MAC CONTRACTS (U.K.) LIMITED - History of Changes


DateDescription
2023-10-07 update company_status Active - Proposal to Strike off => Active
2023-09-07 update company_status Active => Active - Proposal to Strike off
2023-09-02 update statutory_documents DISS40 (DISS40(SOAD))
2023-09-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/23, NO UPDATES
2023-08-29 update statutory_documents FIRST GAZETTE
2023-04-07 update accounts_next_due_date 2023-03-31 => 2023-06-30
2022-09-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/09/22, NO UPDATES
2021-12-07 update accounts_last_madeup_date 2019-12-31 => 2021-06-30
2021-12-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2021-11-12 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/21
2021-11-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/09/21, NO UPDATES
2021-06-07 update account_ref_day 31 => 30
2021-06-07 update account_ref_month 12 => 6
2021-06-07 update accounts_next_due_date 2021-09-30 => 2022-03-31
2021-05-14 update statutory_documents CURREXT FROM 31/12/2020 TO 30/06/2021
2021-05-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL JAMES MCKENNA / 22/04/2021
2021-05-06 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR RONAN MCGOVERN / 22/04/2021
2021-02-07 insert company_previous_name MAC-INTERIORS (N.I.) LIMITED
2021-02-07 update account_category TOTAL EXEMPTION FULL => FULL
2021-02-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2021-02-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2021-02-07 update name MAC-INTERIORS (N.I.) LIMITED => MAC CONTRACTS (U.K.) LIMITED
2021-01-13 update statutory_documents ADOPT ARTICLES 03/12/2020
2021-01-12 update statutory_documents ARTICLES OF ASSOCIATION
2020-12-21 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19
2020-12-16 update statutory_documents COMPANY NAME CHANGED MAC-INTERIORS (N.I.) LIMITED CERTIFICATE ISSUED ON 16/12/20
2020-12-16 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2020-11-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/09/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2019-10-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/09/19, WITH UPDATES
2019-10-29 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAC-GROUP HOLDINGS LIMITED
2019-10-29 update statutory_documents CESSATION OF PAUL JAMES MCKENNA AS A PSC
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-26 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-02-07 update num_mort_charges 0 => 1
2019-02-07 update num_mort_outstanding 0 => 1
2019-01-04 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE NI0517700001
2018-09-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/09/18, NO UPDATES
2018-08-09 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-08-09 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-07-09 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2017-10-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/09/17, NO UPDATES
2017-09-07 delete address UNIT 8 MONAGHAN COURT BUSINESS PARK MONAGHAN STREET NEWRY COUNTY DOWN BT35 6BH
2017-09-07 insert address UNIT 4 DOWNSHIRE CLOSE 41-43 DOWNSHIRE ROAD NEWRY DOWN BT34 1FD
2017-09-07 update registered_address
2017-08-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/08/2017 FROM UNIT 8 MONAGHAN COURT BUSINESS PARK MONAGHAN STREET NEWRY COUNTY DOWN BT35 6BH
2017-04-26 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-04-26 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-04-26 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-03-22 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2016-09-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES
2016-05-13 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-05-13 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-03-04 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2015-10-07 delete sic_code 43290 - Other construction installation
2015-10-07 insert company_previous_name MANAGEMENT & CONSTRUCTION (NI) LTD
2015-10-07 insert sic_code 74909 - Other professional, scientific and technical activities n.e.c.
2015-10-07 update name MANAGEMENT & CONSTRUCTION (NI) LTD => MAC-INTERIORS (N.I.) LIMITED
2015-10-07 update returns_last_madeup_date 2014-09-21 => 2015-09-21
2015-10-07 update returns_next_due_date 2015-10-19 => 2016-10-19
2015-09-24 update statutory_documents 21/09/15 FULL LIST
2015-09-22 update statutory_documents STATEMENT OF FACT. COMPANY NAME CORRECTED FROM MAC-INTERIORS (NI) LIMITED TO MAC-INTERIORS (N.I.) LIMITED DUE TO AN ERROR MADE BY COMPANIES HOUSE ON 4TH SEPTEMBER 2015
2015-09-04 update statutory_documents COMPANY NAME CHANGED MANAGEMENT & CONSTRUCTION (NI) LTD CERTIFICATE ISSUED ON 04/09/15
2015-09-04 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-09-04 update statutory_documents ADOPT ARTICLES 01/08/2015
2015-08-03 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-05-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-05-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-04-29 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2014-11-07 delete address UNIT 8 MONAGHAN COURT BUSINESS PARK MONAGHAN STREET NEWRY COUNTY DOWN NORTHERN IRELAND BT35 6BH
2014-11-07 insert address UNIT 8 MONAGHAN COURT BUSINESS PARK MONAGHAN STREET NEWRY COUNTY DOWN BT35 6BH
2014-11-07 update registered_address
2014-11-07 update returns_last_madeup_date 2013-09-21 => 2014-09-21
2014-11-07 update returns_next_due_date 2014-10-19 => 2015-10-19
2014-10-06 update statutory_documents 21/09/14 FULL LIST
2014-07-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-07-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-06-16 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-03-07 delete address 10 SUGAR ISLAND NEWRY COUNTY DOWN BT35 6HT
2014-03-07 insert address UNIT 8 MONAGHAN COURT BUSINESS PARK MONAGHAN STREET NEWRY COUNTY DOWN NORTHERN IRELAND BT35 6BH
2014-03-07 update registered_address
2014-02-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/02/2014 FROM 10 SUGAR ISLAND NEWRY COUNTY DOWN BT35 6HT
2013-11-07 update returns_last_madeup_date 2012-09-21 => 2013-09-21
2013-11-07 update returns_next_due_date 2013-10-19 => 2014-10-19
2013-10-01 update statutory_documents 21/09/13 FULL LIST
2013-07-01 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-07-01 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-06-23 delete sic_code 4534 - Other building installation
2013-06-23 insert sic_code 43290 - Other construction installation
2013-06-23 update returns_last_madeup_date 2011-09-21 => 2012-09-21
2013-06-23 update returns_next_due_date 2012-10-19 => 2013-10-19
2013-06-21 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-21 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-06-13 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2012-10-05 update statutory_documents 21/09/12 FULL LIST
2012-07-02 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2011-12-15 update statutory_documents 21/09/11 FULL LIST
2011-08-24 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2010-10-12 update statutory_documents 21/09/10 FULL LIST
2010-10-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL MCKENNA / 21/09/2010
2010-10-12 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / RONAN MCGOVERN / 21/09/2010
2010-10-11 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2010-02-23 update statutory_documents 21/09/09 FULL LIST
2009-08-15 update statutory_documents 31/12/08 ANNUAL ACCTS
2008-10-09 update statutory_documents 21/09/08 ANNUAL RETURN SHUTTLE
2008-09-10 update statutory_documents 31/12/07 ANNUAL ACCTS
2007-10-23 update statutory_documents 21/09/07
2007-09-20 update statutory_documents 31/12/06 ANNUAL ACCTS
2007-05-29 update statutory_documents CHANGE OF ARD
2006-10-15 update statutory_documents 21/09/06 ANNUAL RETURN SHUTTLE
2006-08-04 update statutory_documents CHANGE OF ARD
2006-08-04 update statutory_documents 31/08/05 ANNUAL ACCTS
2005-11-08 update statutory_documents 21/09/05 ANNUAL RETURN SHUTTLE
2004-10-25 update statutory_documents CHANGE IN SIT REG ADD
2004-10-25 update statutory_documents CHANGE OF DIRS/SEC
2004-10-25 update statutory_documents CHANGE OF DIRS/SEC
2004-09-21 update statutory_documents ARTICLES
2004-09-21 update statutory_documents PARS RE DIRS/SIT REG OFF
2004-09-21 update statutory_documents DECLN COMPLNCE REG NEW CO
2004-09-21 update statutory_documents MEMORANDUM