MCMAHON AND HOLMES LIMITED

164 Wakefield Road Lightcliffe, Halifax, HX3 8TP, West Yorkshire, United Kingdom
StatusACTIVE
Company No.07406948
CategoryPrivate Limited Company
Incorporated14 Oct 2010
Age13 years, 8 months, 5 days
JurisdictionEngland Wales

SUMMARY

MCMAHON AND HOLMES LIMITED is an active private limited company with number 07406948. It was incorporated 13 years, 8 months, 5 days ago, on 14 October 2010. The company address is 164 Wakefield Road Lightcliffe, Halifax, HX3 8TP, West Yorkshire, United Kingdom.



Company Fillings

Accounts with accounts type micro entity

Date: 23 Oct 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Aug 2023

Action Date: 03 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-03

Documents

View document PDF

Change account reference date company previous shortened

Date: 24 Jul 2023

Action Date: 30 Oct 2022

Category: Accounts

Type: AA01

New date: 2022-10-30

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Aug 2022

Action Date: 03 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jul 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Change to a person with significant control

Date: 10 May 2022

Action Date: 10 May 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-05-10

Psc name: Mr Timothy Edward Holmes

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Aug 2021

Action Date: 03 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jul 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Sep 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Aug 2020

Action Date: 03 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-03

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Aug 2019

Action Date: 01 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Aug 2018

Action Date: 01 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Change person director company with change date

Date: 18 Jul 2018

Action Date: 18 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-07-18

Officer name: Mr Timothy Edward Holmes

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jul 2018

Action Date: 18 Jul 2018

Category: Address

Type: AD01

Change date: 2018-07-18

New address: 164 Wakefield Road Lightcliffe Halifax West Yorkshire HX3 8TP

Old address: 16 Watford Avenue Norwood Green Halifax West Yorkshire HX3 8QL

Documents

View document PDF

Confirmation statement with updates

Date: 14 Aug 2017

Action Date: 01 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Aug 2016

Action Date: 01 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jul 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Oct 2015

Action Date: 14 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jul 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Nov 2014

Action Date: 14 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jul 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Termination director company with name

Date: 28 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Damien Sean Mcmahon

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Oct 2013

Action Date: 14 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jul 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Oct 2012

Action Date: 14 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-14

Documents

View document PDF

Change person director company with change date

Date: 15 Oct 2012

Action Date: 01 Oct 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Timothy Edward Holmes

Change date: 2012-10-01

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Oct 2012

Action Date: 14 Oct 2012

Category: Address

Type: AD01

Change date: 2012-10-14

Old address: 26 Castle Grove Northgate Pontefract West Yorkshire WF8 1GW England

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jan 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Dec 2011

Action Date: 14 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-14

Documents

View document PDF

Incorporation company

Date: 14 Oct 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BAYLEY CONSULTANTS LIMITED

55 PRINCES GATE,LONDON,SW7 2PN

Number:08455041
Status:ACTIVE
Category:Private Limited Company

BRIGHT ENERGY SOLUTIONS LTD

UNIT 2 ASCOT INDUSTRIAL ESTATE,NOTTINGHAM,NG10 5DL

Number:08673569
Status:ACTIVE
Category:Private Limited Company

R. HANNON BLOODSTOCK LIMITED

22 DIXON WILSON CHARTERED ACCOUNTANTS,LONDON,WC2A 1LS

Number:08344785
Status:ACTIVE
Category:Private Limited Company

SOUTH WEST LOFT CONVERSIONS LTD

NEVILLE & CO,PLYMOUTH,PL6 5WR

Number:07803398
Status:LIQUIDATION
Category:Private Limited Company

ST JUDE'S CONSULTANCY LIMITED

15 KINGSYARD,STOKE-ON-TRENT,ST4 6DJ

Number:06298468
Status:ACTIVE
Category:Private Limited Company

STARLINE ENGINEERING LIMITED

31 GYLES PARK,MIDDLESEX,HA7 1AN

Number:02980226
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