About

Registered Number: 04876992
Date of Incorporation: 26/08/2003 (20 years and 8 months ago)
Company Status: Active
Registered Address: Construction House Clevedon Road, Failand, Bristol, BS8 3TU

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.