AA |
Micro company accounts made up to 2022-08-31
filed on: 29th, May 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2023-02-11
filed on: 17th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-08-31
filed on: 24th, August 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022-02-11
filed on: 11th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-08-31
filed on: 31st, August 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021-02-11
filed on: 16th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-08-31
filed on: 27th, August 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020-02-11
filed on: 10th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-08-31
filed on: 31st, May 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-02-11
filed on: 25th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-08-31
filed on: 31st, May 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-02-11
filed on: 19th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2016-08-31
filed on: 28th, June 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2017-02-11
filed on: 21st, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2015-08-31
filed on: 31st, May 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2016-02-11 with full list of members
filed on: 11th, February 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2016-02-11: 100.00 GBP
capital
|
|
AD02 |
Location of register of charges has been changed from 25 Aberfoyle Terrace Aberfoyle Terrace Londonderry BT48 7NP Northern Ireland to 146 Templegrove Londonderry BT48 0QW at an unknown date
filed on: 11th, February 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2015-01-31
filed on: 30th, October 2015
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from 2016-01-31 to 2015-08-31
filed on: 9th, October 2015
| accounts
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 25 Aberfoyle Terrace 25 Aberfoyle Terrace Londonderry BT48 7NP to 146 Templegrove Londonderry BT48 0QW on 2015-07-27
filed on: 27th, July 2015
| address
|
Free Download
(1 page)
|
AD02 |
Location of register of charges has been changed from 146 Templegrove Londonderry BT48 8SE Northern Ireland to 25 Aberfoyle Terrace Aberfoyle Terrace Londonderry BT48 7NP at an unknown date
filed on: 10th, March 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2015-02-11 with full list of members
filed on: 10th, March 2015
| annual return
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 31st, January 2015
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2014-01-31
filed on: 30th, January 2015
| accounts
|
Free Download
(5 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 30th, January 2015
| gazette
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Pj Mcdermott Ltd 146 Templegrove L'derry N. Ireland BT48 0QW on 2014-07-16
filed on: 16th, July 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2014-02-11 with full list of members
filed on: 7th, March 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2013-01-31
filed on: 31st, October 2013
| accounts
|
Free Download
(9 pages)
|
AD02 |
Register inspection address changed from C/O Brian Mcdaid and Company 19 Clarendon Street Londonderry BT48 7EP Northern Ireland at an unknown date
filed on: 21st, February 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2013-02-11 with full list of members
filed on: 21st, February 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2012-01-31
filed on: 1st, November 2012
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to 2012-02-11 with full list of members
filed on: 9th, March 2012
| annual return
|
Free Download
(14 pages)
|
AA |
Total exemption small company accounts data made up to 2011-01-31
filed on: 28th, December 2011
| accounts
|
Free Download
(16 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 3
filed on: 6th, December 2011
| mortgage
|
Free Download
(10 pages)
|
CONNOT |
Change of name notice
filed on: 8th, November 2011
| change of name
|
Free Download
(4 pages)
|
CERTNM |
Company name changed P.J. mcdermott LTDcertificate issued on 08/11/11
filed on: 8th, November 2011
| change of name
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2011-10-10
filed on: 17th, October 2011
| officers
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2011-02-13 with full list of members
filed on: 2nd, March 2011
| annual return
|
Free Download
(28 pages)
|
AD01 |
Registered office address changed from At the Offices of Brian Mcdaid & Company 19 Clarendon Street Derry BT48 7EP on 2011-02-02
filed on: 2nd, February 2011
| address
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2010-01-31
filed on: 30th, December 2010
| accounts
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 20th, October 2010
| mortgage
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2010-01-16 with full list of members
filed on: 21st, April 2010
| annual return
|
Free Download
(5 pages)
|
AD02 |
Register inspection address has been changed
filed on: 20th, April 2010
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2010-02-16
filed on: 16th, February 2010
| officers
|
Free Download
(7 pages)
|
AP03 |
On 2010-02-16 - new secretary appointed
filed on: 16th, February 2010
| officers
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2009-01-31
filed on: 6th, January 2010
| accounts
|
Free Download
(8 pages)
|
TM02 |
Secretary appointment termination on 2009-12-29
filed on: 29th, December 2009
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2009-12-29
filed on: 29th, December 2009
| officers
|
Free Download
(2 pages)
|
371S(NI) |
16/01/09 annual return shuttle
filed on: 21st, February 2009
| annual return
|
Free Download
(6 pages)
|
402(NI) |
Pars re mortage
filed on: 5th, December 2008
| mortgage
|
Free Download
(4 pages)
|
296(NI) |
On 2008-01-23 Change of dirs/sec
filed on: 23rd, January 2008
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 16th, January 2008
| incorporation
|
Free Download
(19 pages)
|