Advanced company searchLink opens in new window

MCBRIDE HOLDINGS LIMITED

Company number 02805339

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 Mar 2022 AA Audit exemption subsidiary accounts made up to 30 June 2021
28 Mar 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/06/21
28 Mar 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/06/21
16 Mar 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/06/21
14 Jun 2021 AP01 Appointment of Mark William Strickland as a director on 7 June 2021
16 Apr 2021 AA Full accounts made up to 30 June 2020
06 Apr 2021 CS01 Confirmation statement made on 31 March 2021 with updates
18 Mar 2021 CC04 Statement of company's objects
31 Jul 2020 SH01 Statement of capital following an allotment of shares on 25 June 2020
  • GBP 7,714,980.48
29 Jun 2020 TM01 Termination of appointment of Ludwig Leo Emiel De Mot as a director on 11 June 2020
01 Apr 2020 CS01 Confirmation statement made on 31 March 2020 with no updates
04 Mar 2020 AA Full accounts made up to 30 June 2019
11 Feb 2020 TM01 Termination of appointment of David Thomas Rattigan as a director on 31 January 2020
09 Jan 2020 TM02 Termination of appointment of Carol Williams as a secretary on 9 January 2020
09 Jan 2020 AP03 Appointment of Mrs Glenda Anne Macgeekie as a secretary on 9 January 2020
18 Dec 2019 AP01 Appointment of Mr Ludwig Leo Emiel De Mot as a director on 17 December 2019
22 Jul 2019 AP01 Appointment of Mr David Thomas Rattigan as a director on 19 July 2019
22 Jul 2019 TM01 Termination of appointment of Rik Jean Pierre Dora Albert De Vos as a director on 19 July 2019
03 Apr 2019 CS01 Confirmation statement made on 31 March 2019 with no updates
13 Mar 2019 AA Full accounts made up to 30 June 2018
04 Apr 2018 AD03 Register(s) moved to registered inspection location Mcbride Plc Central Park Northampton Road Manchester M40 5BP
04 Apr 2018 AD02 Register inspection address has been changed to Mcbride Plc Central Park Northampton Road Manchester M40 5BP
02 Apr 2018 CS01 Confirmation statement made on 31 March 2018 with updates
16 Mar 2018 AA Full accounts made up to 30 June 2017
19 Jan 2018 AP03 Appointment of Mrs Carol Williams as a secretary on 15 January 2018