MCCARTNEY FOOD SERVICE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 11/07/2511 July 2025 | Total exemption full accounts made up to 2025-02-28 |
| 05/03/255 March 2025 | Confirmation statement made on 2025-02-24 with no updates |
| 28/02/2528 February 2025 | Annual accounts for year ending 28 Feb 2025 |
| 29/07/2429 July 2024 | Total exemption full accounts made up to 2024-02-29 |
| 04/03/244 March 2024 | Confirmation statement made on 2024-02-24 with no updates |
| 30/10/2330 October 2023 | Total exemption full accounts made up to 2023-02-28 |
| 09/03/239 March 2023 | Confirmation statement made on 2023-02-24 with no updates |
| 29/11/2229 November 2022 | Total exemption full accounts made up to 2022-02-28 |
| 25/03/2225 March 2022 | Total exemption full accounts made up to 2021-02-28 |
| 30/11/1630 November 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
| 16/03/1616 March 2016 | REGISTERED OFFICE CHANGED ON 16/03/2016 FROM CHURCH ROAD CHURCH ROAD FREISTON BOSTON LINCOLNSHIRE PE22 0NX |
| 16/03/1616 March 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ELAINE MCCARTNEY / 07/03/2016 |
| 16/03/1616 March 2016 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL JAMES MCCARTNEY / 07/03/2016 |
| 16/03/1616 March 2016 | Annual return made up to 19 February 2016 with full list of shareholders |
| 28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
| 25/11/1525 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
| 24/03/1524 March 2015 | Annual return made up to 19 February 2015 with full list of shareholders |
| 24/03/1524 March 2015 | DIRECTOR APPOINTED MRS ELAINE MCCARTNEY |
| 28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
| 18/11/1418 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
| 23/04/1423 April 2014 | Annual return made up to 19 February 2014 with full list of shareholders |
| 12/03/1412 March 2014 | REGISTERED OFFICE CHANGED ON 12/03/2014 FROM 21 ST THOMAS STREET BRISTOL BS1 6JS UNITED KINGDOM |
| 28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
| 14/02/1414 February 2014 | APPOINTMENT TERMINATED, SECRETARY JORDAN COMPANY SECRETARIES LIMITED |
| 12/07/1312 July 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 084101590002 |
| 06/06/136 June 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 084101590001 |
| 19/02/1319 February 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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