TOBY AND KATE MCCARTNEY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/08/2527 August 2025 NewTotal exemption full accounts made up to 2024-08-31

View Document

07/01/257 January 2025 Confirmation statement made on 2025-01-07 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

30/08/2430 August 2024 Total exemption full accounts made up to 2023-08-31

View Document

10/01/2410 January 2024 Confirmation statement made on 2024-01-07 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

26/01/2326 January 2023 Confirmation statement made on 2023-01-07 with no updates

View Document

26/01/2326 January 2023 Cessation of Toby Jon Mccartney as a person with significant control on 2023-01-26

View Document

26/01/2326 January 2023 Change of details for Mrs Kate Victoria Mccartney as a person with significant control on 2023-01-26

View Document

11/02/2211 February 2022 Confirmation statement made on 2022-01-07 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

23/07/2123 July 2021 Total exemption full accounts made up to 2020-08-31

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

03/07/203 July 2020 28/05/20 STATEMENT OF CAPITAL GBP 305

View Document

28/05/2028 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

07/01/207 January 2020 CONFIRMATION STATEMENT MADE ON 07/01/20, WITH UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

22/05/1922 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

17/04/1917 April 2019 REGISTERED OFFICE CHANGED ON 17/04/2019 FROM 20 HIGH CROSS STREET BRAMPTON CUMBRIA CA8 1RP UNITED KINGDOM

View Document

27/03/1927 March 2019 31/01/19 STATEMENT OF CAPITAL GBP 200

View Document

29/01/1929 January 2019 REGISTERED OFFICE CHANGED ON 29/01/2019 FROM 21 ST. THOMAS STREET BRISTOL BS1 6JS UNITED KINGDOM

View Document

10/01/1910 January 2019 REGISTERED OFFICE CHANGED ON 10/01/2019 FROM RICHMOND HOUSE, WALKERN ROAD STEVENAGE HERTS SG1 3QP

View Document

10/01/1910 January 2019 CONFIRMATION STATEMENT MADE ON 07/01/19, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

29/05/1829 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

11/01/1811 January 2018 CONFIRMATION STATEMENT MADE ON 07/01/18, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

30/03/1730 March 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

17/01/1717 January 2017 SECRETARY'S CHANGE OF PARTICULARS / TOBY MCCARTNEY / 01/01/2017

View Document

17/01/1717 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS KATE KATE MCCARTNEY / 01/01/2017

View Document

17/01/1717 January 2017 CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

06/05/166 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

12/01/1612 January 2016 Annual return made up to 7 January 2016 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

27/05/1527 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

23/01/1523 January 2015 Annual return made up to 7 January 2015 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

26/05/1426 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

13/01/1413 January 2014 Annual return made up to 7 January 2014 with full list of shareholders

View Document

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

View Accounts

11/03/1311 March 2013 Annual return made up to 7 January 2013 with full list of shareholders

View Document

28/02/1328 February 2013 COMPANY NAME CHANGED WEST ONE TRAINING LIMITED CERTIFICATE ISSUED ON 28/02/13

View Document

28/02/1328 February 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

26/02/1326 February 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

30/01/1330 January 2013 DISS REQUEST WITHDRAWN

View Document

15/01/1315 January 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

07/01/137 January 2013 APPLICATION FOR STRIKING-OFF

View Document

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

View Accounts

20/03/1220 March 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

16/01/1216 January 2012 Annual return made up to 7 January 2012 with full list of shareholders

View Document

28/01/1128 January 2011 Annual return made up to 7 January 2011 with full list of shareholders

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

30/04/1030 April 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

08/01/108 January 2010 Annual return made up to 7 January 2010 with full list of shareholders

View Document

20/04/0920 April 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

12/01/0912 January 2009 RETURN MADE UP TO 07/01/09; FULL LIST OF MEMBERS

View Document

10/04/0810 April 2008 COMPANY NAME CHANGED BBNLP LIMITED CERTIFICATE ISSUED ON 15/04/08

View Document

21/01/0821 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

11/01/0811 January 2008 RETURN MADE UP TO 07/01/08; FULL LIST OF MEMBERS

View Document

03/12/073 December 2007 REGISTERED OFFICE CHANGED ON 03/12/07 FROM: THE BARN, ASHYARDS ROAD EAGLESFIELD LOCKERBIE DG11 3PP

View Document

30/11/0730 November 2007 REGISTERED OFFICE CHANGED ON 30/11/07 FROM: 46 ALEXANDER GATE STEVENAGE HERTS SG1 5RG

View Document

30/11/0730 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

30/11/0730 November 2007 SECRETARY'S PARTICULARS CHANGED

View Document

31/05/0731 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

17/02/0717 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05

View Document

15/02/0715 February 2007 RETURN MADE UP TO 07/01/07; FULL LIST OF MEMBERS

View Document

10/02/0610 February 2006 RETURN MADE UP TO 07/01/06; FULL LIST OF MEMBERS

View Document

13/12/0513 December 2005 ACC. REF. DATE SHORTENED FROM 31/01/06 TO 31/08/05

View Document

01/09/051 September 2005 COMPANY NAME CHANGED MRFOG LIMITED CERTIFICATE ISSUED ON 01/09/05

View Document

07/01/057 January 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