A & B CONTRACTS (N.I.) LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
16/07/2516 July 2025 NewConfirmation statement made on 2025-07-03 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

25/09/2425 September 2024 Compulsory strike-off action has been discontinued

View Document

25/09/2425 September 2024 Compulsory strike-off action has been discontinued

View Document

30/04/2430 April 2024 Micro company accounts made up to 2023-09-30

View Document

13/11/2313 November 2023 Confirmation statement made on 2023-07-03 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

29/06/2329 June 2023 Micro company accounts made up to 2022-09-30

View Document

09/06/239 June 2023 Notification of Adrian O'neill as a person with significant control on 2023-06-09

View Document

09/06/239 June 2023 Registered office address changed from 91 Tummery Road Dromore Co Tyrone BT78 3LT to 91 Tummery Road Dromore Omagh BT78 3LJ on 2023-06-09

View Document

09/06/239 June 2023 Withdrawal of a person with significant control statement on 2023-06-09

View Document

20/04/2320 April 2023 Confirmation statement made on 2023-04-20 with updates

View Document

09/11/229 November 2022 Confirmation statement made on 2022-09-24 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

21/12/2121 December 2021 Satisfaction of charge 8 in full

View Document

13/12/2113 December 2021 Satisfaction of charge 10 in full

View Document

13/12/2113 December 2021 Satisfaction of charge 9 in full

View Document

13/12/2113 December 2021 Satisfaction of charge 7 in full

View Document

17/11/2117 November 2021 Confirmation statement made on 2021-09-24 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

29/06/2129 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

24/06/2024 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

03/06/203 June 2020 CONFIRMATION STATEMENT MADE ON 20/05/20, NO UPDATES

View Document

09/03/209 March 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 20

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 20/05/19, NO UPDATES

View Document

20/03/1920 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

27/06/1827 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

22/05/1822 May 2018 CONFIRMATION STATEMENT MADE ON 20/05/18, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

30/06/1730 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

29/06/1629 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

26/05/1626 May 2016 Annual return made up to 20 May 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

02/06/152 June 2015 Annual return made up to 20 May 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

28/08/1428 August 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

22/05/1422 May 2014 Annual return made up to 20 May 2014 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

29/08/1329 August 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

29/05/1329 May 2013 Annual return made up to 20 May 2013 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

28/06/1228 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

21/05/1221 May 2012 Annual return made up to 20 May 2012 with full list of shareholders

View Document

25/10/1125 October 2011 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:20

View Document

24/10/1124 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 20

View Document

24/05/1124 May 2011 Annual return made up to 20 May 2011 with full list of shareholders

View Document

21/04/1121 April 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

07/03/117 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19

View Document

07/03/117 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17

View Document

07/03/117 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18

View Document

07/03/117 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16

View Document

07/03/117 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15

View Document

29/06/1029 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIGID ALICE O'NEILL / 20/05/2010

View Document

08/06/108 June 2010 Annual return made up to 20 May 2010 with full list of shareholders

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN O'NEILL / 20/05/2010

View Document

14/09/0914 September 2009 20/05/09 ANNUAL RETURN SHUTTLE

View Document

10/07/0910 July 2009 PARS RE MORTAGE

View Document

27/05/0927 May 2009 30/09/08 ANNUAL ACCTS

View Document

09/04/099 April 2009 PARS RE MORTAGE

View Document

16/03/0916 March 2009 PARS RE MORTAGE

View Document

16/03/0916 March 2009 PARS RE MORTAGE

View Document

16/03/0916 March 2009 PARS RE MORTAGE

View Document

16/03/0916 March 2009 PARS RE MORTAGE

View Document

16/03/0916 March 2009 PARS RE MORTAGE

View Document

16/03/0916 March 2009 PARS RE MORTAGE

View Document

11/03/0911 March 2009 PARS RE MORTAGE

View Document

29/07/0829 July 2008 30/09/07 ANNUAL ACCTS

View Document

04/07/084 July 2008 20/05/08

View Document

18/07/0718 July 2007 30/09/06 ANNUAL ACCTS

View Document

27/06/0727 June 2007 20/05/07 ANNUAL RETURN SHUTTLE

View Document

22/02/0722 February 2007 PARS RE MORTAGE

View Document

20/06/0620 June 2006 20/05/06 ANNUAL RETURN SHUTTLE

View Document

09/05/069 May 2006 30/09/05 ANNUAL ACCTS

View Document

25/07/0525 July 2005 20/05/05 ANNUAL RETURN SHUTTLE

View Document

03/04/053 April 2005 30/09/04 ANNUAL ACCTS

View Document

11/06/0411 June 2004 20/05/04 ANNUAL RETURN SHUTTLE

View Document

02/06/042 June 2004 30/09/03 ANNUAL ACCTS

View Document

26/01/0426 January 2004 UPDATED MEM AND ARTS

View Document

26/01/0426 January 2004 RETURN OF ALLOT OF SHARES

View Document

26/01/0426 January 2004 NOT OF INCR IN NOM CAP

View Document

26/01/0426 January 2004 SPECIAL/EXTRA RESOLUTION

View Document

06/10/036 October 2003 PARS RE MORTAGE

View Document

01/10/031 October 2003 PARS RE MORTAGE

View Document

22/07/0322 July 2003 30/09/02 ANNUAL ACCTS

View Document

26/06/0326 June 2003 20/05/03 ANNUAL RETURN SHUTTLE

View Document

30/07/0230 July 2002 30/09/01 ANNUAL ACCTS

View Document

18/07/0218 July 2002 20/05/02 ANNUAL RETURN SHUTTLE

View Document

07/07/017 July 2001 30/09/00 ANNUAL ACCTS

View Document

22/05/0122 May 2001 20/05/01 ANNUAL RETURN SHUTTLE

View Document

03/06/003 June 2000 30/09/99 ANNUAL ACCTS

View Document

03/06/003 June 2000 RETURN OF ALLOT OF SHARES

View Document

03/06/003 June 2000 20/05/00 ANNUAL RETURN SHUTTLE

View Document

07/02/007 February 2000 PARS RE MORTAGE

View Document

28/09/9928 September 1999 CHANGE OF ARD

View Document

15/09/9915 September 1999 RESOLUTION TO CHANGE NAME

View Document

14/09/9914 September 1999 20/05/99 ANNUAL RETURN SHUTTLE

View Document

26/02/9926 February 1999 PARS RE MORTAGE

View Document

27/05/9827 May 1998 CHANGE OF DIRS/SEC

View Document

20/05/9820 May 1998 CERTIFICATE OF INCORPORATION

View Document

20/05/9820 May 1998 MEMORANDUM

View Document

20/05/9820 May 1998 DECLN COMPLNCE REG NEW CO

View Document

20/05/9820 May 1998 ARTICLES

View Document

20/05/9820 May 1998 PARS RE DIRS/SIT REG OFF

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