P W MCDONALD LTD.
Status | ACTIVE |
Company No. | 04553633 |
Category | Private Limited Company |
Incorporated | 04 Oct 2002 |
Age | 21 years, 7 months, 28 days |
Jurisdiction | England Wales |
SUMMARY
P W MCDONALD LTD. is an active private limited company with number 04553633. It was incorporated 21 years, 7 months, 28 days ago, on 04 October 2002. The company address is 8 Foster Clarke Drive 8 Foster Clarke Drive, Kent, ME17 4SZ.
Company Fillings
Confirmation statement with no updates
Date: 06 Dec 2023
Action Date: 06 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-06
Documents
Accounts with accounts type unaudited abridged
Date: 27 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Accounts with accounts type unaudited abridged
Date: 12 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 07 Dec 2022
Action Date: 06 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-06
Documents
Confirmation statement with no updates
Date: 07 Dec 2021
Action Date: 06 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-06
Documents
Accounts with accounts type unaudited abridged
Date: 27 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Accounts with accounts type unaudited abridged
Date: 14 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 06 Dec 2020
Action Date: 06 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-06
Documents
Confirmation statement with no updates
Date: 06 Dec 2019
Action Date: 06 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-06
Documents
Accounts with accounts type unaudited abridged
Date: 10 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 06 Dec 2018
Action Date: 06 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-06
Documents
Accounts with accounts type unaudited abridged
Date: 30 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 11 Jan 2018
Action Date: 08 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-08
Documents
Accounts with accounts type unaudited abridged
Date: 11 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 11 Jan 2017
Action Date: 08 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-08
Documents
Accounts with accounts type unaudited abridged
Date: 22 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Dec 2015
Action Date: 08 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-08
Documents
Accounts with accounts type total exemption small
Date: 07 Sep 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Dec 2014
Action Date: 08 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-08
Documents
Change person secretary company with change date
Date: 07 Nov 2014
Action Date: 06 Nov 2014
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2014-11-06
Officer name: Jackie Mcdonald
Documents
Accounts with accounts type total exemption small
Date: 09 Oct 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Oct 2013
Action Date: 27 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-27
Documents
Accounts with accounts type total exemption small
Date: 17 Sep 2013
Action Date: 03 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-03
Documents
Change account reference date company current shortened
Date: 06 Sep 2013
Action Date: 31 Mar 2014
Category: Accounts
Type: AA01
Made up date: 2014-04-03
New date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Oct 2012
Action Date: 27 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-27
Documents
Annual return company with made up date full list shareholders
Date: 05 Oct 2012
Action Date: 04 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-04
Documents
Appoint person secretary company with name
Date: 05 Oct 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Jackie Mcdonald
Documents
Accounts with accounts type total exemption small
Date: 03 Oct 2012
Action Date: 03 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-03
Documents
Accounts with accounts type total exemption small
Date: 17 Oct 2011
Action Date: 03 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-03
Documents
Capital allotment shares
Date: 12 Oct 2011
Action Date: 12 Oct 2011
Category: Capital
Type: SH01
Capital : 2 GBP
Date: 2011-10-12
Documents
Annual return company with made up date full list shareholders
Date: 09 Oct 2011
Action Date: 04 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-04
Documents
Accounts with accounts type total exemption small
Date: 15 Nov 2010
Action Date: 03 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-03
Documents
Annual return company with made up date full list shareholders
Date: 11 Oct 2010
Action Date: 04 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-04
Documents
Accounts with accounts type total exemption small
Date: 07 Oct 2009
Action Date: 03 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-03
Documents
Annual return company with made up date full list shareholders
Date: 06 Oct 2009
Action Date: 04 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-04
Documents
Change person director company with change date
Date: 06 Oct 2009
Action Date: 05 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Paul Mcdonald
Change date: 2009-10-05
Documents
Termination secretary company with name
Date: 04 Oct 2009
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Jacqueline Mcdonald
Documents
Legacy
Date: 17 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 04/10/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 26 Aug 2008
Action Date: 03 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-03
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2008
Action Date: 03 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-03
Documents
Legacy
Date: 23 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 04/10/07; full list of members
Documents
Legacy
Date: 27 Nov 2006
Category: Annual-return
Type: 363a
Description: Return made up to 04/10/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 11 Oct 2006
Action Date: 03 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-03
Documents
Certificate change of name company
Date: 22 Nov 2005
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed dizzymix LIMITED\certificate issued on 22/11/05
Documents
Legacy
Date: 13 Oct 2005
Category: Annual-return
Type: 363a
Description: Return made up to 04/10/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 14 Sep 2005
Action Date: 03 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-03
Documents
Legacy
Date: 11 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 04/10/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 07 Sep 2004
Action Date: 03 Apr 2004
Category: Accounts
Type: AA
Made up date: 2004-04-03
Documents
Legacy
Date: 17 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 04/10/03; full list of members
Documents
Legacy
Date: 10 May 2003
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/10/03 to 03/04/04
Documents
Legacy
Date: 08 Apr 2003
Category: Capital
Type: 88(2)R
Description: Ad 06/04/03--------- £ si 1@1=1 £ ic 1/2
Documents
Legacy
Date: 07 Oct 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Oct 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 07 Oct 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 07 Oct 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
47 HIGH STREET,BARNET,EN5 5UW
Number: | 08145128 |
Status: | ACTIVE |
Category: | Private Limited Company |
6-9 THE SQUARE THE SQUARE,HEATHROW,UB11 1FW
Number: | 11591144 |
Status: | ACTIVE |
Category: | Private Limited Company |
GRAPHITY DISPLAY SOLUTIONS LIMITED
41 CLEEVEMOUNT ROAD,CHELTENHAM,GL52 3HF
Number: | 08851515 |
Status: | ACTIVE |
Category: | Private Limited Company |
51 LESMAHAGOW ROAD, BOGHEAD,LANARK,ML11 0JA
Number: | SC258454 |
Status: | ACTIVE |
Category: | Private Limited Company |
76 WATERLOO ROAD,STOKE-ON-TRENT,ST6 3EX
Number: | 07744585 |
Status: | ACTIVE |
Category: | Private Limited Company |
80 WOOD LN,LONDON,W12 0BZ
Number: | 09688671 |
Status: | ACTIVE |
Category: | Private Limited Company |