Download leads from Nexok and grow your business. Find out more

Richard McIntyre Ltd

Documents

Total Documents125
Total Pages547

Filing History

15 January 2024Director's details changed for Mr Richard Dennis Mcintyre on 31 December 2023
15 January 2024Confirmation statement made on 30 December 2023 with no updates
31 December 2023Micro company accounts made up to 31 March 2023
31 December 2022Confirmation statement made on 30 December 2022 with no updates
31 December 2022Micro company accounts made up to 31 March 2022
31 December 2021Micro company accounts made up to 31 March 2021
30 December 2021Confirmation statement made on 30 December 2021 with no updates
1 April 2021Micro company accounts made up to 31 March 2020
30 March 2021Termination of appointment of Carla Faye Mcintyre as a director on 20 March 2021
30 March 2021Termination of appointment of Rudy Joel Mcintyre as a director on 20 March 2021
20 January 2021Confirmation statement made on 12 December 2020 with updates
4 May 2020Appointment of Mr. Rudy Joel Mcintyre as a director on 4 May 2020
4 May 2020Appointment of Miss Carla Faye Mcintyre as a director on 4 May 2020
6 January 2020Confirmation statement made on 12 December 2019 with no updates
6 January 2020Micro company accounts made up to 31 March 2019
31 December 2018Micro company accounts made up to 31 March 2018
12 December 2018Confirmation statement made on 12 December 2018 with no updates
31 December 2017Micro company accounts made up to 31 March 2017
31 December 2017Micro company accounts made up to 31 March 2017
14 December 2017Confirmation statement made on 14 December 2017 with no updates
14 December 2017Confirmation statement made on 14 December 2017 with no updates
18 September 2017Registered office address changed from 3 Vicarage Gardens Wingham Canterbury Kent CT3 1BA to 1 Sweetlove Place Wingham Canterbury CT3 1NE on 18 September 2017
18 September 2017Registered office address changed from 3 Vicarage Gardens Wingham Canterbury Kent CT3 1BA to 1 Sweetlove Place Wingham Canterbury CT3 1NE on 18 September 2017
30 December 2016Micro company accounts made up to 31 March 2016
30 December 2016Micro company accounts made up to 31 March 2016
6 December 2016Confirmation statement made on 23 November 2016 with updates
6 December 2016Confirmation statement made on 23 November 2016 with updates
31 December 2015Micro company accounts made up to 31 March 2015
31 December 2015Micro company accounts made up to 31 March 2015
21 December 2015Annual return made up to 23 November 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 100
21 December 2015Annual return made up to 23 November 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 100
31 December 2014Total exemption small company accounts made up to 31 March 2014
31 December 2014Total exemption small company accounts made up to 31 March 2014
12 December 2014Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 100
12 December 2014Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 100
31 December 2013Total exemption small company accounts made up to 31 March 2013
31 December 2013Total exemption small company accounts made up to 31 March 2013
16 December 2013Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 100
16 December 2013Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 100
31 December 2012Total exemption small company accounts made up to 31 March 2012
31 December 2012Total exemption small company accounts made up to 31 March 2012
20 December 2012Annual return made up to 23 November 2012 with a full list of shareholders
20 December 2012Annual return made up to 23 November 2012 with a full list of shareholders
20 December 2012Register(s) moved to registered office address
20 December 2012Register(s) moved to registered office address
11 July 2012Registered office address changed from 22 Nonington Court Nonington Dover Kent CT15 4HH on 11 July 2012
11 July 2012Registered office address changed from 22 Nonington Court Nonington Dover Kent CT15 4HH on 11 July 2012
31 December 2011Total exemption small company accounts made up to 31 March 2011
31 December 2011Total exemption small company accounts made up to 31 March 2011
12 December 2011Annual return made up to 23 November 2011 with a full list of shareholders
12 December 2011Annual return made up to 23 November 2011 with a full list of shareholders
20 January 2011Register inspection address has been changed
20 January 2011Register(s) moved to registered inspection location
20 January 2011Register(s) moved to registered inspection location
20 January 2011Annual return made up to 23 November 2010 with a full list of shareholders
20 January 2011Register inspection address has been changed
20 January 2011Annual return made up to 23 November 2010 with a full list of shareholders
30 December 2010Total exemption small company accounts made up to 31 March 2010
30 December 2010Total exemption small company accounts made up to 31 March 2010
31 January 2010Total exemption small company accounts made up to 31 March 2009
31 January 2010Total exemption small company accounts made up to 31 March 2009
23 December 2009Director's details changed for Richard Dennis Mcintyre on 21 December 2009
23 December 2009Annual return made up to 23 November 2009 with a full list of shareholders
23 December 2009Director's details changed for Richard Dennis Mcintyre on 1 January 2009
23 December 2009Director's details changed for Richard Dennis Mcintyre on 1 January 2009
23 December 2009Director's details changed for Richard Dennis Mcintyre on 1 January 2009
23 December 2009Annual return made up to 23 November 2009 with a full list of shareholders
23 December 2009Director's details changed for Richard Dennis Mcintyre on 1 January 2009
23 December 2009Director's details changed for Richard Dennis Mcintyre on 1 January 2009
23 December 2009Director's details changed for Richard Dennis Mcintyre on 21 December 2009
23 December 2009Director's details changed for Richard Dennis Mcintyre on 1 January 2009
11 May 2009Appointment terminated secretary jennifer mcintyre
11 May 2009Appointment terminated director jennifer mcintyre
11 May 2009Appointment terminated secretary jennifer mcintyre
11 May 2009Appointment terminated director jennifer mcintyre
2 February 2009Total exemption small company accounts made up to 31 March 2008
2 February 2009Total exemption small company accounts made up to 31 March 2008
29 December 2008Return made up to 23/11/08; full list of members
29 December 2008Return made up to 23/11/08; full list of members
1 February 2008Total exemption small company accounts made up to 31 March 2007
1 February 2008Total exemption small company accounts made up to 31 March 2007
28 November 2007Return made up to 23/11/07; full list of members
28 November 2007Return made up to 23/11/07; full list of members
7 February 2007Total exemption full accounts made up to 31 March 2006
7 February 2007Total exemption full accounts made up to 31 March 2006
11 December 2006Return made up to 23/11/06; full list of members
11 December 2006Return made up to 23/11/06; full list of members
19 May 2006Total exemption full accounts made up to 31 March 2005
19 May 2006Total exemption full accounts made up to 31 March 2005
21 December 2005Return made up to 23/11/05; full list of members
21 December 2005Return made up to 23/11/05; full list of members
18 March 2005Total exemption full accounts made up to 31 March 2004
18 March 2005Total exemption full accounts made up to 31 March 2004
5 February 2005Delivery ext'd 3 mth 31/03/04
5 February 2005Delivery ext'd 3 mth 31/03/04
28 January 2005Return made up to 23/11/04; full list of members
28 January 2005Return made up to 23/11/04; full list of members
4 February 2004Total exemption full accounts made up to 31 March 2003
4 February 2004Total exemption full accounts made up to 31 March 2003
10 January 2004Return made up to 23/11/03; full list of members
10 January 2004Return made up to 23/11/03; full list of members
19 December 2002Return made up to 23/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
19 December 2002Return made up to 23/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
27 October 2002Total exemption full accounts made up to 31 March 2002
27 October 2002Total exemption full accounts made up to 31 March 2002
3 October 2002Registered office changed on 03/10/02 from: 5 the street icklingham bury st edmunds suffolk IP28 6PS
3 October 2002Registered office changed on 03/10/02 from: 5 the street icklingham bury st edmunds suffolk IP28 6PS
12 June 2002Accounting reference date extended from 30/11/01 to 31/03/02
12 June 2002Accounting reference date extended from 30/11/01 to 31/03/02
18 January 2002Return made up to 23/11/01; full list of members
18 January 2002Return made up to 23/11/01; full list of members
8 January 2002Company name changed carrots and capers LIMITED\certificate issued on 08/01/02
8 January 2002Company name changed carrots and capers LIMITED\certificate issued on 08/01/02
28 September 2001Total exemption full accounts made up to 30 November 2000
28 September 2001Total exemption full accounts made up to 30 November 2000
21 September 2001Delivery ext'd 3 mth 30/11/00
21 September 2001Delivery ext'd 3 mth 30/11/00
2 January 2001Return made up to 23/11/00; full list of members
2 January 2001Return made up to 23/11/00; full list of members
15 September 2000Full accounts made up to 30 November 1999
15 September 2000Full accounts made up to 30 November 1999
24 December 1999Return made up to 23/11/99; full list of members
24 December 1999Return made up to 23/11/99; full list of members
23 November 1998Incorporation
23 November 1998Incorporation
Sign up now to grow your client base. Plans & Pricing