BOB AND BERTS OMAGH LIMITED

Company Documents

DateDescription
16/06/2516 June 2025 NewTermination of appointment of John David Mclaughlin as a director on 2025-06-13

View Document

26/05/2526 May 2025 Confirmation statement made on 2025-05-23 with no updates

View Document

31/03/2531 March 2025 Accounts for a small company made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

27/05/2427 May 2024 Confirmation statement made on 2024-05-23 with no updates

View Document

29/03/2429 March 2024 Accounts for a small company made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

05/06/235 June 2023 Confirmation statement made on 2023-05-23 with no updates

View Document

24/04/2324 April 2023 Appointment of Mr John David Mclaughlin as a director on 2023-04-11

View Document

08/03/238 March 2023 Accounts for a small company made up to 2022-06-30

View Document

31/01/2331 January 2023 Termination of appointment of Claire Palmer as a director on 2023-01-20

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

28/03/2228 March 2022 Accounts for a small company made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

28/06/2128 June 2021 Accounts for a small company made up to 2020-06-30

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

25/05/2025 May 2020 CONFIRMATION STATEMENT MADE ON 23/05/20, NO UPDATES

View Document

31/03/2031 March 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

23/05/1923 May 2019 CONFIRMATION STATEMENT MADE ON 23/05/19, NO UPDATES

View Document

23/04/1923 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE NI6333660001

View Document

02/04/192 April 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18

View Document

13/02/1913 February 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 23/05/2018

View Document

06/12/186 December 2018 DIRECTOR APPOINTED MISS CLAIRE PALMER

View Document

04/09/184 September 2018 23/05/18 STATEMENT OF CAPITAL GBP 4

View Document

17/11/1717 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/10/1730 October 2017 PREVEXT FROM 31/03/2017 TO 30/06/2017

View Document

25/10/1725 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BOB & BERTS GROUP LIMITED

View Document

25/10/1725 October 2017 CESSATION OF DAVID EDWARD FERGUSON AS A PSC

View Document

20/09/1720 September 2017 CONFIRMATION STATEMENT MADE ON 01/09/17, NO UPDATES

View Document

21/08/1721 August 2017 APPOINTMENT TERMINATED, DIRECTOR HUGH MCCLEAN

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

04/10/164 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

02/09/162 September 2016 CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES

View Document

15/08/1615 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN JAMES MCCLEAN / 01/07/2016

View Document

08/08/168 August 2016 PREVSHO FROM 30/09/2016 TO 31/03/2016

View Document

02/09/152 September 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company