MERSEY GATEWAY CROSSINGS BOARD LTD

Company Documents

DateDescription
28/10/2428 October 2024 Confirmation statement made on 2024-10-24 with updates

View Document

28/10/2428 October 2024 Register(s) moved to registered office address 9 Howard Court Manor Park Runcorn WA7 1SJ

View Document

30/09/2430 September 2024 Accounts for a small company made up to 2024-03-31

View Document

04/07/244 July 2024 Appointment of Mr David Stephen Poole as a director on 2024-07-01

View Document

02/07/242 July 2024 Termination of appointment of Paul Fenwick as a director on 2024-06-30

View Document

28/05/2428 May 2024 Registered office address changed from First Floor, Block Two Forward Point Tan House Lane Widnes WA8 0SL England to 9 Howard Court Manor Park Runcorn WA7 1SJ on 2024-05-28

View Document

03/01/243 January 2024 Accounts for a small company made up to 2023-03-31

View Document

24/10/2324 October 2023 Confirmation statement made on 2023-10-24 with no updates

View Document

27/10/2227 October 2022 Confirmation statement made on 2022-10-24 with no updates

View Document

05/04/225 April 2022 Appointment of Mrs Jenny Quirke as a director on 2022-04-01

View Document

04/04/224 April 2022 Termination of appointment of Geoff Robert Brown as a director on 2022-03-31

View Document

26/10/2126 October 2021 Confirmation statement made on 2021-10-24 with no updates

View Document

03/10/213 October 2021 Accounts for a small company made up to 2021-03-31

View Document

10/08/2010 August 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20

View Document

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

View Accounts

24/10/1924 October 2019 CONFIRMATION STATEMENT MADE ON 24/10/19, NO UPDATES

View Document

02/09/192 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

02/07/192 July 2019 REGISTERED OFFICE CHANGED ON 02/07/2019 FROM THE MUNICIPAL BUILDING KINGSWAY WIDNES CHESHIRE WA8 7QF

View Document

26/11/1826 November 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

24/10/1824 October 2018 CONFIRMATION STATEMENT MADE ON 24/10/18, NO UPDATES

View Document

25/07/1825 July 2018 DIRECTOR APPOINTED MR PAUL FENWICK

View Document

13/07/1813 July 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL FENWICK

View Document

03/04/183 April 2018 DIRECTOR APPOINTED MR MICHAEL ALEXANDER BENNETT

View Document

02/01/182 January 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID PARR

View Document

21/12/1721 December 2017 APPOINTMENT TERMINATED, DIRECTOR RODNEY HOLMES

View Document

21/11/1721 November 2017 CONFIRMATION STATEMENT MADE ON 27/10/17, NO UPDATES

View Document

10/10/1710 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

27/10/1627 October 2016 CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES

View Document

03/10/163 October 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

20/06/1620 June 2016 REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC

View Document

27/05/1627 May 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC

View Document

07/04/167 April 2016 DIRECTOR APPOINTED MR GEOFF ROBERT BROWN

View Document

06/11/156 November 2015 Annual return made up to 28 October 2015 with full list of shareholders

View Document

29/07/1529 July 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

17/11/1417 November 2014 Annual return made up to 28 October 2014 with full list of shareholders

View Document

17/11/1417 November 2014 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC

View Document

07/11/147 November 2014 APPOINTMENT TERMINATED, DIRECTOR STEPHEN NICHOLSON

View Document

07/11/147 November 2014 DIRECTOR APPOINTED MR DAVID WARREN PARR

View Document

31/10/1431 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL COLIN WHARTON / 20/10/2014

View Document

31/10/1431 October 2014 SAIL ADDRESS CREATED

View Document

31/10/1431 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN CLARE DEARDEN / 20/10/2014

View Document

31/10/1431 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RODNEY HOLMES / 20/10/2014

View Document

31/10/1431 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL FENWICK / 20/10/2014

View Document

31/10/1431 October 2014 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC

View Document

10/10/1410 October 2014 DIRECTOR APPOINTED MRS HELEN CLARE DEARDEN

View Document

10/10/1410 October 2014 DIRECTOR APPOINTED MR RODNEY HOLMES

View Document

10/10/1410 October 2014 DIRECTOR APPOINTED MR PAUL FENWICK

View Document

10/10/1410 October 2014 DIRECTOR APPOINTED MR MICHAEL COLIN WHARTON

View Document

12/05/1412 May 2014 ADOPT ARTICLES 17/04/2014

View Document

25/04/1425 April 2014 CURREXT FROM 31/10/2014 TO 31/03/2015

View Document

28/10/1328 October 2013 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