Advanced company searchLink opens in new window

MCNICHOLAS CONSTRUCTION SERVICES LIMITED

Company number 01510892

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)
18 Oct 2016 AA Full accounts made up to 31 March 2016
13 Oct 2016 CS01 Confirmation statement made on 1 October 2016 with updates
26 Jan 2016 MR04 Satisfaction of charge 5 in full
04 Nov 2015 AR01 Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-11-04
  • GBP 1,000,000
12 Aug 2015 CH01 Director's details changed for Steven Patrick Mcnicholas on 3 August 2015
13 Jul 2015 AA Full accounts made up to 31 March 2015
20 Oct 2014 AR01 Annual return made up to 1 October 2014 with full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1,000,000
11 Jul 2014 AA Full accounts made up to 31 March 2014
25 Nov 2013 AD03 Register(s) moved to registered inspection location
25 Nov 2013 AD03 Register(s) moved to registered inspection location
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 1,000,000
17 Sep 2013 AP03 Appointment of Miles John Gibson as a secretary
17 Sep 2013 TM02 Termination of appointment of Graham Denton as a secretary
15 Jul 2013 AA Full accounts made up to 31 March 2013
15 Nov 2012 AA Full accounts made up to 31 March 2012
05 Nov 2012 RP04 Second filing of AR01 previously delivered to Companies House made up to 1 October 2012
19 Oct 2012 AR01 Annual return made up to 1 October 2012 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 05/11/2012
28 Sep 2012 TM01 Termination of appointment of Patrick Mcnicholas as a director
22 Dec 2011 AA Full accounts made up to 31 March 2011
23 Nov 2011 AP03 Appointment of Graham Mark Denton as a secretary
23 Nov 2011 AP01 Appointment of Graham Mark Denton as a director
25 Oct 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
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