MACKEY DEMOLITION SERVICES LIMITED
Company number 01072631
- Company Overview for MACKEY DEMOLITION SERVICES LIMITED (01072631)
- Filing history for MACKEY DEMOLITION SERVICES LIMITED (01072631)
- People for MACKEY DEMOLITION SERVICES LIMITED (01072631)
- Charges for MACKEY DEMOLITION SERVICES LIMITED (01072631)
- More for MACKEY DEMOLITION SERVICES LIMITED (01072631)
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) |
---|---|---|---|
03 Feb 2025 | AA | Total exemption full accounts made up to 30 April 2024 | |
15 Oct 2024 | TM01 | Termination of appointment of Michael Anthony Richards as a director on 15 October 2024 | |
15 Oct 2024 | AP01 | Appointment of Mr Eugene Michael Richards as a director on 15 October 2024 | |
14 Oct 2024 | CERTNM |
Company name changed 01072631 LIMITED\certificate issued on 14/10/24
|
|
11 Oct 2024 | CS01 | Confirmation statement made on 11 October 2024 with updates | |
11 Oct 2024 | PSC02 | Notification of Mackey Demolition Limited as a person with significant control on 11 October 2024 | |
11 Oct 2024 | PSC07 | Cessation of Ross William Redhead as a person with significant control on 11 October 2024 | |
11 Oct 2024 | PSC07 | Cessation of Zara Redhead as a person with significant control on 11 October 2024 | |
11 Oct 2024 | AP01 | Appointment of Mr James Patrick Mackey as a director on 11 October 2024 | |
11 Oct 2024 | TM01 | Termination of appointment of Ross William Redhead as a director on 11 October 2024 | |
11 Oct 2024 | AP01 | Appointment of Mr Michael Anthony Richards as a director on 11 October 2024 | |
11 Oct 2024 | TM02 | Termination of appointment of Philippa Redhead as a secretary on 11 October 2024 | |
11 Oct 2024 | AD01 | Registered office address changed from 161 161 London Road Bagshot Surrey GU19 5DH England to Access House North Road Bridgend Industrial Estate Bridgend Bridgend CF31 3TP on 11 October 2024 | |
25 Sep 2024 | CERTNM |
Company name changed redhead demolitions LIMITED\certificate issued on 25/09/24
|
|
02 Aug 2024 | TM01 | Termination of appointment of Zara Redhead as a director on 1 August 2024 | |
11 Jun 2024 | CS01 | Confirmation statement made on 7 April 2024 with no updates | |
19 Oct 2023 | AD01 | Registered office address changed from 104 Hatch Lane Windsor Berkshire SL4 3RW England to 161 161 London Road Bagshot Surrey GU19 5DH on 19 October 2023 | |
19 Sep 2023 | AA | Total exemption full accounts made up to 30 April 2023 | |
12 Apr 2023 | CS01 | Confirmation statement made on 7 April 2023 with no updates | |
03 Feb 2023 | PSC01 | Notification of Ross William Redhead as a person with significant control on 1 October 2019 | |
02 Feb 2023 | PSC01 | Notification of Zara Redhead as a person with significant control on 1 October 2019 | |
02 Feb 2023 | PSC09 | Withdrawal of a person with significant control statement on 2 February 2023 | |
09 Jan 2023 | AA | Total exemption full accounts made up to 30 April 2022 | |
11 Apr 2022 | CS01 | Confirmation statement made on 7 April 2022 with no updates | |
19 Sep 2021 | AA | Total exemption full accounts made up to 30 April 2021 |