Advanced company searchLink opens in new window

MCNICHOLAS CONSTRUCTION COMPANY LIMITED

Company number 00468365

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 Oct 2013 AR01 Annual return made up to 1 October 2013 with full list of shareholders
Statement of capital on 2013-10-28
  • GBP 20,000
15 Jul 2013 AA Accounts for a dormant company made up to 31 March 2013
15 Nov 2012 AA Accounts for a dormant company made up to 31 March 2012
19 Oct 2012 AR01 Annual return made up to 1 October 2012 with full list of shareholders
28 Sep 2012 TM01 Termination of appointment of Patrick Mcnicholas as a director
24 Nov 2011 AA Accounts for a dormant company made up to 31 March 2011
25 Oct 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
21 Oct 2011 TM02 Termination of appointment of Andrew Kerr as a secretary
21 Oct 2011 TM01 Termination of appointment of Andrew Kerr as a director
17 Oct 2011 AR01 Annual return made up to 1 October 2011 with full list of shareholders
22 Oct 2010 AR01 Annual return made up to 1 October 2010 with full list of shareholders
14 Sep 2010 AA Accounts for a dormant company made up to 31 March 2010
11 Dec 2009 AA Full accounts made up to 31 March 2009
29 Oct 2009 AR01 Annual return made up to 1 October 2009 with full list of shareholders
29 Oct 2009 CH01 Director's details changed for Barry Stuart Mcnicholas on 1 October 2009
29 Oct 2009 CH01 Director's details changed for Andrew Stuart Kerr on 1 October 2009
29 Oct 2009 CH01 Director's details changed for Patrick Thomas Mcnicholas on 1 October 2009
29 Oct 2009 CH01 Director's details changed for Steven Patrick Mcnicholas on 1 October 2009
28 Oct 2009 CH03 Secretary's details changed for Andrew Stuart Kerr on 1 October 2009
28 Oct 2009 AD03 Register(s) moved to registered inspection location
28 Oct 2009 AD02 Register inspection address has been changed
27 Aug 2009 288c Director's change of particulars / barry mcnicholas / 01/08/2009
27 Aug 2009 288b Appointment terminate, director sean patrick mcnicholas logged form
28 May 2009 288c Director and secretary's change of particulars / andrew kerr / 16/04/2009
17 Mar 2009 288b Appointment terminated director sean mcnicholas