About

Registered Number: 03104047
Date of Incorporation: 20/09/1995 (28 years and 7 months ago)
Company Status: Active
Registered Address: 3 Enterprise House, 8 Essex Road, Dartford, Kent, DA1 2AU

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
COCKS, Susan Mary 04 October 1995 - 1

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Debenture 15 September 1997 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.