MULHOLLAND BROS. (BRICK AND SAND) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/01/256 January 2025 Confirmation statement made on 2024-12-31 with updates

View Document

23/07/2423 July 2024 Micro company accounts made up to 2023-12-31

View Document

03/01/243 January 2024 Confirmation statement made on 2023-12-31 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

19/05/2319 May 2023 Micro company accounts made up to 2022-12-31

View Document

03/01/233 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

01/03/221 March 2022 Appointment of Mr James West Atherton-Ham as a director on 2022-03-01

View Document

01/03/221 March 2022 Termination of appointment of Ross Edward Mcdonald as a director on 2022-03-01

View Document

04/01/224 January 2022 Confirmation statement made on 2021-12-31 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

02/09/202 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

02/01/202 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

09/09/199 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

12/11/1812 November 2018 APPOINTMENT TERMINATED, SECRETARY DECLAN CANAVAN

View Document

12/11/1812 November 2018 SECRETARY APPOINTED MR ROSS EDWARD MCDONALD

View Document

12/11/1812 November 2018 APPOINTMENT TERMINATED, DIRECTOR DECLAN CANAVAN

View Document

17/09/1817 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DECLAN VINCENT CANAVAN / 12/09/2018

View Document

23/07/1823 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

09/07/189 July 2018 PSC'S CHANGE OF PARTICULARS / ROADMIX LIMITED / 09/07/2018

View Document

13/06/1813 June 2018 REGISTERED OFFICE CHANGED ON 13/06/2018 FROM 19 CLARENDON ROAD CLARENDON DOCK BELFAST BT1 3BG

View Document

03/05/183 May 2018 DIRECTOR APPOINTED MR ROBERT WOOD

View Document

03/05/183 May 2018 DIRECTOR APPOINTED MR ROSS EDWARD MCDONALD

View Document

01/05/181 May 2018 APPOINTMENT TERMINATED, DIRECTOR SEAN MCCANN

View Document

22/01/1822 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

13/04/1713 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

17/01/1717 January 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN DUFFY

View Document

17/01/1717 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

26/09/1626 September 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

01/02/161 February 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

17/09/1517 September 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

22/01/1522 January 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

21/01/1521 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

29/09/1429 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

24/01/1424 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

16/09/1316 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

25/01/1325 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

12/09/1212 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

15/03/1215 March 2012 DIRECTOR APPOINTED MR SEAN GERARD MCCANN

View Document

14/03/1214 March 2012 APPOINTMENT TERMINATED, DIRECTOR KEVIN LAGAN

View Document

11/01/1211 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

16/09/1116 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

27/01/1127 January 2011 DIRECTOR APPOINTED MR JUDE LAGAN

View Document

12/01/1112 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

18/11/1018 November 2010 CURRSHO FROM 31/03/2011 TO 31/12/2010

View Document

26/10/1026 October 2010 APPROVAL OF INTERCOMPANY GUARANTEE AND LETTER OF CONFIRMATION 01/10/2010

View Document

26/10/1026 October 2010 ARTICLES OF ASSOCIATION

View Document

16/09/1016 September 2010 APPROVAL OF AND ENTRY BY THE COMPANY INTO DOCUMENTS 01/09/2010

View Document

16/09/1016 September 2010 ARTICLES OF ASSOCIATION

View Document

10/09/1010 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

01/09/101 September 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL LAGAN

View Document

31/08/1031 August 2010 DIRECTOR APPOINTED MR DECLAN VINCENT CANAVAN

View Document

19/08/1019 August 2010 DOCUMENTS APPROVED 03/08/2010

View Document

16/06/1016 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

31/03/1031 March 2010 APPOINTMENT TERMINATED, DIRECTOR PHELIM LAVERY

View Document

13/01/1013 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

12/01/1012 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

07/01/107 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL LAGAN / 31/12/2009

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN LAGAN / 31/12/2009

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN PATRICK DUFFY / 31/12/2009

View Document

06/01/106 January 2010 SECRETARY'S CHANGE OF PARTICULARS / DECLAN CANAVAN / 31/12/2009

View Document

12/11/0912 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PHELIM (FELIX JOHN) LAVERY / 19/10/2009

View Document

13/01/0913 January 2009 31/12/08 ANNUAL RETURN SHUTTLE

View Document

20/02/0820 February 2008 CHANGE OF DIRS/SEC

View Document

09/02/089 February 2008 31/03/07 ANNUAL ACCTS

View Document

01/02/081 February 2008 31/12/07 ANNUAL RETURN SHUTTLE

View Document

28/02/0728 February 2007 31/12/06 ANNUAL RETURN SHUTTLE

View Document

29/01/0729 January 2007 31/03/06 ANNUAL ACCTS

View Document

21/02/0621 February 2006 31/03/05 ANNUAL ACCTS

View Document

01/02/061 February 2006 31/12/05 ANNUAL RETURN SHUTTLE

View Document

09/02/059 February 2005 31/12/04 ANNUAL RETURN SHUTTLE

View Document

26/01/0526 January 2005 31/03/04 ANNUAL ACCTS

View Document

27/02/0427 February 2004 31/12/03 ANNUAL RETURN SHUTTLE

View Document

06/02/046 February 2004 31/03/03 ANNUAL ACCTS

View Document

25/01/0325 January 2003 31/12/02 ANNUAL RETURN SHUTTLE

View Document

18/12/0218 December 2002 31/03/02 ANNUAL ACCTS

View Document

15/04/0215 April 2002 CHANGE OF DIRS/SEC

View Document

19/02/0219 February 2002 31/12/01 ANNUAL RETURN SHUTTLE

View Document

25/01/0225 January 2002 31/03/01 ANNUAL ACCTS

View Document

07/02/017 February 2001 31/03/00 ANNUAL ACCTS

View Document

27/01/0127 January 2001 31/12/00 ANNUAL RETURN SHUTTLE

View Document

29/02/0029 February 2000 31/12/99 ANNUAL RETURN SHUTTLE

View Document

09/02/009 February 2000 31/03/99 ANNUAL ACCTS

View Document

04/02/994 February 1999 31/12/98 ANNUAL RETURN SHUTTLE

View Document

01/02/991 February 1999 31/03/98 ANNUAL ACCTS

View Document

27/02/9827 February 1998 31/12/97 ANNUAL RETURN SHUTTLE

View Document

18/01/9818 January 1998 31/03/97 ANNUAL ACCTS

View Document

24/03/9724 March 1997 31/12/96 ANNUAL RETURN SHUTTLE

View Document

05/02/975 February 1997 31/03/96 ANNUAL ACCTS

View Document

05/12/965 December 1996 CHANGE IN SIT REG ADD

View Document

04/02/964 February 1996 31/03/95 ANNUAL ACCTS

View Document

03/02/963 February 1996 31/12/95 ANNUAL RETURN SHUTTLE

View Document

06/02/956 February 1995 31/12/94 ANNUAL RETURN SHUTTLE

View Document

20/01/9520 January 1995 31/03/94 ANNUAL ACCTS

View Document

14/12/9414 December 1994 SPECIAL/EXTRA RESOLUTION

View Document

14/12/9414 December 1994 UPDATED MEM AND ARTS

View Document

21/02/9421 February 1994 31/12/93 ANNUAL RETURN SHUTTLE

View Document

22/01/9422 January 1994 31/03/93 ANNUAL ACCTS

View Document

02/04/932 April 1993 31/03/92 ANNUAL ACCTS

View Document

25/03/9325 March 1993 31/12/92 ANNUAL RETURN SHUTTLE

View Document

29/05/9229 May 1992 31/03/91 ANNUAL ACCTS

View Document

28/05/9228 May 1992 31/12/91 ANNUAL RETURN FORM

View Document

27/06/9127 June 1991 31/03/90 ANNUAL ACCTS

View Document

07/05/917 May 1991 31/12/90 ANNUAL RETURN

View Document

23/05/9023 May 1990 31/03/89 ANNUAL ACCTS

View Document

24/03/9024 March 1990 31/12/89 ANNUAL RETURN

View Document

04/05/894 May 1989 31/12/88 ANNUAL RETURN

View Document

27/01/8927 January 1989 31/03/88 ANNUAL ACCTS

View Document

23/05/8823 May 1988 31/12/87 ANNUAL RETURN

View Document

15/04/8815 April 1988 31/03/87 ANNUAL ACCTS

View Document

29/06/8729 June 1987 31/03/86 ANNUAL ACCTS

View Document

17/06/8717 June 1987 CHANGE IN SIT REG ADD

View Document

12/05/8712 May 1987 31/12/86 ANNUAL RETURN

View Document

13/05/8613 May 1986 31/03/85 ANNUAL ACCTS

View Document

10/05/8610 May 1986 31/12/85 ANNUAL RETURN

View Document

19/03/8519 March 1985 31/12/84 ANNUAL RETURN

View Document

30/01/8530 January 1985 31/03/84 ANNUAL ACCTS

View Document

21/08/8421 August 1984 CHANGE IN ARD AFTER ARP

View Document

09/02/849 February 1984 31/12/83 ANNUAL RETURN

View Document

26/01/8326 January 1983 31/12/82 ANNUAL RETURN

View Document

07/07/827 July 1982 NOTICE OF ARD

View Document

26/02/8226 February 1982 31/12/81 ANNUAL RETURN

View Document

15/06/8115 June 1981 PARTICULARS RE DIRECTORS

View Document

11/02/8111 February 1981 31/12/80 ANNUAL RETURN

View Document

11/06/8011 June 1980 SITUATION OF REG OFFICE

View Document

11/06/8011 June 1980 PARTICULARS RE DIRECTORS

View Document

18/03/8018 March 1980 31/12/79 ANNUAL RETURN

View Document

06/03/796 March 1979 ANNUAL RETURN

View Document

12/05/7812 May 1978 31/12/76 ANNUAL RETURN

View Document

12/05/7812 May 1978 31/12/77 ANNUAL RETURN

View Document

12/05/7812 May 1978 SITUATION OF REG OFFICE

View Document

03/03/763 March 1976 PARTICULARS RE DIRECTORS

View Document

03/03/763 March 1976 RETURN OF ALLOTS (CASH)

View Document

03/03/763 March 1976 PARTICULARS RE DIRECTORS

View Document

03/03/763 March 1976 31/12/74 ANNUAL RETURN

View Document

03/03/763 March 1976 31/12/75 ANNUAL RETURN

View Document

03/03/763 March 1976 PARTICULARS RE DIRECTORS

View Document

04/07/734 July 1973 STATEMENT OF NOMINAL CAP

View Document

04/07/734 July 1973 SITUATION OF REG OFFICE

View Document

04/07/734 July 1973 MEMORANDUM

View Document

04/07/734 July 1973 DECL ON COMPL ON INCORP

View Document

04/07/734 July 1973 ARTICLES

View Document

04/07/734 July 1973 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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