About

Registered Number: 05065879
Date of Incorporation: 08/03/2004 (20 years and 3 months ago)
Company Status: Active
Registered Address: 4 Albert Place, Ampthill, Bedford, MK45 2RZ,

 

Founded in 2004, Mccord Water Treatment Ltd are based in Bedford, it's status is listed as "Active". We don't currently know the number of employees at this organisation. This business has 3 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCCABE, Philip James 08 March 2004 - 1
ORD, Julian Richard 08 March 2004 07 March 2019 1
Secretary Name Appointed Resigned Total Appointments
MCCABE, Philip 07 March 2019 - 1

Filing History

Document Type Date
AA - Annual Accounts 16 July 2020
CS01 - N/A 25 March 2020
AA - Annual Accounts 11 November 2019
SH06 - Notice of cancellation of shares 06 August 2019
SH03 - Return of purchase of own shares 06 August 2019
CS01 - N/A 12 March 2019
AD01 - Change of registered office address 12 March 2019
TM02 - Termination of appointment of secretary 07 March 2019
AP03 - Appointment of secretary 07 March 2019
PSC07 - N/A 07 March 2019
TM01 - Termination of appointment of director 07 March 2019
AA - Annual Accounts 04 June 2018
CS01 - N/A 09 March 2018
AA - Annual Accounts 20 October 2017
CS01 - N/A 09 March 2017
AA - Annual Accounts 08 December 2016
AR01 - Annual Return 14 March 2016
AA - Annual Accounts 09 December 2015
AR01 - Annual Return 11 March 2015
AA - Annual Accounts 18 December 2014
AR01 - Annual Return 13 March 2014
AA - Annual Accounts 21 October 2013
AR01 - Annual Return 11 March 2013
AA - Annual Accounts 14 November 2012
AR01 - Annual Return 12 March 2012
AA - Annual Accounts 08 September 2011
AR01 - Annual Return 09 March 2011
AA - Annual Accounts 18 October 2010
AR01 - Annual Return 10 March 2010
CH01 - Change of particulars for director 10 March 2010
CH01 - Change of particulars for director 10 March 2010
AA - Annual Accounts 23 December 2009
363a - Annual Return 20 April 2009
AA - Annual Accounts 23 February 2009
288c - Notice of change of directors or secretaries or in their particulars 14 April 2008
363a - Annual Return 12 March 2008
288c - Notice of change of directors or secretaries or in their particulars 12 March 2008
287 - Change in situation or address of Registered Office 30 January 2008
AA - Annual Accounts 04 December 2007
363a - Annual Return 14 March 2007
AA - Annual Accounts 22 December 2006
363s - Annual Return 21 March 2006
AA - Annual Accounts 10 November 2005
363s - Annual Return 19 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 April 2004
288a - Notice of appointment of directors or secretaries 25 March 2004
288a - Notice of appointment of directors or secretaries 25 March 2004
287 - Change in situation or address of Registered Office 17 March 2004
288b - Notice of resignation of directors or secretaries 17 March 2004
288b - Notice of resignation of directors or secretaries 17 March 2004
NEWINC - New incorporation documents 08 March 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.