MCCALLS OF LISBURN LIMITED
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 2025-01-17 with no updates |
29/10/2429 October 2024 | Total exemption full accounts made up to 2024-01-31 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
30/01/2430 January 2024 | Confirmation statement made on 2024-01-17 with no updates |
20/10/2320 October 2023 | Total exemption full accounts made up to 2023-01-31 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
30/01/2330 January 2023 | Director's details changed for Alastair Mccall on 2019-08-02 |
30/01/2330 January 2023 | Director's details changed for Christopher Mccall on 2018-03-01 |
30/01/2330 January 2023 | Director's details changed for Mr Mark Antony Mccall on 2020-07-11 |
26/01/2326 January 2023 | Confirmation statement made on 2023-01-17 with no updates |
28/10/2228 October 2022 | Total exemption full accounts made up to 2022-01-31 |
02/02/222 February 2022 | Confirmation statement made on 2022-01-17 with updates |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
28/10/2128 October 2021 | Total exemption full accounts made up to 2021-01-31 |
01/02/211 February 2021 | 31/01/20 TOTAL EXEMPTION FULL |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
27/02/2027 February 2020 | APPOINTMENT TERMINATED, DIRECTOR PERCY MCCALL |
27/02/2027 February 2020 | APPOINTMENT TERMINATED, DIRECTOR MERVYN MCCALL |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
22/01/2022 January 2020 | CONFIRMATION STATEMENT MADE ON 17/01/20, NO UPDATES |
16/01/2016 January 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR MERVYN MCCALL / 16/01/2020 |
16/01/2016 January 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR PERCY GREGG MCCALL / 16/01/2020 |
04/11/194 November 2019 | 31/01/19 TOTAL EXEMPTION FULL |
25/01/1925 January 2019 | CONFIRMATION STATEMENT MADE ON 17/01/19, NO UPDATES |
29/10/1829 October 2018 | 31/01/18 TOTAL EXEMPTION FULL |
26/01/1826 January 2018 | CONFIRMATION STATEMENT MADE ON 17/01/18, NO UPDATES |
06/11/176 November 2017 | 31/01/17 TOTAL EXEMPTION FULL |
24/01/1724 January 2017 | CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES |
02/11/162 November 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
19/01/1619 January 2016 | Annual return made up to 17 January 2016 with full list of shareholders |
02/11/152 November 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
20/01/1520 January 2015 | Annual return made up to 17 January 2015 with full list of shareholders |
03/11/143 November 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
27/01/1427 January 2014 | Annual return made up to 17 January 2014 with full list of shareholders |
01/11/131 November 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
28/01/1328 January 2013 | Annual return made up to 17 January 2013 with full list of shareholders |
28/01/1328 January 2013 | DIRECTOR'S CHANGE OF PARTICULARS / JILL HANNA / 17/01/2013 |
28/01/1328 January 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR PERCY GREGG MCCALL / 17/01/2013 |
28/01/1328 January 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR MERVYN MCCALL / 17/01/2013 |
18/10/1218 October 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
14/02/1214 February 2012 | Annual return made up to 17 January 2012 with full list of shareholders |
03/03/113 March 2011 | DIRECTOR APPOINTED JILL HANNA |
03/03/113 March 2011 | DIRECTOR APPOINTED CHRISTOPHER MCCALL |
03/03/113 March 2011 | DIRECTOR APPOINTED ALASTAIR MCCALL |
03/03/113 March 2011 | DIRECTOR APPOINTED MARK MCCALL |
21/02/1121 February 2011 | SECRETARY APPOINTED JILL HANNA |
04/02/114 February 2011 | REGISTERED OFFICE CHANGED ON 04/02/2011 FROM ALFRED HOUSE 19 ALFRED STREET BELFAST CO. ANTRIM BT2 8EQ NORTHERN IRELAND |
04/02/114 February 2011 | 31/01/11 STATEMENT OF CAPITAL GBP 5000 |
25/01/1125 January 2011 | TRANSFER OF SHARES 17/01/2011 |
17/01/1117 January 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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