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

McGarry Construction Limited

Documents

Total Documents40
Total Pages170

Filing History

4 April 2017Total exemption full accounts made up to 31 December 2016
13 March 2017Confirmation statement made on 9 March 2017 with updates
16 August 2016Total exemption small company accounts made up to 31 December 2015
17 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 100
16 March 2015Total exemption small company accounts made up to 31 December 2014
9 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
9 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
3 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
3 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
27 March 2014Total exemption small company accounts made up to 31 December 2013
3 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100
3 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100
6 September 2013Annual return made up to 6 September 2013 with a full list of shareholders
6 September 2013Annual return made up to 6 September 2013 with a full list of shareholders
14 June 2013Total exemption small company accounts made up to 31 December 2012
10 December 2012Secretary's details changed for Linda Mary Mcgarry on 27 November 2012
10 December 2012Annual return made up to 27 November 2012 with a full list of shareholders
10 December 2012Director's details changed for Linda Mary Mcgarry on 27 November 2012
24 May 2012Total exemption small company accounts made up to 31 December 2011
16 April 2012Termination of appointment of William Mcgarry as a director
16 January 2012Annual return made up to 27 November 2011 with a full list of shareholders
17 May 2011Total exemption small company accounts made up to 31 December 2010
9 May 2011Appointment of Miss Rhea Mcgarry as a director
1 December 2010Annual return made up to 27 November 2010 with a full list of shareholders
26 March 2010Total exemption small company accounts made up to 31 December 2009
4 February 2010Previous accounting period shortened from 31 March 2010 to 31 December 2009
16 December 2009Director's details changed for William Anthony Mcgarry on 27 November 2009
16 December 2009Registered office address changed from Michael Filiou Plc Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS on 16 December 2009
16 December 2009Annual return made up to 27 November 2009 with a full list of shareholders
16 December 2009Director's details changed for Linda Mary Mcgarry on 27 November 2009
8 December 2009Registered office address changed from 28 Copthall Road East Uxbridge Middlesex UB10 8SE on 8 December 2009
8 December 2009Registered office address changed from 28 Copthall Road East Uxbridge Middlesex UB10 8SE on 8 December 2009
15 January 2009Ad 27/11/08\gbp si 99@1=99\gbp ic 1/100\
15 January 2009Accounting reference date extended from 30/11/2009 to 31/03/2010
10 December 2008Director appointed william anthony mcgarry
10 December 2008Appointment terminated secretary london law secretarial LIMITED
10 December 2008Appointment terminated director john cowdry
10 December 2008Registered office changed on 10/12/2008 from the old exchange 12 compton road wimbledon, london SW19 7QD england
10 December 2008Director and secretary appointed linda mary mcgarry
27 November 2008Incorporation
Sign up now to grow your client base. Plans & Pricing