Advanced company searchLink opens in new window

MANDALE CONSTRUCTION NORTH 2 LIMITED

Company number 11208977

Filter by category

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)
22 Feb 2024 CS01 Confirmation statement made on 14 February 2024 with no updates
28 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
12 Apr 2023 AA01 Previous accounting period shortened from 31 March 2023 to 30 September 2022
02 Mar 2023 CS01 Confirmation statement made on 14 February 2023 with no updates
21 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
13 Dec 2022 CH03 Secretary's details changed for Paula Davidson on 12 December 2022
13 Dec 2022 CH01 Director's details changed for Mrs Paula Davidson on 12 December 2022
13 Dec 2022 CH03 Secretary's details changed for Joseph Darragh on 12 December 2022
13 Dec 2022 CH01 Director's details changed for Mr Joseph Darragh on 12 December 2022
13 Dec 2022 CH01 Director's details changed for David Ian Harriman on 12 December 2022
12 Dec 2022 AD01 Registered office address changed from Mandale House 5 Neville Road North Tees Industrial Estate Stockton-on-Tees TS18 2rd United Kingdom to Mandale House Mandale Park Urlay Nook Road Eaglescliffe Stockton on Tees TS16 0TA on 12 December 2022
28 Feb 2022 CS01 Confirmation statement made on 14 February 2022 with no updates
26 Nov 2021 CH01 Director's details changed for David Ian Harriman on 25 November 2021
22 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
31 Mar 2021 CS01 Confirmation statement made on 14 February 2021 with no updates
29 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
25 Feb 2020 CH01 Director's details changed for Mrs Paula Davidson on 24 February 2020
25 Feb 2020 CS01 Confirmation statement made on 14 February 2020 with no updates
13 Nov 2019 AA Total exemption full accounts made up to 31 March 2019
21 Feb 2019 CS01 Confirmation statement made on 14 February 2019 with updates
14 Feb 2019 CH01 Director's details changed for Mr Joseph Darragh on 1 February 2019
21 May 2018 AA01 Current accounting period extended from 28 February 2019 to 31 March 2019
17 Apr 2018 CH01 Director's details changed for Mrs Paula Davidson on 4 April 2018
15 Feb 2018 NEWINC Incorporation
Statement of capital on 2018-02-15
  • GBP 4