About

Registered Number: 06524245
Date of Incorporation: 05/03/2008 (16 years and 2 months ago)
Company Status: Active
Registered Address: 46 Hamilton Square, Birkenhead, Merseyside, CH41 5AR

 

Established in 2008, Mclintocks Ltd are based in Birkenhead in Merseyside. This business has one director listed as Rwl Registrars Limited at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
RWL REGISTRARS LIMITED 05 March 2008 05 March 2008 1

Filing History

Document Type Date
CS01 - N/A 17 March 2020
AA - Annual Accounts 20 December 2019
SH01 - Return of Allotment of shares 20 June 2019
TM01 - Termination of appointment of director 20 June 2019
TM01 - Termination of appointment of director 20 June 2019
SH08 - Notice of name or other designation of class of shares 16 May 2019
CS01 - N/A 12 March 2019
AA - Annual Accounts 18 December 2018
SH06 - Notice of cancellation of shares 26 March 2018
CS01 - N/A 23 March 2018
SH03 - Return of purchase of own shares 14 February 2018
AA - Annual Accounts 15 December 2017
AP01 - Appointment of director 25 May 2017
CS01 - N/A 23 March 2017
AA - Annual Accounts 20 December 2016
TM01 - Termination of appointment of director 01 November 2016
TM01 - Termination of appointment of director 06 June 2016
AP01 - Appointment of director 19 April 2016
AR01 - Annual Return 16 March 2016
AA - Annual Accounts 23 December 2015
TM01 - Termination of appointment of director 13 April 2015
TM01 - Termination of appointment of director 13 April 2015
AR01 - Annual Return 09 April 2015
AP01 - Appointment of director 09 April 2015
AA - Annual Accounts 08 December 2014
TM01 - Termination of appointment of director 28 August 2014
AR01 - Annual Return 13 March 2014
AA - Annual Accounts 17 December 2013
AD01 - Change of registered office address 15 November 2013
AR01 - Annual Return 17 June 2013
CH01 - Change of particulars for director 17 June 2013
CH01 - Change of particulars for director 17 June 2013
CH01 - Change of particulars for director 17 June 2013
CH01 - Change of particulars for director 17 June 2013
CH01 - Change of particulars for director 17 June 2013
CH01 - Change of particulars for director 17 June 2013
CH01 - Change of particulars for director 17 June 2013
CH01 - Change of particulars for director 17 June 2013
CH01 - Change of particulars for director 17 June 2013
AD01 - Change of registered office address 17 June 2013
CH03 - Change of particulars for secretary 17 June 2013
SH08 - Notice of name or other designation of class of shares 10 June 2013
SH01 - Return of Allotment of shares 29 May 2013
AA - Annual Accounts 14 December 2012
RESOLUTIONS - N/A 09 May 2012
SH01 - Return of Allotment of shares 05 April 2012
AR01 - Annual Return 05 March 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 31 March 2011
CH01 - Change of particulars for director 31 March 2011
AP01 - Appointment of director 31 March 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 17 March 2010
CH01 - Change of particulars for director 17 March 2010
CH01 - Change of particulars for director 17 March 2010
CH01 - Change of particulars for director 17 March 2010
AA - Annual Accounts 05 January 2010
AP01 - Appointment of director 05 January 2010
AD01 - Change of registered office address 04 January 2010
363a - Annual Return 24 March 2009
287 - Change in situation or address of Registered Office 23 March 2009
288c - Notice of change of directors or secretaries or in their particulars 23 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 23 March 2009
288b - Notice of resignation of directors or secretaries 19 November 2008
288a - Notice of appointment of directors or secretaries 19 November 2008
288a - Notice of appointment of directors or secretaries 19 November 2008
288a - Notice of appointment of directors or secretaries 19 November 2008
395 - Particulars of a mortgage or charge 08 October 2008
CERTNM - Change of name certificate 11 September 2008
288b - Notice of resignation of directors or secretaries 09 September 2008
288b - Notice of resignation of directors or secretaries 09 September 2008
288c - Notice of change of directors or secretaries or in their particulars 09 September 2008
288a - Notice of appointment of directors or secretaries 09 September 2008
288c - Notice of change of directors or secretaries or in their particulars 09 September 2008
288a - Notice of appointment of directors or secretaries 09 September 2008
288a - Notice of appointment of directors or secretaries 09 September 2008
RESOLUTIONS - N/A 26 March 2008
288a - Notice of appointment of directors or secretaries 26 March 2008
288a - Notice of appointment of directors or secretaries 26 March 2008
NEWINC - New incorporation documents 05 March 2008

Mortgages & Charges

Description Date Status Charge by
Debenture 01 October 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.