MCGUINNESS METALS AND WASTE RECYCLING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
27/03/2527 March 2025 Confirmation statement made on 2025-03-27 with updates

View Document

02/09/242 September 2024 Total exemption full accounts made up to 2024-03-31

View Document

02/04/242 April 2024 Confirmation statement made on 2024-03-27 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

12/12/2312 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

01/11/231 November 2023 Satisfaction of charge 089622170001 in full

View Document

23/06/2323 June 2023 Registration of charge 089622170001, created on 2023-06-23

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/03/2330 March 2023 Confirmation statement made on 2023-03-27 with updates

View Document

21/12/2221 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

20/12/2220 December 2022 Cessation of Thomas David Mcguinness as a person with significant control on 2022-12-01

View Document

20/12/2220 December 2022 Cessation of Conor James Mcguinness as a person with significant control on 2022-12-01

View Document

20/12/2220 December 2022 Notification of Dtcl Holdings Limited as a person with significant control on 2022-12-01

View Document

20/12/2220 December 2022 Cessation of Darren Mcguinness as a person with significant control on 2022-12-01

View Document

04/04/224 April 2022 Confirmation statement made on 2022-03-27 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

16/02/2216 February 2022 Resolutions

View Document

16/02/2216 February 2022 Change of share class name or designation

View Document

16/02/2216 February 2022 Resolutions

View Document

16/02/2216 February 2022 Resolutions

View Document

16/02/2216 February 2022 Particulars of variation of rights attached to shares

View Document

16/02/2216 February 2022 Memorandum and Articles of Association

View Document

15/02/2215 February 2022 Notification of Thomas David Mcguinness as a person with significant control on 2021-12-20

View Document

15/02/2215 February 2022 Appointment of Mr Thomas David Mcguinness as a director on 2021-12-20

View Document

30/09/2130 September 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

02/09/202 September 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 27/03/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

06/09/196 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

05/04/195 April 2019 CONFIRMATION STATEMENT MADE ON 27/03/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/03/1920 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN MCGUINNESS / 20/03/2019

View Document

17/12/1817 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 27/03/18, WITH UPDATES

View Document

12/12/1712 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

13/12/1613 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

02/11/162 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CONOR JAMES MCGUINNESS / 01/11/2016

View Document

01/11/161 November 2016 REGISTERED OFFICE CHANGED ON 01/11/2016 FROM IVY HOUSE FARM STANLEY VILLAGE STANLEY STOKE-ON-TRENT ST9 9LX ENGLAND

View Document

11/08/1611 August 2016 DIRECTOR APPOINTED MR CONOR JAMES MCGUINNESS

View Document

08/08/168 August 2016 REGISTERED OFFICE CHANGED ON 08/08/2016 FROM FOWLEA BROOK LONGPORT STOKE-ON-TRENT STAFFORDSHIRE ST6 4NL

View Document

08/08/168 August 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID MCGUINNESS

View Document

06/04/166 April 2016 Annual return made up to 27 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

08/01/168 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

01/05/151 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN MCGUINNESS / 27/03/2014

View Document

01/05/151 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID FREDERICK MCGUINNESS / 27/03/2014

View Document

01/05/151 May 2015 Annual return made up to 27 March 2015 with full list of shareholders

View Document

27/03/1427 March 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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