Advanced company searchLink opens in new window

MESSENGER BUILDING REPAIRS LIMITED

Company number 08211792

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

Company Results (links open in a new window)
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)
13 Jan 2026 MR01 Registration of charge 082117920001, created on 9 January 2026
07 Nov 2025 AA Accounts for a medium company made up to 31 March 2025
01 May 2025 CS01 Confirmation statement made on 1 May 2025 with updates
02 Sep 2024 AA Accounts for a small company made up to 31 March 2024
01 May 2024 CS01 Confirmation statement made on 1 May 2024 with updates
26 Feb 2024 AP01 Appointment of Mr Oliver John Mcsharry as a director on 7 February 2024
15 Dec 2023 CS01 Confirmation statement made on 15 December 2023 with updates
09 Oct 2023 AA Accounts for a small company made up to 31 March 2023
21 Dec 2022 CS01 Confirmation statement made on 15 December 2022 with no updates
06 Oct 2022 AA Accounts for a small company made up to 31 March 2022
16 Dec 2021 CS01 Confirmation statement made on 15 December 2021 with updates
26 Aug 2021 AA Full accounts made up to 31 March 2021
17 Dec 2020 CS01 Confirmation statement made on 15 December 2020 with updates
16 Sep 2020 AA Full accounts made up to 31 March 2020
16 Jan 2020 CS01 Confirmation statement made on 15 December 2019 with updates
18 Dec 2019 AA Full accounts made up to 31 March 2019
14 Oct 2019 PSC05 Change of details for Messenger Bcr Group Limited as a person with significant control on 10 October 2019
10 Oct 2019 AD01 Registered office address changed from Collyweston Heritage Centre Main Road Collyweston Stamford Lincolnshire PE9 3PQ England to Collyweston Heritage Centre Main Road Collyweston Stamford Lincolnshire PE9 3PQ on 10 October 2019
10 Oct 2019 CH01 Director's details changed for Mr Paul Anthony Gibbons on 10 October 2019
10 Oct 2019 CH01 Director's details changed for Mrs Jane Fiona Macdonald on 28 August 2019
10 Oct 2019 CH01 Director's details changed for Mr Paul Anthony Gibbons on 28 August 2019
20 Jun 2019 TM01 Termination of appointment of Krzysztof Jaroslaw Kosmaczewski as a director on 31 May 2019
07 Jan 2019 CS01 Confirmation statement made on 15 December 2018 with updates
05 Oct 2018 AA Full accounts made up to 31 March 2018
23 Apr 2018 AD01 Registered office address changed from 310 Wellingborough Road Northampton Northamptonshire NN1 4EP England to Collyweston Heritage Centre Main Road Collyweston Stamford Lincolnshire PE9 3PQ on 23 April 2018