MCALEER & RUSHE CONSTRUCTION CONTRACTS UK LIMITED

Company Documents

DateDescription
19/06/2519 June 2025 Group of companies' accounts made up to 2024-12-31

View Document

16/04/2516 April 2025 Confirmation statement made on 2025-04-07 with no updates

View Document

07/03/257 March 2025 Termination of appointment of Martin Francis Magee as a director on 2025-02-28

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

12/06/2412 June 2024 Group of companies' accounts made up to 2023-12-31

View Document

29/04/2429 April 2024 Confirmation statement made on 2024-04-07 with no updates

View Document

27/07/2327 July 2023 Group of companies' accounts made up to 2022-12-31

View Document

21/04/2321 April 2023 Confirmation statement made on 2023-04-07 with no updates

View Document

19/07/2119 July 2021 Appointment of Mr Jonathan Kelly as a secretary on 2021-07-19

View Document

04/06/204 June 2020 DIRECTOR APPOINTED MRS EMELDA CATHERINE O'NEILL

View Document

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

14/05/1914 May 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

05/09/185 September 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

24/04/1824 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES STEPHEN HIGGINS / 20/07/2017

View Document

18/04/1818 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

27/03/1827 March 2018 CESSATION OF BAY TRUST INTERNATIONAL LIMITED AS A PSC

View Document

27/03/1827 March 2018 NOTIFICATION OF PSC STATEMENT ON 06/04/2016

View Document

21/08/1721 August 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

05/10/165 October 2016 REGISTERED OFFICE CHANGED ON 05/10/2016 FROM TIME CENTRAL 32 GALLOWGATE NEWCASTLE UPON TYNE ENGLAND NE1 4BF

View Document

11/04/1611 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

29/03/1629 March 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

23/04/1523 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

22/04/1522 April 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

17/03/1517 March 2015 AUDITOR'S RESIGNATION

View Document

06/10/146 October 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

16/04/1416 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

07/10/137 October 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

18/04/1318 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

17/05/1217 May 2012 COMPANY NAME CHANGED TIMEC 1330 LIMITED CERTIFICATE ISSUED ON 17/05/12

View Document

18/04/1218 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

17/02/1217 February 2012 DIRECTOR APPOINTED EAMON PATRICK HIGGINS

View Document

15/02/1215 February 2012 DIRECTOR APPOINTED MARY LAVERTY

View Document

15/02/1215 February 2012 DIRECTOR APPOINTED MR JAMES HIGGINS

View Document

09/02/129 February 2012 PREVSHO FROM 31/08/2012 TO 31/12/2011

View Document

09/02/129 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

08/02/128 February 2012 03/02/12 STATEMENT OF CAPITAL GBP 3000000

View Document

26/01/1226 January 2012 19/12/11 STATEMENT OF CAPITAL GBP 2

View Document

23/01/1223 January 2012 APPOINTMENT TERMINATED, SECRETARY MUCKLE SECRETARY LIMITED

View Document

23/01/1223 January 2012 SECRETARY APPOINTED JAMES HIGGINS

View Document

23/01/1223 January 2012 DIRECTOR APPOINTED MR STEPHEN SURPHLIS

View Document

23/01/1223 January 2012 DIRECTOR APPOINTED MR SEAMUS MCALEER

View Document

23/01/1223 January 2012 DIRECTOR APPOINTED MR EAMONN FRANCIS LAVERTY

View Document

23/01/1223 January 2012 DIRECTOR APPOINTED MR MARTIN MAGEE

View Document

23/01/1223 January 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVISON

View Document

12/01/1212 January 2012 SUB-DIVISION 19/12/11

View Document

06/01/126 January 2012 SUB DIVISION 19/12/2011

View Document

17/08/1117 August 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company