Advanced company searchLink opens in new window

MEC DESIGN AND BUILD LTD

Company number 08276686

Filter by category

Filter by category


Confirmation statement filters

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)
30 Sep 2020 PSC04 Change of details for Mr Sean William O'connor as a person with significant control on 29 September 2020
11 Sep 2020 MR01 Registration of charge 082766860002, created on 8 September 2020
11 Sep 2020 MR01 Registration of charge 082766860003, created on 8 September 2020
05 Mar 2020 AD01 Registered office address changed from Suite D the Business Centre Faringdon Avenue Romford Essex RM3 8EN to 45 Pall Mall London SW1Y 5JG on 5 March 2020
05 Mar 2020 AP01 Appointment of Mr Ian Geoffrey Williams as a director on 25 February 2020
05 Mar 2020 AP01 Appointment of Mr Mark Richard Minshall as a director on 2 March 2020
05 Mar 2020 AP01 Appointment of Mr Philip Keith Knight as a director on 25 February 2020
05 Mar 2020 AP01 Appointment of Mr Desmond Charles Read as a director on 25 February 2020
05 Mar 2020 AP01 Appointment of Mr Paul Donald Soden as a director on 25 February 2020
20 Jan 2020 TM01 Termination of appointment of Barry William O'sullivan as a director on 17 January 2020
20 Jan 2020 TM01 Termination of appointment of Peter Mccullagh as a director on 17 January 2020
20 Jan 2020 TM01 Termination of appointment of Paul Alan Driver as a director on 17 January 2020
20 Jan 2020 TM01 Termination of appointment of John Jih-Jong Yeo as a director on 17 January 2020
20 Jan 2020 TM01 Termination of appointment of Dennis William Barnard as a director on 17 January 2020
11 Oct 2019 AA Group of companies' accounts made up to 31 December 2018
25 Sep 2019 CS01 Confirmation statement made on 18 September 2019 with updates
05 Mar 2019 PSC07 Cessation of Fischer D'alton Limited as a person with significant control on 3 January 2019
05 Mar 2019 PSC01 Notification of Sean William O'connor as a person with significant control on 3 January 2019
07 Oct 2018 AA Group of companies' accounts made up to 31 December 2017
21 Sep 2018 CS01 Confirmation statement made on 18 September 2018 with no updates
04 Apr 2018 MR04 Satisfaction of charge 082766860001 in full
03 Apr 2018 AP01 Appointment of Mr Peter Mccullagh as a director on 28 March 2018
29 Mar 2018 AP01 Appointment of Mr Paul Alan Driver as a director on 28 March 2018
29 Mar 2018 AP01 Appointment of Mr John Jih-Jong Yeo as a director on 28 March 2018
23 Mar 2018 TM01 Termination of appointment of Nigel James Cowdery as a director on 23 March 2018