Mccarthy Construction Ltd was registered on 26 August 2003 and has its registered office in Bristol. Currently we aren't aware of the number of employees at the Mccarthy Construction Ltd. The companies directors are listed as Clark, Norman James, Mccarthy, Patrick Paul in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MCCARTHY, Patrick Paul | 22 September 2003 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CLARK, Norman James | 01 August 2011 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 13 August 2020 | |
AA - Annual Accounts | 24 November 2019 | |
CS01 - N/A | 13 August 2019 | |
AA - Annual Accounts | 28 November 2018 | |
CS01 - N/A | 13 August 2018 | |
AA - Annual Accounts | 11 December 2017 | |
CS01 - N/A | 29 August 2017 | |
AA - Annual Accounts | 30 March 2017 | |
CS01 - N/A | 30 August 2016 | |
AA - Annual Accounts | 20 November 2015 | |
AR01 - Annual Return | 13 September 2015 | |
AD01 - Change of registered office address | 26 July 2015 | |
AA - Annual Accounts | 25 November 2014 | |
AR01 - Annual Return | 29 August 2014 | |
AA - Annual Accounts | 04 October 2013 | |
AR01 - Annual Return | 27 August 2013 | |
AA - Annual Accounts | 31 January 2013 | |
AR01 - Annual Return | 27 August 2012 | |
CH01 - Change of particulars for director | 27 August 2012 | |
AD01 - Change of registered office address | 27 August 2012 | |
AP03 - Appointment of secretary | 27 June 2012 | |
TM02 - Termination of appointment of secretary | 26 June 2012 | |
AAMD - Amended Accounts | 23 February 2012 | |
AA - Annual Accounts | 20 February 2012 | |
AA - Annual Accounts | 20 February 2012 | |
AR01 - Annual Return | 06 October 2011 | |
AR01 - Annual Return | 06 October 2011 | |
DISS40 - Notice of striking-off action discontinued | 18 June 2011 | |
AA - Annual Accounts | 17 June 2011 | |
AD01 - Change of registered office address | 28 October 2010 | |
DISS16(SOAS) - N/A | 15 October 2010 | |
GAZ1 - First notification of strike-off action in London Gazette | 14 September 2010 | |
363a - Annual Return | 22 September 2009 | |
AA - Annual Accounts | 30 June 2009 | |
363a - Annual Return | 05 September 2008 | |
AA - Annual Accounts | 24 June 2008 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 25 September 2007 | |
363s - Annual Return | 17 September 2007 | |
AA - Annual Accounts | 20 June 2007 | |
363s - Annual Return | 12 June 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 12 June 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 12 June 2007 | |
363s - Annual Return | 04 October 2006 | |
AA - Annual Accounts | 05 June 2006 | |
363s - Annual Return | 01 November 2005 | |
AA - Annual Accounts | 30 June 2005 | |
363s - Annual Return | 28 October 2004 | |
RESOLUTIONS - N/A | 02 October 2003 | |
RESOLUTIONS - N/A | 02 October 2003 | |
RESOLUTIONS - N/A | 02 October 2003 | |
RESOLUTIONS - N/A | 02 October 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 02 October 2003 | |
288b - Notice of resignation of directors or secretaries | 02 October 2003 | |
288b - Notice of resignation of directors or secretaries | 02 October 2003 | |
288a - Notice of appointment of directors or secretaries | 02 October 2003 | |
288a - Notice of appointment of directors or secretaries | 02 October 2003 | |
NEWINC - New incorporation documents | 26 August 2003 |