MARTIN MCGINN & SONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 27/01/2527 January 2025 | Confirmation statement made on 2025-01-27 with no updates |
| 19/12/2419 December 2024 | Unaudited abridged accounts made up to 2024-03-31 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 19/03/2419 March 2024 | Unaudited abridged accounts made up to 2023-03-31 |
| 16/02/2416 February 2024 | Confirmation statement made on 2024-01-27 with updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 20/02/2320 February 2023 | Unaudited abridged accounts made up to 2022-03-31 |
| 08/02/238 February 2023 | Confirmation statement made on 2023-01-27 with no updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 27/01/2227 January 2022 | Confirmation statement made on 2022-01-27 with no updates |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 23/12/1923 December 2019 | 31/03/19 UNAUDITED ABRIDGED |
| 04/07/194 July 2019 | APPOINTMENT TERMINATED, DIRECTOR NIALL MCGINN |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 07/02/197 February 2019 | CONFIRMATION STATEMENT MADE ON 27/01/19, NO UPDATES |
| 21/12/1821 December 2018 | 31/03/18 UNAUDITED ABRIDGED |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 09/02/189 February 2018 | CONFIRMATION STATEMENT MADE ON 27/01/18, NO UPDATES |
| 20/12/1720 December 2017 | 31/03/17 UNAUDITED ABRIDGED |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 07/02/177 February 2017 | CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES |
| 21/12/1621 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 14/03/1614 March 2016 | Annual return made up to 27 January 2016 with full list of shareholders |
| 15/12/1515 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 12/08/1512 August 2015 | Annual return made up to 31 January 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 26/02/1526 February 2015 | Annual return made up to 27 January 2015 with full list of shareholders |
| 23/12/1423 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 28/02/1428 February 2014 | Annual return made up to 27 January 2014 with full list of shareholders |
| 16/12/1316 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 25/02/1325 February 2013 | Annual return made up to 27 January 2013 with full list of shareholders |
| 18/12/1218 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 02/02/122 February 2012 | Annual return made up to 27 January 2012 with full list of shareholders |
| 23/12/1123 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 16/03/1116 March 2011 | Annual return made up to 27 January 2011 with full list of shareholders |
| 22/12/1022 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 01/04/101 April 2010 | Annual return made up to 27 January 2010 with full list of shareholders |
| 31/03/1031 March 2010 | REGISTERED OFFICE CHANGED ON 31/03/2010 FROM 69 SHORE ROAD ROSTREVOR NEWRY COUNTY DOWN BT34 3AA NORTHERN IRELAND |
| 22/01/1022 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
| 22/12/0922 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / NIALL DAMIEN MCGINN / 21/12/2009 |
| 21/12/0921 December 2009 | APPOINTMENT TERMINATED, SECRETARY MONA MCGINN |
| 21/12/0921 December 2009 | REGISTERED OFFICE CHANGED ON 21/12/2009 FROM LISHEEN 45 WARRENPOINT ROAD ROSTREVOR CO. DOWN BT34 3EB |
| 21/12/0921 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MARTIN MCGINN / 21/12/2009 |
| 21/12/0921 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / PASCHAL FRANCIS MCGINN / 21/12/2009 |
| 21/12/0921 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MONA MCGINN / 21/12/2009 |
| 28/02/0928 February 2009 | 27/01/09 ANNUAL RETURN SHUTTLE |
| 19/02/0919 February 2009 | 31/03/08 ANNUAL ACCTS |
| 21/03/0821 March 2008 | CHANGE OF DIRS/SEC |
| 21/03/0821 March 2008 | CHANGE OF DIRS/SEC |
| 01/03/081 March 2008 | 27/01/08 |
| 09/02/089 February 2008 | 31/03/07 ANNUAL ACCTS |
| 30/01/0730 January 2007 | 31/03/06 ANNUAL ACCTS |
| 25/01/0725 January 2007 | 27/01/07 ANNUAL RETURN SHUTTLE |
| 14/04/0614 April 2006 | 27/01/06 ANNUAL RETURN SHUTTLE |
| 08/02/068 February 2006 | 31/03/05 ANNUAL ACCTS |
| 24/11/0424 November 2004 | 31/03/04 ANNUAL ACCTS |
| 02/02/042 February 2004 | 27/01/04 ANNUAL RETURN SHUTTLE |
| 09/05/039 May 2003 | CHANGE OF ARD |
| 12/02/0312 February 2003 | RETURN OF ALLOT OF SHARES |
| 05/02/035 February 2003 | CHANGE OF DIRS/SEC |
| 05/02/035 February 2003 | CHANGE OF DIRS/SEC |
| 05/02/035 February 2003 | CHANGE OF DIRS/SEC |
| 05/02/035 February 2003 | CHANGE IN SIT REG ADD |
| 27/01/0327 January 2003 | DECLN COMPLNCE REG NEW CO |
| 27/01/0327 January 2003 | PARS RE DIRS/SIT REG OFF |
| 27/01/0327 January 2003 | ARTICLES |
| 27/01/0327 January 2003 | MEMORANDUM |
More Company Information
Recently Viewed
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