MCALEER JACKSON LTD

Company Documents

DateDescription
31/03/2531 March 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

07/01/257 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

11/04/2411 April 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

22/01/2422 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

01/04/231 April 2023 Confirmation statement made on 2023-03-31 with updates

View Document

18/01/2318 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

01/04/221 April 2022 Termination of appointment of Pauline Margaret Mc Aleer as a secretary on 2021-09-30

View Document

01/04/221 April 2022 Termination of appointment of Hugh Francis Mc Aleer as a director on 2021-09-30

View Document

01/04/221 April 2022 Termination of appointment of Pauline Margaret Mc Aleer as a director on 2021-09-30

View Document

01/04/221 April 2022 Appointment of Alison June Burnside as a director on 2022-02-14

View Document

01/04/221 April 2022 Confirmation statement made on 2022-03-31 with no updates

View Document

31/01/2231 January 2022 Unaudited abridged accounts made up to 2021-04-30

View Document

01/04/201 April 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, WITH UPDATES

View Document

01/04/201 April 2020 PSC'S CHANGE OF PARTICULARS / BRACKENFIELD INVESTMENTS LTD / 13/08/2019

View Document

10/01/2010 January 2020 30/04/19 UNAUDITED ABRIDGED

View Document

11/04/1911 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, WITH UPDATES

View Document

11/04/1911 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRACKENFIELD INVESTMENTS LTD

View Document

11/04/1911 April 2019 CESSATION OF ARNOLD WILLIAM JOHN JACKSON AS A PSC

View Document

17/01/1917 January 2019 30/04/18 UNAUDITED ABRIDGED

View Document

15/01/1915 January 2019 DIRECTOR APPOINTED MR MICHAEL BARNETT

View Document

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

30/01/1830 January 2018 30/04/17 UNAUDITED ABRIDGED

View Document

13/04/1713 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

16/01/1716 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

06/04/166 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

04/02/164 February 2016 ADOPT ARTICLES 17/12/2015

View Document

06/01/166 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

27/04/1527 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

19/01/1519 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

03/04/143 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

28/01/1428 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

02/12/132 December 2013 ADOPT ARTICLES 22/11/2013

View Document

29/11/1329 November 2013 COMPANY NAME CHANGED MCALEER MULLAN JACKSON LIMITED CERTIFICATE ISSUED ON 29/11/13

View Document

29/11/1329 November 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

12/04/1312 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

29/01/1329 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

16/04/1216 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

16/04/1216 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / HUGH FRANCIS MC ALEER / 31/03/2012

View Document

16/04/1216 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / PAULINE MARGARET MC ALEER / 31/03/2012

View Document

16/04/1216 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / ARNOLD WILLIAM JOHN JACKSON / 31/03/2012

View Document

16/04/1216 April 2012 SECRETARY'S CHANGE OF PARTICULARS / PAULINE MARGARET MC ALEER / 31/03/2012

View Document

31/01/1231 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

07/04/117 April 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

27/10/1027 October 2010 PREVEXT FROM 31/03/2010 TO 30/04/2010

View Document

16/04/1016 April 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

16/04/1016 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ARNOLD WILLIAM JOHN JACKSON / 31/03/2010

View Document

16/04/1016 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAULINE MARGARET MC ALEER / 31/03/2010

View Document

16/04/1016 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / HUGH FRANCIS MC ALEER / 31/03/2010

View Document

16/04/1016 April 2010 SECRETARY'S CHANGE OF PARTICULARS / PAULINE MARGARET MC ALEER / 31/03/2010

View Document

08/04/098 April 2009 CHANGE OF DIRS/SEC

View Document

07/04/097 April 2009 CHANGE OF DIRS/SEC

View Document

07/04/097 April 2009 CHANGE OF DIRS/SEC

View Document

07/04/097 April 2009 CHANGE OF DIRS/SEC

View Document

31/03/0931 March 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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