MCALEER & RUSHE CONTRACTS UK LIMITED

Company Documents

DateDescription
12/05/2512 May 2025 Full accounts made up to 2024-12-31

View Document

16/04/2516 April 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

04/04/254 April 2025 Appointment of Mr. Darragh Greenan as a director on 2024-10-01

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 Full accounts made up to 2023-12-31

View Document

12/04/2412 April 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

02/11/232 November 2023 Satisfaction of charge 075123560001 in full

View Document

21/09/2321 September 2023 Satisfaction of charge 075123560003 in full

View Document

05/07/235 July 2023 Change of details for Mcaleer and Rushe Construction Contracts Uk Limited as a person with significant control on 2016-04-06

View Document

04/07/234 July 2023 Change of details for Mcaleer and Rushe Construction Contracts Uk Limited as a person with significant control on 2021-09-20

View Document

11/05/2311 May 2023 Full accounts made up to 2022-12-31

View Document

04/04/234 April 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

10/11/2210 November 2022 Appointment of Mr Mark Patrick Diamond as a director on 2022-11-10

View Document

10/11/2210 November 2022 Appointment of Mr Edward James Laverty as a director on 2022-11-10

View Document

10/11/2210 November 2022 Appointment of Mr Jonathan Laurence O'neill as a director on 2022-11-10

View Document

10/11/2210 November 2022 Appointment of Mr Emmett Francis Mcginley as a director on 2022-11-10

View Document

10/11/2210 November 2022 Appointment of Mr Shane Patrick Mccullagh as a director on 2022-11-10

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

12/04/1912 April 2019 FULL 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

25/04/1825 April 2018 FULL 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

28/04/1728 April 2017 FULL 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

26/02/1626 February 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

27/06/1527 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 075123560002

View Document

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

View Document

17/03/1517 March 2015 AUDITOR'S RESIGNATION

View Document

22/02/1522 February 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

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

View Document

12/02/1412 February 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

12/11/1312 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 075123560001

View Document

17/09/1317 September 2013 FULL 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

04/05/124 May 2012 COMPANY NAME CHANGED TIMEC 1305 LIMITED CERTIFICATE ISSUED ON 04/05/12

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 MR STEPHEN SURPHLIS

View Document

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

View Document

15/02/1215 February 2012 DIRECTOR APPOINTED MR MARTIN MAGEE

View Document

15/02/1215 February 2012 DIRECTOR APPOINTED MARY LAVERTY

View Document

09/02/129 February 2012 PREVSHO FROM 31/03/2012 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

16/12/1116 December 2011 Annual return made up to 30 November 2011 with full list of shareholders

View Document

28/10/1128 October 2011 CURREXT FROM 28/02/2012 TO 31/03/2012

View Document

25/10/1125 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

19/05/1119 May 2011 20/04/11 STATEMENT OF CAPITAL GBP 2.00

View Document

10/05/1110 May 2011 APPOINTMENT TERMINATED, SECRETARY MUCKLE SECRETARY LIMITED

View Document

10/05/1110 May 2011 DIRECTOR APPOINTED SEAMUS MCALEER

View Document

10/05/1110 May 2011 SECRETARY APPOINTED JAMES HIGGINS

View Document

10/05/1110 May 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVISON

View Document

10/05/1110 May 2011 DIRECTOR APPOINTED MR EAMONN FRANCIS LAVERTY

View Document

05/05/115 May 2011 SHARE SUB DIVISION 20/04/2011

View Document

05/05/115 May 2011 SUB-DIVISION 20/04/11

View Document

01/02/111 February 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