MCCORQUODALE (MIDLANDS) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 01/10/251 October 2025 New | Total exemption full accounts made up to 2025-03-31 |
| 31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
| 18/03/2518 March 2025 | Termination of appointment of Kevin Neil Atton as a secretary on 2025-03-10 |
| 18/03/2518 March 2025 | Cessation of Kristine Bullwright as a person with significant control on 2025-03-18 |
| 18/03/2518 March 2025 | Confirmation statement made on 2025-03-18 with updates |
| 19/12/2419 December 2024 | Total exemption full accounts made up to 2024-03-31 |
| 05/07/245 July 2024 | Register inspection address has been changed from Unit 12 Wetherby Business Park Wetherby Road Derby DE24 8HL England to 35 Kingsway Industrial Park Kingsway Park Close Derby DE22 3FP |
| 05/07/245 July 2024 | Register inspection address has been changed from 35 Kingsway Industrial Park Kingsway Park Close Derby DE22 3FP England to 35 Kingsway Industrial Park Kingsway Park Close Derby Derbyshire DE22 3FP |
| 04/07/244 July 2024 | Change of details for Mr Carl Anthony Bullwright as a person with significant control on 2024-07-01 |
| 04/07/244 July 2024 | Change of details for Mrs Kristine Bullwright as a person with significant control on 2024-07-01 |
| 04/07/244 July 2024 | Director's details changed for Mrs Kristine Bullwright on 2024-07-01 |
| 04/07/244 July 2024 | Change of details for Mr Carl Anthony Bullwright as a person with significant control on 2024-07-01 |
| 04/07/244 July 2024 | Registered office address changed from 35 35 Kingsway Industrial Park Kingsway Park Close Derby DE22 3FP DE22 3FP England to 35 Kingsway Industrial Park Kingsway Park Close Derby Derbyshire DE22 3FP on 2024-07-04 |
| 04/07/244 July 2024 | Director's details changed for Mrs Kristine Bullwright on 2024-07-01 |
| 04/07/244 July 2024 | Director's details changed for Mr Carl Anthony Bullwright on 2024-07-01 |
| 04/07/244 July 2024 | Director's details changed for Mr Carl Anthony Bullwright on 2024-07-01 |
| 04/07/244 July 2024 | Change of details for Mrs Kristine Bullwright as a person with significant control on 2024-07-01 |
| 03/07/243 July 2024 | Registered office address changed from Unit 12, Wetherby Business Park Wetherby Road Derby DE24 8HL England to 35 35 Kingsway Industrial Park Kingsway Park Close Derby DE22 3FP DE22 3FP on 2024-07-03 |
| 17/04/2417 April 2024 | Confirmation statement made on 2024-03-27 with no updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 22/12/2322 December 2023 | Total exemption full accounts made up to 2023-03-31 |
| 14/06/2314 June 2023 | Compulsory strike-off action has been discontinued |
| 14/06/2314 June 2023 | Compulsory strike-off action has been discontinued |
| 13/06/2313 June 2023 | First Gazette notice for compulsory strike-off |
| 07/06/237 June 2023 | Confirmation statement made on 2023-03-27 with updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 15/12/2215 December 2022 | Total exemption full accounts made up to 2022-03-31 |
| 30/11/2230 November 2022 | Appointment of Mr Kevin Neil Atton as a secretary on 2022-11-30 |
| 04/05/224 May 2022 | Confirmation statement made on 2022-03-27 with no updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 24/12/2124 December 2021 | Registered office address changed from 18 st. Christophers Way Pride Park Derby DE24 8JY England to Unit 12, Wetherby Business Park Wetherby Road Derby DE24 8HL on 2021-12-24 |
| 23/12/2123 December 2021 | Micro company accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 19/01/2119 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
| 08/04/208 April 2020 | CONFIRMATION STATEMENT MADE ON 27/03/20, NO UPDATES |
| 08/04/208 April 2020 | REGISTERED OFFICE CHANGED ON 08/04/2020 FROM 2 APPLEBARN CLOSE COLLINGTREE NORTHAMPTON NN4 0PF ENGLAND |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 14/10/1914 October 2019 | REGISTERED OFFICE CHANGED ON 14/10/2019 FROM THE OLD RECTORY BARN CORNER, COLLINGTREE NORTHAMPTON NN4 0NF ENGLAND |
| 14/10/1914 October 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR CARL ANTHONY BULLWRIGHT / 11/10/2019 |
| 14/10/1914 October 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS KRISTINE BULLWRIGHT / 11/10/2019 |
| 28/03/1928 March 2019 | 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