MCDONALD HIGHWAY SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/11/2413 November 2024 Confirmation statement made on 2024-11-03 with no updates

View Document

30/09/2430 September 2024 Accounts for a small company made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

06/11/236 November 2023 Confirmation statement made on 2023-11-03 with no updates

View Document

30/09/2330 September 2023 Accounts for a small company made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

13/09/2213 September 2022 Accounts for a small company made up to 2021-12-31

View Document

08/12/218 December 2021 Confirmation statement made on 2021-11-03 with no updates

View Document

31/08/2031 August 2020 CONFIRMATION STATEMENT MADE ON 24/08/20, NO UPDATES

View Document

05/02/205 February 2020 REGISTERED OFFICE CHANGED ON 05/02/2020 FROM WOOLF BUILDING 7 EAGLE WAY REGIMENT BUSINESS PARK CHELMSFORD ESSEX CM3 3FY ENGLAND

View Document

16/10/1916 October 2019 CONFIRMATION STATEMENT MADE ON 24/08/19, NO UPDATES

View Document

26/09/1926 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

04/10/184 October 2018 CHANGE OF PARTICULARS FOR A PSC

View Document

04/10/184 October 2018 PSC'S CHANGE OF PARTICULARS / MARLBOROUGH SURFACING 2013 LTD / 04/10/2018

View Document

04/10/184 October 2018 REGISTERED OFFICE CHANGED ON 04/10/2018 FROM 161 LANCASTER ROAD ENFIELD MIDDLESEX EN2 0JN

View Document

03/10/183 October 2018 CONFIRMATION STATEMENT MADE ON 24/08/18, WITH UPDATES

View Document

27/09/1827 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

25/09/1825 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM DAVID BLOSTONE / 15/01/2018

View Document

25/09/1825 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JAMES REVELL / 28/08/2018

View Document

07/02/187 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 042764390003

View Document

12/09/1712 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

05/09/175 September 2017 CONFIRMATION STATEMENT MADE ON 24/08/17, WITH UPDATES

View Document

30/09/1630 September 2016 APPOINTMENT TERMINATED, DIRECTOR JAMES REVELL

View Document

30/09/1630 September 2016 APPOINTMENT TERMINATED, SECRETARY JANE REVELL

View Document

27/09/1627 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

12/09/1612 September 2016 CONFIRMATION STATEMENT MADE ON 24/08/16, WITH UPDATES

View Document

19/08/1619 August 2016 AUDITOR'S RESIGNATION

View Document

20/07/1620 July 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

14/06/1614 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 042764390002

View Document

23/02/1623 February 2016 PREVEXT FROM 31/08/2015 TO 31/12/2015

View Document

28/09/1528 September 2015 Annual return made up to 24 August 2015 with full list of shareholders

View Document

08/06/158 June 2015 FULL ACCOUNTS MADE UP TO 31/08/14

View Document

29/04/1529 April 2015 DIRECTOR APPOINTED MR WILLIAM DAVID BLOSTONE

View Document

29/04/1529 April 2015 DIRECTOR APPOINTED MR MATTHEW JAMES REVELL

View Document

28/08/1428 August 2014 Annual return made up to 24 August 2014 with full list of shareholders

View Document

13/05/1413 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

08/11/138 November 2013 Annual return made up to 24 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

09/04/139 April 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

22/10/1222 October 2012 Annual return made up to 24 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

31/05/1231 May 2012 31/08/11 TOTAL EXEMPTION FULL

View Document

08/09/118 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH REVELL / 08/09/2011

View Document

08/09/118 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / JAMES FRANCIS REVELL / 08/09/2011

View Document

08/09/118 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN GILLINGHAM / 08/09/2011

View Document

08/09/118 September 2011 Annual return made up to 24 August 2011 with full list of shareholders

View Document

08/09/118 September 2011 SECRETARY'S CHANGE OF PARTICULARS / JANE MARGARET REVELL / 08/09/2011

View Document

07/04/117 April 2011 FULL ACCOUNTS MADE UP TO 31/08/10

View Document

29/03/1129 March 2011 15/10/10 STATEMENT OF CAPITAL GBP 5100

View Document

23/09/1023 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN GILLINGHAM / 01/10/2009

View Document

23/09/1023 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES FRANCIS REVELL / 01/10/2009

View Document

23/09/1023 September 2010 Annual return made up to 24 August 2010 with full list of shareholders

View Document

21/04/1021 April 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/09

View Document

09/10/099 October 2009 Annual return made up to 24 August 2009 with full list of shareholders

View Document

12/01/0912 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES REVELL / 05/01/2009

View Document

12/01/0912 January 2009 SECRETARY'S CHANGE OF PARTICULARS / JANE REVELL / 05/01/2009

View Document

04/12/084 December 2008 Annual accounts small company total exemption made up to 31 August 2008

View Document

07/10/087 October 2008 RETURN MADE UP TO 24/08/08; FULL LIST OF MEMBERS

View Document

04/04/084 April 2008 DIRECTOR APPOINTED MR MARTIN GILLINGHAM

View Document

04/04/084 April 2008 DIRECTOR APPOINTED MR JOSEPH REVELL

View Document

15/02/0815 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

13/11/0713 November 2007 RETURN MADE UP TO 24/08/07; FULL LIST OF MEMBERS; AMEND

View Document

15/10/0715 October 2007 RETURN MADE UP TO 24/08/07; FULL LIST OF MEMBERS

View Document

28/08/0728 August 2007 NEW SECRETARY APPOINTED

View Document

28/08/0728 August 2007 SECRETARY RESIGNED

View Document

05/07/075 July 2007 £ IC 100/80 08/06/07 £ SR 20@1=20

View Document

20/06/0720 June 2007 DIRECTOR RESIGNED

View Document

19/04/0719 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

06/11/066 November 2006 RETURN MADE UP TO 24/08/06; FULL LIST OF MEMBERS

View Document

26/09/0626 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/07/063 July 2006 NEW DIRECTOR APPOINTED

View Document

03/07/063 July 2006 NEW SECRETARY APPOINTED

View Document

22/06/0622 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

06/06/066 June 2006 SECRETARY RESIGNED

View Document

19/09/0519 September 2005 RETURN MADE UP TO 24/08/05; FULL LIST OF MEMBERS

View Document

19/09/0519 September 2005 LOCATION OF REGISTER OF MEMBERS

View Document

07/07/057 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

08/04/058 April 2005 COMPANY NAME CHANGED MCDONALD STREET LIGHTING LIMITED CERTIFICATE ISSUED ON 08/04/05

View Document

14/09/0414 September 2004 RETURN MADE UP TO 24/08/04; FULL LIST OF MEMBERS

View Document

11/06/0411 June 2004 SECRETARY'S PARTICULARS CHANGED

View Document

22/04/0422 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

08/09/038 September 2003 RETURN MADE UP TO 24/08/03; FULL LIST OF MEMBERS

View Document

31/07/0331 July 2003 SECRETARY RESIGNED

View Document

31/07/0331 July 2003 NEW SECRETARY APPOINTED

View Document

12/02/0312 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

18/11/0218 November 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

18/11/0218 November 2002 RETURN MADE UP TO 24/08/02; FULL LIST OF MEMBERS

View Document

24/09/0124 September 2001 DIRECTOR RESIGNED

View Document

24/09/0124 September 2001 NEW DIRECTOR APPOINTED

View Document

21/09/0121 September 2001 SECRETARY RESIGNED

View Document

21/09/0121 September 2001 NEW SECRETARY APPOINTED

View Document

24/08/0124 August 2001 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