MCLEOD BUILDING CONSULTANCY LIMITED

Company Documents

DateDescription
14/12/1414 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

13/06/1413 June 2014 Annual return made up to 23 May 2014 with full list of shareholders

View Document

09/06/149 June 2014 REGISTERED OFFICE CHANGED ON 09/06/2014 FROM
C/O FSR ACCOUNTANCY
MPT HOUSE BRUNSWICK ROAD
ASHFORD
KENT
TN23 1EL
UNITED KINGDOM

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

19/06/1319 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

24/05/1324 May 2013 Annual return made up to 23 May 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

18/06/1218 June 2012 Annual return made up to 23 May 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

30/06/1130 June 2011 COMPANY NAME CHANGED BRUCE MCLEOD LTD
CERTIFICATE ISSUED ON 30/06/11

View Document

24/06/1124 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

24/05/1124 May 2011 Annual return made up to 23 May 2011 with full list of shareholders

View Document

05/05/115 May 2011 APPOINTMENT TERMINATED, SECRETARY DAYNA BOWEN

View Document

06/09/106 September 2010 REGISTERED OFFICE CHANGED ON 06/09/2010 FROM
4 WOODSIDE
ASHFORD
KENT
TN23 5LQ
ENGLAND

View Document

12/08/1012 August 2010 REGISTERED OFFICE CHANGED ON 12/08/2010 FROM
49 REEDMACE CLOSE
ASHFORD
KENT
TN23 5GE
ENGLAND

View Document

12/08/1012 August 2010 SECRETARY'S CHANGE OF PARTICULARS / DAYNA BOWEN / 12/08/2010

View Document

12/08/1012 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

12/08/1012 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES MCLEOD BRUCE / 12/08/2010

View Document

12/08/1012 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES MCLEOD BRUCE / 01/10/2009

View Document

12/08/1012 August 2010 Annual return made up to 23 May 2010 with full list of shareholders

View Document

30/06/1030 June 2010 COMPANY NAME CHANGED MCLEOD CONTRACTING LIMITED
CERTIFICATE ISSUED ON 30/06/10

View Document

30/06/1030 June 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

17/05/1017 May 2010 REGISTERED OFFICE CHANGED ON 17/05/2010 FROM
10 LITTLE HEMPEN
SINGLETON
ASHFORD
KENT
TN23 4YS
UNITED KINGDOM

View Document

10/08/0910 August 2009 RETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS

View Document

04/05/094 May 2009 REGISTERED OFFICE CHANGED ON 04/05/2009 FROM
10 LITTLE HEMPEN
SINGLEFORD
ASHFORD
KENT
TN23 4YS

View Document

04/05/094 May 2009 SECRETARY'S CHANGE OF PARTICULARS / DAYNA BOWEN / 01/10/2008

View Document

04/05/094 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES BRUCE / 01/10/2008

View Document

04/05/094 May 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

02/05/092 May 2009 DISS40 (DISS40(SOAD))

View Document

29/04/0929 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES BRUCE / 01/10/2007

View Document

29/04/0929 April 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

29/04/0929 April 2009 RETURN MADE UP TO 23/05/07; FULL LIST OF MEMBERS

View Document

29/04/0929 April 2009 RETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS

View Document

29/04/0929 April 2009 SECRETARY'S CHANGE OF PARTICULARS / DAYNA BOWEN / 01/10/2007

View Document

17/03/0917 March 2009 REGISTERED OFFICE CHANGED ON 17/03/2009 FROM
4 YEW CLOSE, GODDINGTON PARK
ASHFORD
KENT
TN23 3JZ

View Document

03/02/093 February 2009 FIRST GAZETTE

View Document

23/05/0723 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

26/06/0626 June 2006 RETURN MADE UP TO 23/05/06; FULL LIST OF MEMBERS

View Document

23/05/0623 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

10/05/0610 May 2006 ACC. REF. DATE SHORTENED FROM 31/05/06 TO 31/03/06

View Document

18/04/0618 April 2006 SECRETARY RESIGNED

View Document

18/04/0618 April 2006 NEW SECRETARY APPOINTED

View Document

10/06/0510 June 2005 NEW DIRECTOR APPOINTED

View Document

10/06/0510 June 2005 SECRETARY RESIGNED

View Document

10/06/0510 June 2005 DIRECTOR RESIGNED

View Document

10/06/0510 June 2005 NEW SECRETARY APPOINTED

View Document

08/06/058 June 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/06/058 June 2005 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

23/05/0523 May 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