Mckenna Building Contractors Ltd was registered on 20 September 1995 and are based in Dartford in Kent, it's status is listed as "Active". We do not know the number of employees at the company.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
COCKS, Susan Mary | 04 October 1995 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 29 June 2020 | |
CS01 - N/A | 04 October 2019 | |
AA - Annual Accounts | 27 June 2019 | |
CS01 - N/A | 27 September 2018 | |
AA - Annual Accounts | 14 June 2018 | |
CH01 - Change of particulars for director | 29 September 2017 | |
CS01 - N/A | 29 September 2017 | |
CH03 - Change of particulars for secretary | 29 September 2017 | |
AA - Annual Accounts | 30 June 2017 | |
CS01 - N/A | 30 September 2016 | |
AA - Annual Accounts | 24 June 2016 | |
AR01 - Annual Return | 22 October 2015 | |
AA - Annual Accounts | 29 June 2015 | |
AR01 - Annual Return | 08 October 2014 | |
AA - Annual Accounts | 18 June 2014 | |
AR01 - Annual Return | 20 September 2013 | |
AA - Annual Accounts | 12 June 2013 | |
AR01 - Annual Return | 26 September 2012 | |
AA - Annual Accounts | 21 June 2012 | |
AD01 - Change of registered office address | 26 October 2011 | |
AR01 - Annual Return | 11 October 2011 | |
AA - Annual Accounts | 10 June 2011 | |
AR01 - Annual Return | 15 October 2010 | |
AA - Annual Accounts | 15 June 2010 | |
AR01 - Annual Return | 14 October 2009 | |
AA - Annual Accounts | 25 June 2009 | |
363a - Annual Return | 07 October 2008 | |
AA - Annual Accounts | 17 June 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 28 February 2008 | |
363a - Annual Return | 16 October 2007 | |
AA - Annual Accounts | 23 July 2007 | |
363a - Annual Return | 10 January 2007 | |
AA - Annual Accounts | 21 June 2006 | |
287 - Change in situation or address of Registered Office | 18 May 2006 | |
363s - Annual Return | 05 October 2005 | |
AA - Annual Accounts | 20 September 2005 | |
363s - Annual Return | 14 March 2005 | |
AA - Annual Accounts | 15 November 2004 | |
287 - Change in situation or address of Registered Office | 22 June 2004 | |
AA - Annual Accounts | 25 September 2003 | |
363s - Annual Return | 17 September 2003 | |
363s - Annual Return | 31 October 2002 | |
AA - Annual Accounts | 25 September 2002 | |
AA - Annual Accounts | 15 October 2001 | |
363s - Annual Return | 09 October 2001 | |
363s - Annual Return | 26 September 2000 | |
363s - Annual Return | 12 September 2000 | |
AA - Annual Accounts | 07 September 2000 | |
AA - Annual Accounts | 03 November 1999 | |
363s - Annual Return | 16 November 1998 | |
AA - Annual Accounts | 03 August 1998 | |
395 - Particulars of a mortgage or charge | 03 October 1997 | |
363s - Annual Return | 25 September 1997 | |
363s - Annual Return | 20 August 1997 | |
DISS40 - Notice of striking-off action discontinued | 22 July 1997 | |
AA - Annual Accounts | 22 July 1997 | |
GAZ1 - First notification of strike-off action in London Gazette | 29 April 1997 | |
288b - Notice of resignation of directors or secretaries | 12 February 1997 | |
288b - Notice of resignation of directors or secretaries | 12 February 1997 | |
288a - Notice of appointment of directors or secretaries | 29 January 1997 | |
288b - Notice of resignation of directors or secretaries | 29 January 1997 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 25 October 1995 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 25 October 1995 | |
288 - N/A | 25 October 1995 | |
RESOLUTIONS - N/A | 13 October 1995 | |
CERTNM - Change of name certificate | 12 October 1995 | |
287 - Change in situation or address of Registered Office | 09 October 1995 | |
NEWINC - New incorporation documents | 20 September 1995 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 15 September 1997 | Outstanding |
N/A |