- Company Overview for MCHUGH ENGINEERING LTD. (01882847)
- Filing history for MCHUGH ENGINEERING LTD. (01882847)
- People for MCHUGH ENGINEERING LTD. (01882847)
- Charges for MCHUGH ENGINEERING LTD. (01882847)
- More for MCHUGH ENGINEERING LTD. (01882847)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
29 Feb 2024 | CH01 | Director's details changed for Mr Jeffrey Mckinley on 23 February 2024 | |
29 Feb 2024 | PSC04 | Change of details for Mr Jeffrey Mckinley as a person with significant control on 23 February 2024 | |
07 Sep 2023 | AA | Micro company accounts made up to 28 February 2023 | |
07 Jun 2023 | CS01 | Confirmation statement made on 7 June 2023 with no updates | |
17 Nov 2022 | AA | Micro company accounts made up to 28 February 2022 | |
07 Jun 2022 | CS01 | Confirmation statement made on 7 June 2022 with no updates | |
07 Jun 2022 | AD01 | Registered office address changed from 16 Tilley Road Crowther Washington Tyne and Wear NE38 0AE England to 13 Bridgewater Road Hertburn Industrial Estate Washington Tyne and Wear NE37 2SG on 7 June 2022 | |
04 Nov 2021 | AA | Micro company accounts made up to 28 February 2021 | |
07 Jun 2021 | CS01 | Confirmation statement made on 7 June 2021 with no updates | |
20 Nov 2020 | AA | Micro company accounts made up to 29 February 2020 | |
08 Jun 2020 | CS01 | Confirmation statement made on 7 June 2020 with no updates | |
07 Jun 2019 | CS01 | Confirmation statement made on 7 June 2019 with no updates | |
22 May 2019 | AA | Micro company accounts made up to 28 February 2019 | |
23 Aug 2018 | AA | Micro company accounts made up to 28 February 2018 | |
07 Jun 2018 | CS01 | Confirmation statement made on 7 June 2018 with no updates | |
25 Aug 2017 | AA | Micro company accounts made up to 28 February 2017 | |
12 Jun 2017 | CS01 | Confirmation statement made on 7 June 2017 with updates | |
08 Jun 2017 | TM01 | Termination of appointment of James Andrew Mccourt as a director on 1 June 2017 | |
25 Apr 2017 | AP01 | Appointment of Mr James Andrew Mccourt as a director on 24 April 2017 | |
21 Mar 2017 | AD01 | Registered office address changed from 22a Cherry Way Dubmire Industrial Estate Houghton Le Spring Tyne and Wear DH4 5RJ to 16 Tilley Road Crowther Washington Tyne and Wear NE38 0AE on 21 March 2017 | |
10 Mar 2017 | TM01 | Termination of appointment of James Andrew Mccourt as a director on 1 March 2017 | |
10 Mar 2017 | TM01 | Termination of appointment of Alexander Steven Bell as a director on 1 March 2017 | |
10 Mar 2017 | TM02 | Termination of appointment of James Andrew Mccourt as a secretary on 1 March 2017 | |
10 Mar 2017 | TM02 | Termination of appointment of Alexander Steven Bell as a secretary on 1 February 2017 | |
10 Mar 2017 | TM02 | Termination of appointment of Alexander Steven Bell as a secretary on 1 February 2017 |