MCCAFFREY DESIGN SERVICES LIMITED

Company Documents

DateDescription
10/08/1810 August 2018 CONFIRMATION STATEMENT MADE ON 10/07/18, NO UPDATES

View Document

14/05/1814 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

29/08/1729 August 2017 CONFIRMATION STATEMENT MADE ON 10/07/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

01/10/161 October 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

27/08/1627 August 2016 CONFIRMATION STATEMENT MADE ON 10/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

19/08/1519 August 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

25/07/1525 July 2015 Annual return made up to 10 July 2015 with full list of shareholders

View Document

09/09/149 September 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

22/07/1422 July 2014 Annual return made up to 10 July 2014 with full list of shareholders

View Document

16/09/1316 September 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

02/08/132 August 2013 Annual return made up to 10 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

15/08/1215 August 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

22/07/1222 July 2012 Annual return made up to 10 July 2012 with full list of shareholders

View Document

25/03/1225 March 2012 APPOINTMENT TERMINATED, SECRETARY CHRISTINA MCCAFFREY

View Document

25/03/1225 March 2012 SECRETARY APPOINTED LESLEY ANN MCCAFFREY

View Document

25/03/1225 March 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

04/08/114 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH NICHOLAS MCCAFFREY / 10/07/2011

View Document

04/08/114 August 2011 Annual return made up to 10 July 2011 with full list of shareholders

View Document

26/09/1026 September 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

18/08/1018 August 2010 Annual return made up to 10 July 2010 with full list of shareholders

View Document

18/08/1018 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH NICHOLAS MCCAFFREY / 10/07/2010

View Document

03/07/103 July 2010 REGISTERED OFFICE CHANGED ON 03/07/2010 FROM 4 KEATS ROAD FLITWICK BEDFORDSHIRE MK45 1QD

View Document

03/09/093 September 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

03/09/093 September 2009 RETURN MADE UP TO 10/07/09; FULL LIST OF MEMBERS

View Document

09/10/089 October 2008 RETURN MADE UP TO 10/07/08; FULL LIST OF MEMBERS

View Document

03/09/083 September 2008 31/07/08 TOTAL EXEMPTION FULL

View Document

10/07/0710 July 2007 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