Advanced company searchLink opens in new window

MANCHESTER ROAD SURFACING HOLDINGS LIMITED

Company number 08954228

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)
21 May 2024 AA Total exemption full accounts made up to 31 December 2023
26 Mar 2024 CS01 Confirmation statement made on 24 March 2024 with no updates
20 Dec 2023 PSC05 Change of details for Kenny Investments Ltd as a person with significant control on 19 December 2023
20 Dec 2023 AD01 Registered office address changed from Regency House 45-51 Chorley New Road Bolton Lancashire BL1 4QR to Fourth Floor Unit 5B the Parklands Bolton BL6 4SD on 20 December 2023
31 Jul 2023 AA Total exemption full accounts made up to 31 December 2022
27 Mar 2023 CS01 Confirmation statement made on 24 March 2023 with no updates
03 Oct 2022 AA Total exemption full accounts made up to 31 December 2021
24 Mar 2022 CS01 Confirmation statement made on 24 March 2022 with no updates
30 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
24 Mar 2021 CS01 Confirmation statement made on 24 March 2021 with no updates
24 Mar 2021 CH01 Director's details changed for Anthony James Kenny on 24 March 2021
24 Aug 2020 AA Total exemption full accounts made up to 31 December 2019
25 Mar 2020 CS01 Confirmation statement made on 24 March 2020 with no updates
20 Aug 2019 AA Total exemption full accounts made up to 31 December 2018
28 Mar 2019 CS01 Confirmation statement made on 24 March 2019 with no updates
24 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
27 Mar 2018 CS01 Confirmation statement made on 24 March 2018 with updates
03 Oct 2017 PSC02 Notification of Kenny Investments Ltd as a person with significant control on 9 September 2017
03 Oct 2017 PSC07 Cessation of Anthony James Kenny as a person with significant control on 19 September 2017
03 Oct 2017 PSC07 Cessation of James Lord as a person with significant control on 19 September 2017
03 Oct 2017 TM01 Termination of appointment of James Lord as a director on 19 September 2017
16 Aug 2017 AA Total exemption full accounts made up to 31 December 2016
30 Mar 2017 CS01 Confirmation statement made on 24 March 2017 with updates
08 Jun 2016 AA Total exemption small company accounts made up to 31 December 2015
29 Mar 2016 AR01 Annual return made up to 24 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100