Date | Description |
2025-03-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/02/25, NO UPDATES |
2024-12-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/24 |
2024-06-07 |
insert client Briarsgate Homes |
2024-06-07 |
insert client Elivia Homes |
2024-06-07 |
insert client Thakeham Homes |
2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2024-04-07 |
update num_mort_charges 2 => 4 |
2024-04-07 |
update num_mort_outstanding 1 => 3 |
2024-04-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/02/24, NO UPDATES |
2024-02-22 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 061262650003 |
2024-02-22 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 061262650004 |
2023-10-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/23 |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2023-03-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/02/23, NO UPDATES |
2023-01-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/22 |
2022-04-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-04-07 |
update accounts_next_due_date 2022-03-31 => 2022-12-31 |
2022-03-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/21 |
2022-03-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/02/22, NO UPDATES |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-03-31 |
2021-08-07 |
update num_mort_outstanding 2 => 1 |
2021-08-07 |
update num_mort_satisfied 0 => 1 |
2021-07-06 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 061262650002 |
2021-05-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-05-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-04-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/20 |
2021-04-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/02/21, NO UPDATES |
2020-10-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN MAYOCK |
2020-10-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DANNY BOWERS |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-03-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/02/20, NO UPDATES |
2020-03-06 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
C/O WILKINS KENNEDY TEMPLARS HOUSE
LULWORTH CLOSE
CHANDLERS FORD
HAMPSHIRE
SO53 3TL
UNITED KINGDOM |
2020-01-07 |
update account_category SMALL => FULL |
2020-01-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-01-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-12-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/19 |
2019-05-20 |
update statutory_documents DIRECTOR APPOINTED MR KIERAN WALSH |
2019-04-21 |
update website_status FlippedRobots => OK |
2019-04-21 |
delete about_pages_linkeddomain boxchilli.com |
2019-04-21 |
delete address Unit 1, Monks Brook Ind. Park,
School Close,
Chandlers Ford,
Hants,
SO53 4RA |
2019-04-21 |
delete address Unit 10, Monks Brook Ind. Park,
School Close,
Chandlers Ford,
Hants,
SO53 4RA |
2019-04-21 |
delete address Unit 10, Monks Brook Industrial Park,
School Close, Chandlers Ford, Eastleigh,
SO53 4RA |
2019-04-21 |
delete alias Mackoy Limited |
2019-04-21 |
delete career_pages_linkeddomain boxchilli.com |
2019-04-21 |
delete client BDW Trading Ltd |
2019-04-21 |
delete client Interserve |
2019-04-21 |
delete client Miller Homes |
2019-04-21 |
delete client_pages_linkeddomain boxchilli.com |
2019-04-21 |
delete contact_pages_linkeddomain boxchilli.com |
2019-04-21 |
delete service_pages_linkeddomain boxchilli.com |
2019-04-21 |
delete source_ip 185.151.28.159 |
2019-04-21 |
insert about_pages_linkeddomain merchant.agency |
2019-04-21 |
insert address 02380 767166
Unit 10, Monks Brook Ind. Park |
2019-04-21 |
insert address Unit 10, Monks Brook Ind. Park
School Close
Chandlers Ford
Hampshire
S053 4RA |
2019-04-21 |
insert career_pages_linkeddomain merchant.agency |
2019-04-21 |
insert client Bloor Homes |
2019-04-21 |
insert client_pages_linkeddomain merchant.agency |
2019-04-21 |
insert contact_pages_linkeddomain merchant.agency |
2019-04-21 |
insert index_pages_linkeddomain merchant.agency |
2019-04-21 |
insert service_pages_linkeddomain merchant.agency |
2019-04-21 |
insert source_ip 51.140.152.154 |
2019-04-21 |
update founded_year 2006 => 2019 |
2019-04-21 |
update primary_contact Unit 10, Monks Brook Industrial Park,
School Close, Chandlers Ford, Eastleigh,
SO53 4RA => 02380 767166
Unit 10, Monks Brook Ind. Park |
2019-04-07 |
delete address UNIT 10 MONKS BROOK INDUSTRIAL PARK SCHOOL CLOSE CHANDLERS FORD EASTLEIGH HAMPSHIRE ENGLAND |
2019-04-07 |
insert address UNIT 10 MONKS BROOK INDUSTRIAL PARK SCHOOL CLOSE CHANDLERS FORD EASTLEIGH HAMPSHIRE UNITED KINGDOM SO53 4RA |
2019-04-07 |
update registered_address |
2019-04-01 |
update website_status OK => FlippedRobots |
2019-03-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/03/2019 FROM
UNIT 10 MONKS BROOK INDUSTRIAL PARK SCHOOL CLOSE
CHANDLERS FORD
EASTLEIGH
HAMPSHIRE
ENGLAND |
2019-02-27 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
C/O WILKINS KENNEDY LLP TEMPLARS HOUSE
LULWORTH CLOSE
CHANDLERS FORD
HAMPSHIRE
SO53 3TL
UNITED KINGDOM |
2019-02-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/02/19, WITH UPDATES |
2019-01-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2019-01-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-12-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18 |
2018-10-07 |
update num_mort_charges 1 => 2 |
2018-10-07 |
update num_mort_outstanding 1 => 2 |
2018-08-31 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 061262650002 |
2018-07-07 |
update num_mort_charges 0 => 1 |
2018-07-07 |
update num_mort_outstanding 0 => 1 |
2018-06-07 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 061262650001 |
2018-03-07 |
update account_category FULL => SMALL |
2018-03-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-03-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2018-02-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/02/18, WITH UPDATES |
2018-01-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17 |
2017-11-16 |
delete source_ip 212.67.221.136 |
2017-11-16 |
insert source_ip 185.151.28.159 |
2017-08-09 |
update statutory_documents DIRECTOR APPOINTED MR DANNY BOWERS |
2017-05-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL MAYOCK / 20/04/2017 |
2017-04-30 |
insert email ja..@janescarthhouse.co.uk |
2017-04-30 |
insert person Sue Jones |
2017-04-30 |
insert phone (07836) 202022 |
2017-04-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ANTHONY MAYOCK / 19/04/2017 |
2017-04-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NICHOLAS ROGERS |
2017-03-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES |
2017-03-01 |
update statutory_documents SAIL ADDRESS CREATED |
2017-03-01 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
REG PSC |
2017-03-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES |
2017-02-08 |
update account_category TOTAL EXEMPTION SMALL => FULL |
2017-02-08 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-02-08 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2017-01-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/16 |
2016-05-13 |
update returns_last_madeup_date 2015-02-23 => 2016-02-23 |
2016-05-13 |
update returns_next_due_date 2016-03-22 => 2017-03-23 |
2016-04-21 |
update statutory_documents DIRECTOR APPOINTED JOHN PATRICK MAYOCK |
2016-04-21 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JOHN MAYOCK |
2016-03-09 |
delete about_pages_linkeddomain barratthomes.co.uk |
2016-03-09 |
delete about_pages_linkeddomain bellway.co.uk |
2016-03-09 |
delete about_pages_linkeddomain interserve.com |
2016-03-09 |
delete about_pages_linkeddomain lindenhomes.co.uk |
2016-03-09 |
delete about_pages_linkeddomain millerhomes.co.uk |
2016-03-09 |
delete about_pages_linkeddomain persimmonhomes.com |
2016-03-09 |
update statutory_documents 23/02/16 FULL LIST |
2016-02-10 |
insert about_pages_linkeddomain barratthomes.co.uk |
2016-02-10 |
insert about_pages_linkeddomain bellway.co.uk |
2016-02-10 |
insert about_pages_linkeddomain interserve.com |
2016-02-10 |
insert about_pages_linkeddomain lindenhomes.co.uk |
2016-02-10 |
insert about_pages_linkeddomain millerhomes.co.uk |
2016-02-10 |
insert about_pages_linkeddomain persimmonhomes.com |
2016-01-08 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-01-08 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-12-27 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-09-07 |
delete address 97 LEIGH ROAD EASTLEIGH HAMPSHIRE SO50 9DR |
2015-09-07 |
insert address UNIT 10 MONKS BROOK INDUSTRIAL PARK SCHOOL CLOSE CHANDLERS FORD EASTLEIGH HAMPSHIRE ENGLAND |
2015-09-07 |
update registered_address |
2015-08-23 |
delete phone (07736) 944813 |
2015-08-23 |
delete source_ip 94.136.40.103 |
2015-08-23 |
insert address Unit 10, Monks Brook Industrial Park, School Close, Chandlers Ford, Eastleigh, SO53 4RA |
2015-08-23 |
insert source_ip 212.67.221.136 |
2015-08-23 |
update primary_contact null => Unit 10, Monks Brook Industrial Park, School Close, Chandlers Ford, Eastleigh, SO53 4RA |
2015-08-23 |
update robots_txt_status www.mackoy.co.uk: 404 => 200 |
2015-08-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/08/2015 FROM
97 LEIGH ROAD
EASTLEIGH
HAMPSHIRE
SO50 9DR |
2015-08-06 |
update statutory_documents DIRECTOR APPOINTED MR NICHOLAS MICHAEL ROGERS |
2015-05-07 |
update returns_last_madeup_date 2014-02-23 => 2015-02-23 |
2015-04-07 |
update returns_next_due_date 2015-03-23 => 2016-03-22 |
2015-03-09 |
update statutory_documents 23/02/15 FULL LIST |
2014-09-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-09-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-08-12 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-04-07 |
update returns_last_madeup_date 2013-02-23 => 2014-02-23 |
2014-04-07 |
update returns_next_due_date 2014-03-23 => 2015-03-23 |
2014-03-04 |
update statutory_documents 23/02/14 FULL LIST |
2014-03-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ANTHONY MAYOCK / 24/02/2013 |
2013-11-28 |
delete address 1 Links View Way, Bassett, Southampton, Hampshire, SO16 7GR |
2013-11-28 |
update primary_contact 1 Links View Way, Bassett, Southampton, Hampshire, SO16 7GR => null |
2013-11-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-11-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-10-24 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-06-25 |
update returns_last_madeup_date 2012-02-23 => 2013-02-23 |
2013-06-25 |
update returns_next_due_date 2013-03-23 => 2014-03-23 |
2013-06-22 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-22 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-03-15 |
update statutory_documents 23/02/13 FULL LIST |
2012-09-19 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-03-15 |
update statutory_documents 23/02/12 FULL LIST |
2011-10-09 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-03-08 |
update statutory_documents 23/02/11 FULL LIST |
2011-02-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ANTHONY MAYOCK / 17/12/2010 |
2011-02-28 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JOHN PATRICK MAYOCK / 17/12/2010 |
2010-12-24 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-03-23 |
update statutory_documents 23/02/10 NO CHANGES |
2010-03-23 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JOHN PATRICK MAYOCK / 27/11/2009 |
2010-01-14 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-03-09 |
update statutory_documents RETURN MADE UP TO 23/02/09; NO CHANGE OF MEMBERS |
2008-12-24 |
update statutory_documents PREVEXT FROM 29/02/2008 TO 31/03/2008 |
2008-12-24 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2008-09-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/09/2008 FROM
ACCOUNTING INNOVATIONS LIMITED,
WESSEX HOUSE
UPPER MARKET STREET
EASTLEIGH
SO50 9FD |
2008-09-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL MAYOCK / 08/08/2008 |
2008-08-28 |
update statutory_documents COMPANY NAME CHANGED MACKOY CONSTRUCTION LIMITED
CERTIFICATE ISSUED ON 29/08/08 |
2008-03-18 |
update statutory_documents RETURN MADE UP TO 23/02/08; FULL LIST OF MEMBERS |
2007-03-27 |
update statutory_documents NEW SECRETARY APPOINTED |
2007-02-23 |
update statutory_documents SECRETARY RESIGNED |
2007-02-23 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |