Advanced company searchLink opens in new window

MERSEY SAND SUPPLIERS LIMITED

Company number 03617869

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)
12 Oct 2016 AA Full accounts made up to 31 December 2015
12 Aug 2016 AP01 Appointment of Mr Robert James Lees as a director on 23 March 2016
12 Aug 2016 TM01 Termination of appointment of Simon Clowes as a director on 23 March 2016
11 Aug 2016 AP01 Appointment of Laurence Burdett Dagley as a director on 1 January 2016
11 Aug 2016 TM01 Termination of appointment of Paul George Rosie as a director on 31 December 2015
29 Jun 2016 AR01 Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 41,750
11 Feb 2016 AA03 Resignation of an auditor
15 Oct 2015 AA Full accounts made up to 31 December 2014
27 Aug 2015 CH04 Secretary's details changed for Lafarge Tarmac Secretaries (Uk) Limited on 27 August 2015
26 Aug 2015 AR01 Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-08-26
  • GBP 41,750
22 Jul 2015 AP01 Appointment of Mr Simon Clowes as a director on 31 March 2015
22 Jul 2015 TM01 Termination of appointment of Andrew Vaughan Swinnerton as a director on 31 March 2015
22 Jul 2015 TM01 Termination of appointment of Stuart Maurice Haines as a director on 31 March 2015
22 Jul 2015 AP01 Appointment of Mr Alistair Mcrae as a director on 31 March 2015
29 Aug 2014 AA Accounts for a dormant company made up to 31 December 2013
13 Aug 2014 AR01 Annual return made up to 1 August 2014 with full list of shareholders
Statement of capital on 2014-08-13
  • GBP 41,750
12 Aug 2014 CH04 Secretary's details changed for Lafarge Secretaries (Uk) Limited on 5 December 2013
02 Jan 2014 AD01 Registered office address changed from Millfields Road Ettingshall Wolverhampton West Midlands WV4 6JP on 2 January 2014
10 Dec 2013 AP04 Appointment of Lafarge Secretaries (Uk) Limited as a secretary
10 Dec 2013 TM02 Termination of appointment of Adrian Prockter as a secretary
01 Oct 2013 AA Accounts for a dormant company made up to 31 December 2012
13 Sep 2013 AR01 Annual return made up to 19 August 2013 with full list of shareholders
Statement of capital on 2013-09-13
  • GBP 41,750
11 Jan 2013 CH01 Director's details changed for Paul George Rosie on 1 November 2012
31 Dec 2012 AP03 Appointment of Adrian David Prockter as a secretary
31 Dec 2012 TM02 Termination of appointment of Karen Southern as a secretary