MESSENGER CAST STONE & CONCRETE PRODUCTS LTD.

Company Documents

DateDescription
25/04/2525 April 2025 Micro company accounts made up to 2024-07-29

View Document

16/10/2416 October 2024 Confirmation statement made on 2024-10-16 with no updates

View Document

29/07/2429 July 2024 Annual accounts for year ending 29 Jul 2024

View Accounts

25/03/2425 March 2024 Micro company accounts made up to 2023-07-29

View Document

17/10/2317 October 2023 Confirmation statement made on 2023-10-16 with no updates

View Document

29/07/2329 July 2023 Annual accounts for year ending 29 Jul 2023

View Accounts

05/06/235 June 2023 Micro company accounts made up to 2022-07-29

View Document

19/10/2219 October 2022 Confirmation statement made on 2022-10-16 with updates

View Document

29/07/2229 July 2022 Annual accounts for year ending 29 Jul 2022

View Accounts

27/04/2227 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

27/10/2127 October 2021 Confirmation statement made on 2021-10-16 with no updates

View Document

18/10/2118 October 2021 Termination of appointment of Paul Franklin as a director on 2021-10-03

View Document

18/10/2118 October 2021 Appointment of Mr Nicholas David Lantsbery as a director on 2021-10-03

View Document

27/04/2127 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

21/10/2021 October 2020 CONFIRMATION STATEMENT MADE ON 16/10/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

26/03/2026 March 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

25/10/1925 October 2019 CONFIRMATION STATEMENT MADE ON 16/10/19, NO UPDATES

View Document

07/10/197 October 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

08/07/198 July 2019 PREVSHO FROM 30/07/2018 TO 29/07/2018

View Document

30/04/1930 April 2019 PREVSHO FROM 31/07/2018 TO 30/07/2018

View Document

23/10/1823 October 2018 PREVSHO FROM 31/12/2018 TO 31/07/2018

View Document

23/10/1823 October 2018 CONFIRMATION STATEMENT MADE ON 16/10/18, WITH UPDATES

View Document

04/08/184 August 2018 SECRETARY APPOINTED MR NICHOLAS DAVID LANTSBERY

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

15/06/1815 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PENNINE STONE LIMITED

View Document

14/06/1814 June 2018 DIRECTOR APPOINTED MR IAN SOWERSBY

View Document

14/06/1814 June 2018 DIRECTOR APPOINTED MR RICHARD MARTIN WALSH

View Document

14/06/1814 June 2018 CESSATION OF PHILIP MESSENGER AS A PSC

View Document

14/06/1814 June 2018 APPOINTMENT TERMINATED, DIRECTOR PHILIP MESSENGER

View Document

14/06/1814 June 2018 REGISTERED OFFICE CHANGED ON 14/06/2018 FROM UNIT 6 TWIN LAKES INDUSTRIAL ESTATE BRETHERTON ROAD CROSTON PRESTON LANCASHIRE PR26 9RF

View Document

14/06/1814 June 2018 DIRECTOR APPOINTED MR PAUL FRANKLIN

View Document

19/04/1819 April 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

23/10/1723 October 2017 CONFIRMATION STATEMENT MADE ON 16/10/17, WITH UPDATES

View Document

21/04/1721 April 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

26/10/1626 October 2016 CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES

View Document

20/04/1620 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

29/10/1529 October 2015 Annual return made up to 16 October 2015 with full list of shareholders

View Document

14/04/1514 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

24/10/1424 October 2014 Annual return made up to 16 October 2014 with full list of shareholders

View Document

04/02/144 February 2014 CURREXT FROM 31/10/2014 TO 31/12/2014

View Document

19/12/1319 December 2013 REGISTERED OFFICE CHANGED ON 19/12/2013 FROM UNIT 6 TWIN LAKES INDUSRIAL ESTATE BRETHERTON ROAD CROSTON PRESTON LANCASHIRE PR26 9RF ENGLAND

View Document

16/10/1316 October 2013 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