Advanced company searchLink opens in new window

MCLEAN TW (YORKSHIRE) LIMITED

Company number 02461648

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)
21 Jan 2014 AA Accounts for a dormant company made up to 31 December 2013
30 Apr 2013 AR01 Annual return made up to 20 April 2013 with full list of shareholders
17 Jan 2013 AA Accounts for a dormant company made up to 31 December 2012
26 Apr 2012 AR01 Annual return made up to 20 April 2012 with full list of shareholders
16 Mar 2012 AA Accounts for a dormant company made up to 31 December 2011
31 May 2011 AA Accounts for a dormant company made up to 31 December 2010
27 Apr 2011 AR01 Annual return made up to 20 April 2011 with full list of shareholders
01 Apr 2011 CH01 Director's details changed for James John Jordan on 28 March 2011
30 Mar 2011 CH03 Secretary's details changed for Mr. Michael Andrew Lonnon on 28 March 2011
30 Mar 2011 AD01 Registered office address changed from 80 New Bond Street London W1S 1SB United Kingdom on 30 March 2011
03 Feb 2011 TM01 Termination of appointment of Christopher Carney as a director
12 Nov 2010 AD02 Register inspection address has been changed from 2 Piries Place Horsham West Sussex RH12 1EH England
26 May 2010 AA Accounts for a dormant company made up to 31 December 2009
26 Apr 2010 AR01 Annual return made up to 20 April 2010 with full list of shareholders
11 Apr 2010 CH01 Director's details changed for Mr Christopher Carney on 9 April 2010
18 Mar 2010 CH01 Director's details changed for Peter Robert Andrew on 18 March 2010
11 Jan 2010 CH03 Secretary's details changed for Mr. Michael Andrew Lonnon on 11 January 2010
07 Jan 2010 CH01 Director's details changed for James John Jordan on 7 January 2010
01 Dec 2009 TM02 Termination of appointment of Colin Clapham as a secretary
01 Dec 2009 AP03 Appointment of Mr. Michael Andrew Lonnon as a secretary
23 Nov 2009 CH01 Director's details changed for Peter Robert Andrew on 16 November 2009
07 Oct 2009 AD03 Register(s) moved to registered inspection location
06 Oct 2009 AD02 Register inspection address has been changed
02 Sep 2009 AA Accounts for a dormant company made up to 31 December 2008
22 Apr 2009 363a Return made up to 20/04/09; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 18TH April 2023 under section 1088 of the Companies Act 2006