Advanced company searchLink opens in new window

MACKEY DEMOLITION SERVICES LIMITED

Company number 01072631

Filter by category

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-10-11
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-09-24
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