- Company Overview for JAMES MCDONNELL & SONS LIMITED (NI000850)
- Filing history for JAMES MCDONNELL & SONS LIMITED (NI000850)
- People for JAMES MCDONNELL & SONS LIMITED (NI000850)
- Charges for JAMES MCDONNELL & SONS LIMITED (NI000850)
- Insolvency for JAMES MCDONNELL & SONS LIMITED (NI000850)
- More for JAMES MCDONNELL & SONS LIMITED (NI000850)
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) |
---|---|---|---|
08 Aug 2023 | 4.69(NI) | Statement of receipts and payments to 5 July 2023 | |
02 Aug 2022 | 4.69(NI) | Statement of receipts and payments to 5 July 2022 | |
09 Jul 2021 | AD01 | Registered office address changed from 16-17 the Square Portaferry Newtownards BT22 1LW Northern Ireland to Six Northland Row Dungannon Co Tyrone BT71 6AW on 9 July 2021 | |
08 Jul 2021 | 4.71(NI) | Declaration of solvency | |
08 Jul 2021 | VL1 | Appointment of a liquidator | |
08 Jul 2021 | RESOLUTIONS |
Resolutions
|
|
15 Apr 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
05 Feb 2021 | CS01 | Confirmation statement made on 31 December 2020 with updates | |
13 Jan 2021 | TM01 | Termination of appointment of Henry Mc Donnell Anderson as a director on 29 February 2020 | |
10 Feb 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
15 Jan 2020 | CS01 | Confirmation statement made on 31 December 2019 with updates | |
03 Dec 2019 | CH01 | Director's details changed for Mr Richard Anderson on 3 December 2019 | |
03 Dec 2019 | AD01 | Registered office address changed from 2, High Street Portaferry Co Down BT22 1nd to 16-17 the Square Portaferry Newtownards BT22 1LW on 3 December 2019 | |
25 Feb 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
02 Jan 2019 | CS01 | Confirmation statement made on 31 December 2018 with no updates | |
04 Jan 2018 | CS01 | Confirmation statement made on 31 December 2017 with no updates | |
30 Nov 2017 | AA | Total exemption full accounts made up to 31 May 2017 | |
11 Jan 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
09 Jan 2017 | CS01 | Confirmation statement made on 31 December 2016 with updates | |
13 Jan 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
08 Jan 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-08
|
|
16 Oct 2015 | AP01 | Appointment of Mrs Brenda Gibney as a director on 7 October 2015 | |
26 Feb 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
16 Feb 2015 | AP01 | Appointment of Mr Richard Anderson as a director on 10 February 2015 | |
19 Jan 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-19
|