MCCARTHY CONTRACTORS (BRIDGEND) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/04/257 April 2025 Confirmation statement made on 2025-04-07 with no updates

View Document

07/11/247 November 2024 Cessation of John Gerard Mccarthy as a person with significant control on 2024-10-29

View Document

07/11/247 November 2024 Notification of Llŷr Limited as a person with significant control on 2024-10-29

View Document

07/11/247 November 2024 Cessation of Eugene Jerome Mccarthy as a person with significant control on 2024-10-29

View Document

10/06/2410 June 2024 Total exemption full accounts made up to 2023-11-30

View Document

18/04/2418 April 2024 Confirmation statement made on 2024-04-18 with no updates

View Document

03/04/243 April 2024 Confirmation statement made on 2024-04-03 with no updates

View Document

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

View Accounts

28/06/2328 June 2023 Registration of charge 025977290001, created on 2023-06-28

View Document

04/04/234 April 2023 Confirmation statement made on 2023-04-03 with no updates

View Document

27/03/2327 March 2023 Total exemption full accounts made up to 2022-11-30

View Document

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

View Accounts

04/04/224 April 2022 Confirmation statement made on 2022-04-03 with no updates

View Document

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

View Accounts

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

16/04/2016 April 2020 CONFIRMATION STATEMENT MADE ON 03/04/20, NO UPDATES

View Document

13/02/2013 February 2020 PREVEXT FROM 31/05/2019 TO 30/11/2019

View Document

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

View Accounts

10/05/1910 May 2019 CONFIRMATION STATEMENT MADE ON 03/04/19, NO UPDATES

View Document

13/12/1813 December 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 03/04/18, WITH UPDATES

View Document

05/12/175 December 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

06/04/176 April 2017 CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES

View Document

01/02/171 February 2017 31/05/16 TOTAL EXEMPTION FULL

View Document

23/06/1623 June 2016 DIRECTOR APPOINTED DAMIAN SEAN MCCARTHY

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

21/04/1621 April 2016 Annual return made up to 3 April 2016 with full list of shareholders

View Document

17/11/1517 November 2015 31/05/15 TOTAL EXEMPTION FULL

View Document

21/04/1521 April 2015 Annual return made up to 3 April 2015 with full list of shareholders

View Document

01/09/141 September 2014 31/05/14 TOTAL EXEMPTION FULL

View Document

16/04/1416 April 2014 Annual return made up to 3 April 2014 with full list of shareholders

View Document

21/11/1321 November 2013 31/05/13 TOTAL EXEMPTION FULL

View Document

17/04/1317 April 2013 Annual return made up to 3 April 2013 with full list of shareholders

View Document

24/09/1224 September 2012 31/05/12 TOTAL EXEMPTION FULL

View Document

30/04/1230 April 2012 Annual return made up to 3 April 2012 with full list of shareholders

View Document

28/02/1228 February 2012 31/05/11 TOTAL EXEMPTION FULL

View Document

20/04/1120 April 2011 03/04/11 NO CHANGES

View Document

06/12/106 December 2010 31/05/10 TOTAL EXEMPTION FULL

View Document

25/05/1025 May 2010 03/04/10 NO CHANGES

View Document

04/03/104 March 2010 31/05/09 TOTAL EXEMPTION FULL

View Document

17/04/0917 April 2009 RETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS

View Document

16/03/0916 March 2009 31/05/08 TOTAL EXEMPTION FULL

View Document

18/11/0818 November 2008 RETURN MADE UP TO 03/04/08; FULL LIST OF MEMBERS; AMEND

View Document

21/07/0821 July 2008 RETURN MADE UP TO 03/04/08; FULL LIST OF MEMBERS

View Document

11/03/0811 March 2008 31/05/07 TOTAL EXEMPTION FULL

View Document

03/07/073 July 2007 SECRETARY RESIGNED

View Document

03/07/073 July 2007 NEW SECRETARY APPOINTED

View Document

29/04/0729 April 2007 RETURN MADE UP TO 03/04/07; NO CHANGE OF MEMBERS

View Document

16/03/0716 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

16/05/0616 May 2006 SECRETARY'S PARTICULARS CHANGED

View Document

20/04/0620 April 2006 RETURN MADE UP TO 03/04/06; FULL LIST OF MEMBERS

View Document

10/11/0510 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

20/04/0520 April 2005 RETURN MADE UP TO 03/04/05; FULL LIST OF MEMBERS

View Document

15/11/0415 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

15/04/0415 April 2004 RETURN MADE UP TO 03/04/04; FULL LIST OF MEMBERS

View Document

13/03/0413 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

25/03/0325 March 2003 RETURN MADE UP TO 03/04/03; FULL LIST OF MEMBERS

View Document

25/03/0325 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02

View Document

25/06/0225 June 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/01

View Document

10/04/0210 April 2002 RETURN MADE UP TO 03/04/02; FULL LIST OF MEMBERS

View Document

06/03/026 March 2002 NEW DIRECTOR APPOINTED

View Document

05/03/025 March 2002 COMPANY NAME CHANGED J MCCARTHY (C.E) LIMITED CERTIFICATE ISSUED ON 05/03/02

View Document

25/01/0225 January 2002 COMPANY NAME CHANGED MACK (MINERAL RECOVERIES) LIMITE D CERTIFICATE ISSUED ON 25/01/02

View Document

10/04/0110 April 2001 RETURN MADE UP TO 03/04/01; FULL LIST OF MEMBERS

View Document

19/03/0119 March 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/00

View Document

11/04/0011 April 2000 RETURN MADE UP TO 03/04/00; FULL LIST OF MEMBERS

View Document

16/11/9916 November 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/99

View Document

18/04/9918 April 1999 RETURN MADE UP TO 03/04/99; NO CHANGE OF MEMBERS

View Document

22/06/9822 June 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/98

View Document

10/05/9810 May 1998 RETURN MADE UP TO 03/04/98; FULL LIST OF MEMBERS

View Document

19/08/9719 August 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/97

View Document

29/05/9729 May 1997 COMPANY NAME CHANGED J. MCCARTHY CIVIL ENGINEERING CO NTRACTORS LIMITED CERTIFICATE ISSUED ON 30/05/97

View Document

20/05/9720 May 1997 RETURN MADE UP TO 03/04/97; FULL LIST OF MEMBERS

View Document

17/06/9617 June 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/96

View Document

30/05/9630 May 1996 REGISTERED OFFICE CHANGED ON 30/05/96 FROM: STATION CHAMBERS 14 COURT ROAD BRIDGEND MID GLAM CF31 1BN

View Document

08/05/968 May 1996 ACCOUNTING REF. DATE SHORT FROM 31/07 TO 31/05

View Document

08/05/968 May 1996 RETURN MADE UP TO 03/04/96; NO CHANGE OF MEMBERS

View Document

18/02/9618 February 1996 NEW SECRETARY APPOINTED

View Document

18/02/9618 February 1996 SECRETARY RESIGNED

View Document

19/01/9619 January 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/95

View Document

19/01/9619 January 1996 EXEMPTION FROM APPOINTING AUDITORS 02/01/96

View Document

19/05/9519 May 1995 RETURN MADE UP TO 03/04/95; FULL LIST OF MEMBERS

View Document

09/02/959 February 1995 EXEMPTION FROM APPOINTING AUDITORS 01/11/94

View Document

09/02/959 February 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/94

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

04/05/944 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

22/04/9422 April 1994 RETURN MADE UP TO 03/04/94; NO CHANGE OF MEMBERS

View Document

28/05/9328 May 1993 RETURN MADE UP TO 03/04/93; NO CHANGE OF MEMBERS

View Document

17/01/9317 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/92

View Document

07/04/927 April 1992 RETURN MADE UP TO 03/04/92; FULL LIST OF MEMBERS

View Document

07/04/927 April 1992 REGISTERED OFFICE CHANGED ON 07/04/92

View Document

15/06/9115 June 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

15/06/9115 June 1991 S252 DISP LAYING ACC 25/05/91

View Document

17/05/9117 May 1991 £ NC 100/1000 16/04/9

View Document

17/05/9117 May 1991 REGISTERED OFFICE CHANGED ON 17/05/91 FROM: 90 WHITCHURCH ROAD CATHAYS CARDIFF CF4 3LY

View Document

17/05/9117 May 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/05/9117 May 1991 NC INC ALREADY ADJUSTED 16/04/91

View Document

17/05/9117 May 1991 Resolutions

View Document

17/05/9117 May 1991 ALTER MEM AND ARTS 16/04/91

View Document

17/05/9117 May 1991 Resolutions

View Document

17/05/9117 May 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/04/9122 April 1991 COMPANY NAME CHANGED RYECOMBE LIMITED CERTIFICATE ISSUED ON 22/04/91

View Document

03/04/913 April 1991 Incorporation

View Document

03/04/913 April 1991 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