PRODDOW MACKAY (CONVEYANCING) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
22/05/2522 May 2025 | Confirmation statement made on 2025-05-18 with no updates |
01/11/241 November 2024 | Total exemption full accounts made up to 2023-10-31 |
26/07/2426 July 2024 | Previous accounting period shortened from 2023-10-30 to 2023-10-29 |
20/05/2420 May 2024 | Confirmation statement made on 2024-05-18 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
27/07/2327 July 2023 | Total exemption full accounts made up to 2022-10-31 |
18/05/2318 May 2023 | Confirmation statement made on 2023-05-18 with no updates |
20/02/2320 February 2023 | Total exemption full accounts made up to 2021-10-31 |
31/10/2231 October 2022 | Current accounting period shortened from 2021-10-31 to 2021-10-30 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
13/10/2113 October 2021 | Compulsory strike-off action has been discontinued |
13/10/2113 October 2021 | Compulsory strike-off action has been discontinued |
12/10/2112 October 2021 | Total exemption full accounts made up to 2020-10-31 |
05/10/215 October 2021 | First Gazette notice for compulsory strike-off |
05/10/215 October 2021 | First Gazette notice for compulsory strike-off |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
25/10/1925 October 2019 | 31/10/18 TOTAL EXEMPTION FULL |
02/10/192 October 2019 | DISS40 (DISS40(SOAD)) |
01/10/191 October 2019 | FIRST GAZETTE |
31/05/1931 May 2019 | CONFIRMATION STATEMENT MADE ON 18/05/19, NO UPDATES |
21/12/1821 December 2018 | 31/10/17 UNAUDITED ABRIDGED |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
29/05/1829 May 2018 | CONFIRMATION STATEMENT MADE ON 18/05/18, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
29/09/1729 September 2017 | CURREXT FROM 30/05/2017 TO 31/10/2017 |
07/06/177 June 2017 | CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES |
24/05/1724 May 2017 | Annual accounts small company total exemption made up to 30 May 2016 |
24/02/1724 February 2017 | PREVSHO FROM 31/05/2016 TO 30/05/2016 |
04/07/164 July 2016 | REGISTERED OFFICE CHANGED ON 04/07/2016 FROM THE CLOISTERS SUN LANE MAIDENHEAD BERKSHIRE SL6 7XW |
04/07/164 July 2016 | Annual return made up to 18 May 2016 with full list of shareholders |
16/06/1616 June 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
30/05/1630 May 2016 | Annual accounts for year ending 30 May 2016 |
16/07/1516 July 2015 | Annual return made up to 18 May 2015 with full list of shareholders |
12/03/1512 March 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
01/09/141 September 2014 | Annual return made up to 18 May 2014 with full list of shareholders |
04/03/144 March 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
15/07/1315 July 2013 | Annual return made up to 18 May 2013 with full list of shareholders |
01/03/131 March 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
27/07/1227 July 2012 | Annual return made up to 18 May 2012 with full list of shareholders |
20/02/1220 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
09/12/119 December 2011 | REGISTERED OFFICE CHANGED ON 09/12/2011 FROM PM HOUSE 250 SHEPCOTE LANE SHEFFIELD SOUTH YORKSHIRE S9 1TP |
23/06/1123 June 2011 | Annual return made up to 18 May 2011 with full list of shareholders |
01/03/111 March 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
13/07/1013 July 2010 | Annual return made up to 18 May 2010 with full list of shareholders |
05/05/105 May 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
19/06/0919 June 2009 | RETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS |
19/06/0919 June 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
23/10/0823 October 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06 |
03/10/083 October 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07 |
16/09/0816 September 2008 | DISS40 (DISS40(SOAD)) |
15/09/0815 September 2008 | RETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS |
15/09/0815 September 2008 | RETURN MADE UP TO 18/05/07; FULL LIST OF MEMBERS |
06/08/086 August 2008 | FIRST GAZETTE |
20/05/0820 May 2008 | REGISTERED OFFICE CHANGED ON 20/05/2008 FROM WALSH COURT 10 BELLS SQUARE SHEFFIELD YORKSHIRE S1 2FY |
22/11/0722 November 2007 | REGISTERED OFFICE CHANGED ON 22/11/07 FROM: AQUIS COURT 31 FISHPOOL STREET ST ALBANS HERTFORDSHIRE AL3 4RF |
15/11/0615 November 2006 | RETURN MADE UP TO 18/05/06; FULL LIST OF MEMBERS |
01/03/061 March 2006 | REGISTERED OFFICE CHANGED ON 01/03/06 FROM: ALTIUS HOUSE 1 NORTH FOURTH STREET MILTON KEYNES MK9 1NE |
03/12/053 December 2005 | PARTICULARS OF MORTGAGE/CHARGE |
18/05/0518 May 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
18/05/0518 May 2005 | SECRETARY RESIGNED |
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