MCARTHUR CLAY LIMITED

1 Park Street, Macclesfield, SK11 6SR, England
StatusACTIVE
Company No.06959695
CategoryPrivate Limited Company
Incorporated11 Jul 2009
Age14 years, 11 months, 5 days
JurisdictionEngland Wales

SUMMARY

MCARTHUR CLAY LIMITED is an active private limited company with number 06959695. It was incorporated 14 years, 11 months, 5 days ago, on 11 July 2009. The company address is 1 Park Street, Macclesfield, SK11 6SR, England.



Company Fillings

Accounts with accounts type micro entity

Date: 29 May 2024

Action Date: 30 Nov 2023

Category: Accounts

Type: AA

Made up date: 2023-11-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Aug 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jul 2023

Action Date: 11 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-11

Documents

View document PDF

Gazette filings brought up to date

Date: 27 Oct 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Oct 2022

Action Date: 11 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-11

Documents

View document PDF

Gazette notice compulsory

Date: 04 Oct 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jun 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jun 2022

Action Date: 24 Jun 2022

Category: Address

Type: AD01

New address: 1 Park Street Macclesfield SK11 6SR

Old address: 341/343 C Pimblott & Co. Park Lane Macclesfield Cheshire SK11 8JR

Change date: 2022-06-24

Documents

View document PDF

Change account reference date company previous extended

Date: 02 Dec 2021

Action Date: 30 Nov 2021

Category: Accounts

Type: AA01

Made up date: 2021-06-29

New date: 2021-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Aug 2021

Action Date: 11 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jun 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jul 2020

Action Date: 11 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Aug 2019

Action Date: 11 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Apr 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 31 Mar 2019

Action Date: 29 Jun 2018

Category: Accounts

Type: AA01

Made up date: 2018-06-30

New date: 2018-06-29

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Sep 2018

Action Date: 11 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Aug 2017

Action Date: 11 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 18 Aug 2016

Action Date: 11 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-11

Documents

View document PDF

Change person director company with change date

Date: 04 May 2016

Action Date: 04 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-05-04

Officer name: Ms Frances Helen Mcarthur

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jul 2015

Action Date: 11 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Aug 2014

Action Date: 11 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Feb 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Aug 2013

Action Date: 11 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-11

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Aug 2013

Action Date: 21 Aug 2013

Category: Address

Type: AD01

Old address: C/O C. Pimblott & Co. 341/343 Park Lane Macclesfield Cheshire SL11 8JR England

Change date: 2013-08-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Apr 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Aug 2012

Action Date: 11 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-11

Documents

View document PDF

Change person director company with change date

Date: 15 Aug 2012

Action Date: 11 Jul 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-07-11

Officer name: Mrs Frances Helen Mcarthur

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Apr 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Oct 2011

Action Date: 11 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-11

Documents

View document PDF

Change person director company with change date

Date: 10 Oct 2011

Action Date: 11 Jul 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Frances Helen Mcarthur

Change date: 2011-07-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Mar 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Termination director company with name

Date: 23 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Clay

Documents

View document PDF

Change account reference date company previous shortened

Date: 23 Feb 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA01

New date: 2010-06-30

Made up date: 2010-07-31

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Feb 2011

Action Date: 23 Feb 2011

Category: Address

Type: AD01

Old address: 2 the Beeches Heald Road Bowdon Altrincham Cheshire WA14 2HZ United Kingdom

Change date: 2011-02-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Aug 2010

Action Date: 11 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-11

Documents

View document PDF

Change person director company with change date

Date: 06 Aug 2010

Action Date: 01 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Frances Helen Mcarthur

Change date: 2009-11-01

Documents

View document PDF

Incorporation company

Date: 11 Jul 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BOREALIS GLOBAL CONSULTING LTD

C/O THE ACCOUNTING CREW,LONDON,W1T 4TQ

Number:09387563
Status:ACTIVE
Category:Private Limited Company

CHIMSONS LIMITED

204 FIELD END ROAD,PINNER,HA5 1RD

Number:01325329
Status:ACTIVE
Category:Private Limited Company

LEAKY PIPE SYSTEMS LIMITED

5 WHITE OAK SQUARE,SWANLEY,BR8 7AG

Number:02534995
Status:ACTIVE
Category:Private Limited Company

M I FIRE PROTECTION LIMITED

304 HIGH ROAD,BENFLEET,SS7 5HB

Number:09154014
Status:ACTIVE
Category:Private Limited Company

PLANT RELIABILITY SOLUTIONS LTD

2 THE BLACKTHORNS,BRIGG,DN20 0BB

Number:10356440
Status:ACTIVE
Category:Private Limited Company

SILVERFINE HOLDINGS LIMITED

111A HIGH STREET,HARROW,HA3 5DL

Number:10286452
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source