MCDONALD BRICKWORK 2005 LIMITED

Company Documents

DateDescription
13/03/2513 March 2025 Accounts for a dormant company made up to 2025-02-28

View Document

28/02/2528 February 2025 Confirmation statement made on 2025-02-23 with no updates

View Document

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

View Accounts

28/02/2528 February 2025 Secretary's details changed for Miss Samantha Melanie Pearce on 2025-02-28

View Document

04/06/244 June 2024 Accounts for a dormant company made up to 2024-02-28

View Document

07/05/247 May 2024 Secretary's details changed for Miss Samantha Melanie Pearce on 2024-04-30

View Document

07/05/247 May 2024 Registered office address changed from 18 Devereux Drive Watford Herts WD17 3DE to Moat Farm Marsh Lane Stoke Manderville Aylesbury Bucks HP22 5UZ on 2024-05-07

View Document

07/05/247 May 2024 Change of details for Mr Daniel Bryan Mcdonald as a person with significant control on 2024-04-30

View Document

07/05/247 May 2024 Director's details changed for Mr Daniel Bryan Mcdonald on 2024-04-30

View Document

26/02/2426 February 2024 Confirmation statement made on 2024-02-23 with no updates

View Document

15/03/2315 March 2023 Accounts for a dormant company made up to 2023-02-28

View Document

06/03/236 March 2023 Confirmation statement made on 2023-02-23 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

02/03/222 March 2022 Confirmation statement made on 2022-02-23 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

20/04/2120 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/21

View Document

31/03/2131 March 2021 CONFIRMATION STATEMENT MADE ON 23/02/21, NO UPDATES

View Document

03/03/213 March 2021 PSC'S CHANGE OF PARTICULARS / MR DANIEL BRYAN MCDONALD / 06/04/2016

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

22/09/2022 September 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/20

View Document

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 23/02/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

28/10/1928 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19

View Document

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 23/02/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

09/11/189 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18

View Document

09/03/189 March 2018 CONFIRMATION STATEMENT MADE ON 23/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

14/11/1714 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES

View Document

30/11/1630 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/16

View Document

08/03/168 March 2016 Annual return made up to 23 February 2016 with full list of shareholders

View Document

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

View Accounts

02/12/152 December 2015 COMPANY NAME CHANGED MAC THE TOOL LIMITED CERTIFICATE ISSUED ON 02/12/15

View Document

26/11/1526 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

03/03/153 March 2015 Annual return made up to 23 February 2015 with full list of shareholders

View Document

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

View Accounts

25/11/1425 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14

View Document

04/03/144 March 2014 Annual return made up to 23 February 2014 with full list of shareholders

View Document

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

View Accounts

05/04/135 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

07/03/137 March 2013 Annual return made up to 23 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

09/10/129 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/12

View Document

13/03/1213 March 2012 Annual return made up to 23 February 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

27/09/1127 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL BRYAN MCDONALD / 01/09/2011

View Document

27/09/1127 September 2011 REGISTERED OFFICE CHANGED ON 27/09/2011 FROM 56 NORTHFIELD GARDENS WATFORD HERTFORDSHIRE WD24 7RE

View Document

27/09/1127 September 2011 SECRETARY'S CHANGE OF PARTICULARS / MISS SAMANTHA MELANIE PEARCE / 01/09/2011

View Document

06/06/116 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

15/03/1115 March 2011 Annual return made up to 23 February 2011 with full list of shareholders

View Document

30/06/1030 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

18/03/1018 March 2010 Annual return made up to 23 February 2010 with full list of shareholders

View Document

17/12/0917 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09

View Document

17/04/0917 April 2009 RETURN MADE UP TO 23/02/09; FULL LIST OF MEMBERS

View Document

23/10/0823 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/08

View Document

25/06/0825 June 2008 RETURN MADE UP TO 23/02/08; FULL LIST OF MEMBERS

View Document

14/02/0814 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07

View Document

17/07/0717 July 2007 RETURN MADE UP TO 23/02/07; FULL LIST OF MEMBERS

View Document

20/07/0620 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06

View Document

27/03/0627 March 2006 RETURN MADE UP TO 23/02/06; FULL LIST OF MEMBERS

View Document

21/10/0521 October 2005 NEW SECRETARY APPOINTED

View Document

21/10/0521 October 2005 NEW DIRECTOR APPOINTED

View Document

23/09/0523 September 2005 REGISTERED OFFICE CHANGED ON 23/09/05 FROM: 485 LONDON ROAD HEMEL HEMPSTEAD HERTFORDSHIRE HP3 9BE

View Document

25/02/0525 February 2005 SECRETARY RESIGNED

View Document

25/02/0525 February 2005 REGISTERED OFFICE CHANGED ON 25/02/05 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS. WD6 3EW

View Document

25/02/0525 February 2005 DIRECTOR RESIGNED

View Document

23/02/0523 February 2005 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