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

W.A.C. McCandless (Engineers) Limited

Documents

Total Documents128
Total Pages1,001

Filing History

28 September 2020Accounts for a small company made up to 31 December 2019
20 August 2020Confirmation statement made on 14 August 2020 with no updates
4 June 2020Registration of charge NI0051770001, created on 4 June 2020
3 October 2019Accounts for a small company made up to 31 December 2018
21 August 2019Confirmation statement made on 14 August 2019 with no updates
20 September 2018Accounts for a small company made up to 31 December 2017
3 September 2018Confirmation statement made on 14 August 2018 with no updates
3 May 2018Termination of appointment of William Stephens Gibson as a director on 10 December 2017
3 May 2018Termination of appointment of William Stephens Gibson as a secretary on 10 December 2017
3 May 2018Appointment of Mrs Rosemary Elaine Gerring as a secretary on 11 December 2017
12 September 2017Accounts for a small company made up to 31 December 2016
12 September 2017Accounts for a small company made up to 31 December 2016
23 August 2017Confirmation statement made on 14 August 2017 with no updates
23 August 2017Confirmation statement made on 14 August 2017 with no updates
9 September 2016Accounts for a small company made up to 31 December 2015
9 September 2016Accounts for a small company made up to 31 December 2015
23 August 2016Confirmation statement made on 14 August 2016 with updates
23 August 2016Confirmation statement made on 14 August 2016 with updates
9 September 2015Registered office address changed from 95 Limestone Road Belfast BT15 3AB to 95 Limestone Road Belfast BT15 3AB on 9 September 2015
9 September 2015Registered office address changed from 95 Limestone Road Belfast BT15 3AB to 95 Limestone Road Belfast BT15 3AB on 9 September 2015
9 September 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 111,100
9 September 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 111,100
22 May 2015Accounts for a small company made up to 31 December 2014
22 May 2015Accounts for a small company made up to 31 December 2014
18 September 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 111,100
18 September 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 111,100
17 April 2014Accounts for a small company made up to 31 December 2013
17 April 2014Accounts for a small company made up to 31 December 2013
22 August 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 111,100
22 August 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 111,100
23 May 2013Appointment of Mr Justin Gerring as a director
23 May 2013Appointment of Mr Justin Gerring as a director
30 April 2013Accounts for a small company made up to 31 December 2012
30 April 2013Accounts for a small company made up to 31 December 2012
10 April 2013Termination of appointment of Minnie Gibson as a director
10 April 2013Termination of appointment of Minnie Gibson as a director
23 August 2012Annual return made up to 14 August 2012 with a full list of shareholders
23 August 2012Annual return made up to 14 August 2012 with a full list of shareholders
25 April 2012Accounts for a small company made up to 31 December 2011
25 April 2012Accounts for a small company made up to 31 December 2011
25 August 2011Annual return made up to 14 August 2011 with a full list of shareholders
25 August 2011Director's details changed for Mr John Gibson on 14 August 2011
25 August 2011Director's details changed for Mr John Gibson on 14 August 2011
25 August 2011Register inspection address has been changed from 52 Bridge Street Portadown Craigavon County Armagh BT63 5AF Northern Ireland
25 August 2011Annual return made up to 14 August 2011 with a full list of shareholders
25 August 2011Register inspection address has been changed from 52 Bridge Street Portadown Craigavon County Armagh BT63 5AF Northern Ireland
12 May 2011Accounts for a small company made up to 31 December 2010
12 May 2011Accounts for a small company made up to 31 December 2010
15 September 2010Director's details changed for Mr John E Gibson on 15 September 2010
15 September 2010Director's details changed for Mr John E Gibson on 15 September 2010
15 September 2010Director's details changed for Mrs Dorothea E Stevenson on 15 September 2010
15 September 2010Director's details changed for Mrs Dorothea E Stevenson on 15 September 2010
15 September 2010Director's details changed for Pamela M Fisher on 15 September 2010
15 September 2010Director's details changed for Pamela M Fisher on 15 September 2010
14 September 2010Director's details changed for Mr William Stephens Gibson on 14 August 2010
14 September 2010Register(s) moved to registered inspection location
14 September 2010Director's details changed for Rosemary Gerring on 14 August 2010
14 September 2010Director's details changed for Ciaran Carvill on 14 August 2010
14 September 2010Secretary's details changed for William S Gibson on 14 August 2010
14 September 2010Secretary's details changed for William S Gibson on 14 August 2010
14 September 2010Director's details changed for Minnie Maria Gibson on 14 August 2010
14 September 2010Director's details changed for Ciaran Carvill on 14 August 2010
14 September 2010Director's details changed for Rosemary Gerring on 14 August 2010
14 September 2010Director's details changed for Mr William Stephens Gibson on 14 August 2010
14 September 2010Register inspection address has been changed
14 September 2010Director's details changed for Minnie Maria Gibson on 14 August 2010
14 September 2010Annual return made up to 14 August 2010 with a full list of shareholders
14 September 2010Registered office address changed from 95 Limestone Road Belfast BT15 3AB on 14 September 2010
14 September 2010Register(s) moved to registered inspection location
14 September 2010Annual return made up to 14 August 2010 with a full list of shareholders
14 September 2010Registered office address changed from 95 Limestone Road Belfast BT15 3AB on 14 September 2010
14 September 2010Register inspection address has been changed
12 May 2010Accounts for a medium company made up to 31 December 2009
12 May 2010Accounts for a medium company made up to 31 December 2009
17 September 200914/08/09 annual return shuttle
17 September 200914/08/09 annual return shuttle
28 May 200931/12/08 annual accts
28 May 200931/12/08 annual accts
20 January 2009Auditor resignation
20 January 2009Auditor resignation
3 October 200831/12/07 annual accts
3 October 200831/12/07 annual accts
17 September 200814/08/08 annual return shuttle
17 September 200814/08/08 annual return shuttle
25 October 200731/12/06 annual accts
25 October 200731/12/06 annual accts
2 October 200714/08/07 annual return shuttle
2 October 200714/08/07 annual return shuttle
6 October 200614/08/06 annual return shuttle
6 October 200614/08/06 annual return shuttle
24 August 200631/12/05 annual accts
24 August 200631/12/05 annual accts
9 May 2006Pars re con re shares
9 May 2006Pars re con re shares
9 May 2006Return of allot of shares
9 May 2006Return of allot of shares
6 February 2006Updated mem and arts
6 February 2006Resolutions
  • RES(NI) ‐ Special/extra resolution
6 February 2006Resolutions
  • RES(NI) ‐ Special/extra resolution
6 February 2006Resolutions
  • RES(NI) ‐ Special/extra resolution
6 February 2006Not of incr in nom cap
6 February 2006Resolutions
  • RES(NI) ‐ Special/extra resolution
6 February 2006Not of incr in nom cap
6 February 2006Updated mem and arts
12 October 200531/12/04 annual accts
12 October 200531/12/04 annual accts
7 October 200514/08/05 annual return shuttle
7 October 200514/08/05 annual return shuttle
25 October 200431/12/03 annual accts
25 October 200431/12/03 annual accts
16 September 200414/08/04 annual return shuttle
16 September 200414/08/04 annual return shuttle
11 September 200314/08/03 annual return shuttle
11 September 200314/08/03 annual return shuttle
30 May 200331/12/02 annual accts
30 May 200331/12/02 annual accts
30 September 200231/12/01 annual accts
30 September 200231/12/01 annual accts
17 August 200214/08/02 annual return shuttle
17 August 200214/08/02 annual return shuttle
19 October 200131/12/00 annual accts
19 October 200131/12/00 annual accts
5 September 200114/08/01 annual return shuttle
5 September 200114/08/01 annual return shuttle
25 October 200031/12/99 annual accts
25 October 200031/12/99 annual accts
19 August 200014/08/00 annual return shuttle
19 August 200014/08/00 annual return shuttle
Sign up now to grow your client base. Plans & Pricing