Advanced company searchLink opens in new window

HUGH MCMANUS & SONS, LIMITED

Company number NI001803

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)
09 Feb 2010 TM02 Termination of appointment of Michael Hurrell as a secretary
09 Feb 2010 AP03 Appointment of John Hurrell as a secretary
09 Feb 2010 AP01 Appointment of John Hurrell as a director
09 Feb 2010 CH01 Director's details changed for Mr Francis Hurrell on 28 February 2009
06 Mar 2009 AC(NI) 30/04/08 annual accts
22 Feb 2009 371S(NI) 31/12/08 annual return shuttle
27 Mar 2008 402R(NI) Particulars of a mortgage charge
02 Mar 2008 AC(NI) 30/04/07 annual accts
02 Feb 2008 371S(NI) 31/12/07 annual return shuttle
02 Mar 2007 AC(NI) 30/04/06 annual accts
25 Jan 2007 371S(NI) 31/12/06 annual return shuttle
07 Apr 2006 AC(NI) 30/04/05 annual accts
27 Jan 2006 371S(NI) 31/12/05 annual return shuttle
28 Feb 2005 AC(NI) 30/04/04 annual accts
25 Jan 2005 371S(NI) 31/12/04 annual return shuttle
11 Mar 2004 AC(NI) 30/04/03 annual accts
14 Jan 2004 371S(NI) 31/12/03 annual return shuttle
28 Feb 2003 AC(NI) 30/04/02 annual accts
28 Jan 2003 371S(NI) 31/12/02 annual return shuttle
09 Oct 2002 402(NI) Pars re mortage
14 Mar 2002 371S(NI) 31/12/01 annual return shuttle
09 Mar 2002 AC(NI) 30/04/01 annual accts
25 Jan 2001 AC(NI) 30/04/00 annual accts
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request Document30/04/00 annual accts
20 Jan 2001 371S(NI) 31/12/00 annual return shuttle
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request Document31/12/00 annual return shuttle
31 Oct 2000 402(NI) Pars re mortage