MRE WASHED AGGREGATES LTD
Company Documents
Date | Description |
---|---|
11/03/2511 March 2025 | Certificate of change of name |
07/03/257 March 2025 | Registration of charge 139415360001, created on 2025-03-04 |
06/03/256 March 2025 | Termination of appointment of Steven Keith Underwood as a director on 2025-03-04 |
06/03/256 March 2025 | Registered office address changed from Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA United Kingdom to Rixton Old Hall Manchester Road Rixton Warrington WA3 6EW on 2025-03-06 |
06/03/256 March 2025 | Appointment of Mr Brendan James Maher as a director on 2025-03-04 |
06/03/256 March 2025 | Appointment of Mr Callum James Maher as a director on 2025-03-04 |
06/03/256 March 2025 | Appointment of Mr Gerard Majella Maher as a director on 2025-03-04 |
06/03/256 March 2025 | Appointment of Mr Matthew William Maher as a director on 2025-03-04 |
06/03/256 March 2025 | Appointment of Mr Brendan James Maher as a secretary on 2025-03-04 |
06/03/256 March 2025 | Notification of W. Maher (Aggregates) Limited as a person with significant control on 2025-03-04 |
06/03/256 March 2025 | Cessation of Christopher Eves as a person with significant control on 2025-03-04 |
06/03/256 March 2025 | Cessation of John Whittaker as a person with significant control on 2025-03-04 |
06/03/256 March 2025 | Cessation of Sheila Greenwood as a person with significant control on 2025-03-04 |
06/03/256 March 2025 | Termination of appointment of John Whittaker as a director on 2025-03-04 |
06/03/256 March 2025 | Termination of appointment of Matthew Paul Colton as a director on 2025-03-04 |
06/03/256 March 2025 | Termination of appointment of Mark Whitworth as a director on 2025-03-04 |
28/02/2528 February 2025 | Confirmation statement made on 2025-02-28 with updates |
17/02/2517 February 2025 | Statement of capital following an allotment of shares on 2025-02-17 |
26/11/2426 November 2024 | Accounts for a small company made up to 2024-03-31 |
27/06/2427 June 2024 | Change of details for Mrs Sheila Greenwood as a person with significant control on 2024-06-10 |
27/06/2427 June 2024 | Change of details for Mr John Whittaker as a person with significant control on 2024-06-10 |
26/06/2426 June 2024 | Change of details for Mr Christopher Eves as a person with significant control on 2024-06-10 |
26/06/2426 June 2024 | Change of details for Mrs Sheila Greenwood as a person with significant control on 2024-06-10 |
26/06/2426 June 2024 | Director's details changed for Mr John Whittaker on 2024-06-10 |
26/06/2426 June 2024 | Director's details changed for Mr John Whittaker on 2024-06-10 |
26/06/2426 June 2024 | Change of details for Mr John Whittaker as a person with significant control on 2024-06-10 |
25/04/2425 April 2024 | Termination of appointment of Myles Howard Kitcher as a director on 2024-04-25 |
26/02/2426 February 2024 | Confirmation statement made on 2024-02-26 with no updates |
05/02/245 February 2024 | Accounts for a small company made up to 2023-03-31 |
04/10/234 October 2023 | Termination of appointment of John Alexander Schofield as a director on 2023-09-30 |
02/08/232 August 2023 | Appointment of Mr Matthew Colton as a director on 2023-08-02 |
12/05/2312 May 2023 | Director's details changed for Mark Whitworth on 2023-05-03 |
11/05/2311 May 2023 | Appointment of Mark Whitworth as a director on 2023-05-03 |
08/03/238 March 2023 | Confirmation statement made on 2023-02-24 with updates |
25/02/2225 February 2022 | Incorporation |
More Company Information
Recently Viewed
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