MCCARTNEY FOOD SERVICE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/07/2511 July 2025 Total exemption full accounts made up to 2025-02-28

View Document

05/03/255 March 2025 Confirmation statement made on 2025-02-24 with no updates

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

29/07/2429 July 2024 Total exemption full accounts made up to 2024-02-29

View Document

04/03/244 March 2024 Confirmation statement made on 2024-02-24 with no updates

View Document

30/10/2330 October 2023 Total exemption full accounts made up to 2023-02-28

View Document

09/03/239 March 2023 Confirmation statement made on 2023-02-24 with no updates

View Document

29/11/2229 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

25/03/2225 March 2022 Total exemption full accounts made up to 2021-02-28

View Document

30/11/1630 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

16/03/1616 March 2016 REGISTERED OFFICE CHANGED ON 16/03/2016 FROM
CHURCH ROAD CHURCH ROAD
FREISTON
BOSTON
LINCOLNSHIRE
PE22 0NX

View Document

16/03/1616 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELAINE MCCARTNEY / 07/03/2016

View Document

16/03/1616 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / PAUL JAMES MCCARTNEY / 07/03/2016

View Document

16/03/1616 March 2016 Annual return made up to 19 February 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

25/11/1525 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

24/03/1524 March 2015 Annual return made up to 19 February 2015 with full list of shareholders

View Document

24/03/1524 March 2015 DIRECTOR APPOINTED MRS ELAINE MCCARTNEY

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

18/11/1418 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

23/04/1423 April 2014 Annual return made up to 19 February 2014 with full list of shareholders

View Document

12/03/1412 March 2014 REGISTERED OFFICE CHANGED ON 12/03/2014 FROM
21 ST THOMAS STREET
BRISTOL
BS1 6JS
UNITED KINGDOM

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

14/02/1414 February 2014 APPOINTMENT TERMINATED, SECRETARY JORDAN COMPANY SECRETARIES LIMITED

View Document

12/07/1312 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 084101590002

View Document

06/06/136 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 084101590001

View Document

19/02/1319 February 2013 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information