BOB AND BERTS PORTADOWN 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

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

View Document

18/03/2518 March 2025 Confirmation statement made on 2025-03-15 with no updates

View Document

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

View Accounts

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

View Document

25/03/2425 March 2024 Confirmation statement made on 2024-03-15 with no updates

View Document

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

View Accounts

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

View Document

15/03/2315 March 2023 Confirmation statement made on 2023-03-15 with no updates

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

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

View Document

19/03/2019 March 2020 CONFIRMATION STATEMENT MADE ON 15/03/20, NO UPDATES

View Document

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

View Accounts

23/04/1923 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE NI6446030001

View Document

17/04/1917 April 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/18

View Document

15/03/1915 March 2019 CONFIRMATION STATEMENT MADE ON 15/03/19, WITH UPDATES

View Document

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

View Document

05/12/185 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

15/03/1815 March 2018 CONFIRMATION STATEMENT MADE ON 15/03/18, NO UPDATES

View Document

30/10/1730 October 2017 CURREXT FROM 31/03/2018 TO 30/06/2018

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

16/03/1716 March 2017 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