MCCABE FORD WILLIAMS LIMITED

04295110
BUILDING 1063 CORNFORTH DRIVE KENT SCIENCE PARK SITTINGBOURNE ME9 8PX

Documents

Documents
Date Category Description Pages
30 Sep 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Apr 2024 accounts Annual Accounts 2 Buy now
27 Sep 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Sep 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Apr 2023 accounts Annual Accounts 2 Buy now
27 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Apr 2022 accounts Annual Accounts 2 Buy now
27 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Apr 2021 accounts Annual Accounts 2 Buy now
28 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Apr 2020 accounts Annual Accounts 2 Buy now
27 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Apr 2019 accounts Annual Accounts 2 Buy now
27 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Aug 2018 officers Change of particulars for director (Mrs Clair Louise Rayner) 2 Buy now
31 Mar 2018 accounts Annual Accounts 2 Buy now
27 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Aug 2017 address Change Sail Address Company With Old Address New Address 1 Buy now
05 May 2017 accounts Annual Accounts 2 Buy now
29 Sep 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
31 Mar 2016 accounts Annual Accounts 2 Buy now
28 Sep 2015 annual-return Annual Return 5 Buy now
31 Mar 2015 accounts Annual Accounts 2 Buy now
31 Mar 2015 officers Termination of appointment of secretary (Arthur Christopher Callow) 1 Buy now
29 Sep 2014 annual-return Annual Return 6 Buy now
29 Sep 2014 officers Change of particulars for secretary (Mr Arthur Christopher Callow) 1 Buy now
13 Jun 2014 accounts Annual Accounts 2 Buy now
02 Oct 2013 annual-return Annual Return 6 Buy now
25 May 2013 accounts Annual Accounts 2 Buy now
18 Feb 2013 officers Appointment of director (Mrs Clair Louise Rayner) 2 Buy now
22 Oct 2012 accounts Change Account Reference Date Company Current Extended 1 Buy now
12 Oct 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
11 Oct 2012 officers Termination of appointment of director (Arthur Callow) 1 Buy now
11 Oct 2012 officers Appointment of director (Mr Ian Derek Pascall) 2 Buy now
27 Sep 2012 annual-return Annual Return 5 Buy now
14 Mar 2012 accounts Annual Accounts 2 Buy now
14 Mar 2012 officers Termination of appointment of director (Peter Frowde) 1 Buy now
14 Mar 2012 officers Appointment of director (Arthur Christopher Callow) 2 Buy now
29 Sep 2011 annual-return Annual Return 5 Buy now
25 Nov 2010 accounts Annual Accounts 2 Buy now
04 Oct 2010 annual-return Annual Return 5 Buy now
04 Oct 2010 address Move Registers To Sail Company 1 Buy now
04 Oct 2010 address Change Sail Address Company 1 Buy now
03 Jun 2010 accounts Annual Accounts 5 Buy now
05 Oct 2009 annual-return Annual Return 3 Buy now
09 Jul 2009 accounts Annual Accounts 2 Buy now
29 Sep 2008 annual-return Return made up to 27/09/08; full list of members 3 Buy now
18 Jul 2008 accounts Annual Accounts 5 Buy now
12 Nov 2007 annual-return Return made up to 27/09/07; full list of members 2 Buy now
12 Jul 2007 accounts Annual Accounts 2 Buy now
03 Oct 2006 annual-return Return made up to 27/09/06; full list of members 2 Buy now
11 May 2006 accounts Annual Accounts 5 Buy now
13 Oct 2005 annual-return Return made up to 27/09/05; full list of members 2 Buy now
22 Apr 2005 accounts Annual Accounts 5 Buy now
15 Sep 2004 annual-return Return made up to 27/09/04; full list of members 6 Buy now
17 Jun 2004 accounts Annual Accounts 5 Buy now
01 Oct 2003 annual-return Return made up to 27/09/03; full list of members 6 Buy now
10 Feb 2003 accounts Annual Accounts 5 Buy now
25 Sep 2002 annual-return Return made up to 27/09/02; full list of members 6 Buy now
02 Nov 2001 officers New director appointed 2 Buy now
02 Nov 2001 officers New secretary appointed 2 Buy now
02 Nov 2001 address Registered office changed on 02/11/01 from: 61 fairview avenue wigmore gillingham kent ME8 0QP 1 Buy now
02 Nov 2001 officers Secretary resigned 1 Buy now
02 Nov 2001 officers Director resigned 1 Buy now
27 Sep 2001 incorporation Incorporation Company 18 Buy now