Advanced company searchLink opens in new window

G MACDONALD & SON LIMITED

Company number 04999256

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)
06 Jan 2012 AR01 Annual return made up to 18 December 2011 with full list of shareholders
17 Jan 2011 AA Total exemption small company accounts made up to 31 December 2009
13 Jan 2011 AR01 Annual return made up to 18 December 2010 with full list of shareholders
16 Mar 2010 AA Total exemption small company accounts made up to 31 December 2008
08 Mar 2010 AR01 Annual return made up to 18 December 2009 with full list of shareholders
05 Jan 2009 363a Return made up to 18/12/08; full list of members
30 Oct 2008 AA Total exemption small company accounts made up to 31 December 2007
02 Jun 2008 363s Return made up to 18/12/07; no change of members
  • 363(190) ‐ Location of debenture register address changed
29 May 2008 287 Registered office changed on 29/05/2008 from 6 des roches square witney oxfordshire OX28 4BE
28 Oct 2007 AA Total exemption small company accounts made up to 31 December 2006
16 Jan 2007 363s Return made up to 18/12/06; full list of members
17 Oct 2006 AA Total exemption small company accounts made up to 31 December 2005
29 Dec 2005 363s Return made up to 18/12/05; full list of members
24 Aug 2005 AA Total exemption small company accounts made up to 31 December 2004
06 Jan 2005 363s Return made up to 18/12/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
14 May 2004 287 Registered office changed on 14/05/04 from: 2 langdale gate witney oxon OX28 6RQ
22 Jan 2004 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
22 Jan 2004 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
22 Jan 2004 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
06 Jan 2004 395 Particulars of mortgage/charge
18 Dec 2003 288a New secretary appointed
18 Dec 2003 288b Secretary resigned
18 Dec 2003 288b Director resigned
18 Dec 2003 288a New director appointed
18 Dec 2003 NEWINC Incorporation