28/08/0328 August 2003 RETURN MADE UP TO 28/07/03; FULL LIST OF MEMBERS

View Document

28/01/0328 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

18/07/0218 July 2002 RETURN MADE UP TO 28/07/02; FULL LIST OF MEMBERS

View Document

23/01/0223 January 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

23/01/0223 January 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

29/10/0129 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

03/08/013 August 2001 RETURN MADE UP TO 28/07/01; FULL LIST OF MEMBERS

View Document

26/02/0126 February 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

26/02/0126 February 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/08/0029 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

23/08/0023 August 2000 RETURN MADE UP TO 28/07/00; FULL LIST OF MEMBERS

View Document

13/03/0013 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

09/08/999 August 1999 RETURN MADE UP TO 28/07/99; NO CHANGE OF MEMBERS

View Document

18/08/9818 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

03/08/983 August 1998 RETURN MADE UP TO 28/07/98; FULL LIST OF MEMBERS

View Document

21/03/9821 March 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/08/978 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

04/08/974 August 1997 RETURN MADE UP TO 28/07/97; NO CHANGE OF MEMBERS

View Document

07/04/977 April 1997 DIRECTOR RESIGNED

View Document

07/04/977 April 1997 DIRECTOR RESIGNED

View Document

22/07/9622 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

08/07/968 July 1996 RETURN MADE UP TO 01/07/96; FULL LIST OF MEMBERS

View Document

08/05/968 May 1996 SECRETARY RESIGNED

View Document

08/05/968 May 1996 NEW SECRETARY APPOINTED

View Document

28/12/9528 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

20/10/9520 October 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

20/10/9520 October 1995 DIRECTOR RESIGNED

View Document

19/07/9519 July 1995 RETURN MADE UP TO 01/07/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

15/07/9415 July 1994 RETURN MADE UP TO 01/07/94; FULL LIST OF MEMBERS

View Document

07/07/947 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

14/07/9314 July 1993 RETURN MADE UP TO 01/07/93; FULL LIST OF MEMBERS

View Document

01/07/931 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

21/04/9321 April 1993 NEW DIRECTOR APPOINTED

View Document

21/04/9321 April 1993 NEW DIRECTOR APPOINTED

View Document

17/09/9217 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

28/08/9228 August 1992 REDESIGNATION OF SHARES 03/08/92

View Document

13/07/9213 July 1992 RETURN MADE UP TO 01/07/92; FULL LIST OF MEMBERS

View Document

06/04/926 April 1992 NEW DIRECTOR APPOINTED

View Document

06/04/926 April 1992 NEW DIRECTOR APPOINTED

View Document

24/10/9124 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

16/07/9116 July 1991 RETURN MADE UP TO 01/07/91; NO CHANGE OF MEMBERS

View Document

22/03/9122 March 1991 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/03/9122 March 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

01/10/901 October 1990 RETURN MADE UP TO 17/07/90; FULL LIST OF MEMBERS

View Document

21/09/9021 September 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

16/08/8916 August 1989 RETURN MADE UP TO 17/07/89; FULL LIST OF MEMBERS

View Document

16/08/8916 August 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

15/11/8815 November 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

15/11/8815 November 1988 RETURN MADE UP TO 20/05/88; FULL LIST OF MEMBERS

View Document

24/07/8724 July 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

24/07/8724 July 1987 RETURN MADE UP TO 26/06/87; FULL LIST OF MEMBERS

View Document

14/07/8714 July 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/08/8622 August 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/08/8622 August 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/08/868 August 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/07/861 July 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

01/07/861 July 1986 RETURN MADE UP TO 24/06/86; FULL LIST OF MEMBERS

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