MCCULLY FURNISHINGS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 12/08/2512 August 2025 | Confirmation statement made on 2025-08-08 with no updates |
| 23/07/2523 July 2025 | Registered office address changed from 18E Loughdoo Road Ardkeen Newtownards Co Down BT22 1HN Northern Ireland to 190 190 Rathgael Road Bangor Co Down BT19 1RT on 2025-07-23 |
| 19/06/2519 June 2025 | Change of details for Mr Stephen Mccully as a person with significant control on 2025-06-19 |
| 19/06/2519 June 2025 | Change of details for Mr Jonathon Marshall Mccully as a person with significant control on 2025-06-19 |
| 05/11/245 November 2024 | Micro company accounts made up to 2024-03-31 |
| 22/08/2422 August 2024 | Confirmation statement made on 2024-08-08 with no updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 12/12/2312 December 2023 | Total exemption full accounts made up to 2023-03-31 |
| 06/09/236 September 2023 | Confirmation statement made on 2023-08-08 with no updates |
| 03/07/233 July 2023 | Satisfaction of charge NI6112230001 in full |
| 03/07/233 July 2023 | Satisfaction of charge NI6112230002 in full |
| 26/06/2326 June 2023 | Registration of charge NI6112230003, created on 2023-06-26 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 22/12/2122 December 2021 | Micro company accounts made up to 2021-03-31 |
| 13/08/2113 August 2021 | Registered office address changed from , 48 Ballymacormick Road, Bangor, BT19 6AB, Northern Ireland to 18E Loughdoo Road Ardkeen Newtownards Co Down BT22 1HN on 2021-08-13 |
| 13/04/2113 April 2021 | 31/03/20 TOTAL EXEMPTION FULL |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 09/10/209 October 2020 | CONFIRMATION STATEMENT MADE ON 08/08/20, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 18/12/1918 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 20/08/1920 August 2019 | CONFIRMATION STATEMENT MADE ON 08/08/19, NO UPDATES |
| 06/07/196 July 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN MCCULLY |
| 06/07/196 July 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHON MARSHALL MCCULLY |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 21/12/1821 December 2018 | 31/03/18 UNAUDITED ABRIDGED |
| 14/08/1814 August 2018 | CONFIRMATION STATEMENT MADE ON 08/08/18, NO UPDATES |
| 04/04/184 April 2018 | REGISTRATION OF A CHARGE / CHARGE CODE NI6112230002 |
| 04/04/184 April 2018 | REGISTRATION OF A CHARGE / CHARGE CODE NI6112230001 |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 16/02/1816 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 08/08/178 August 2017 | CONFIRMATION STATEMENT MADE ON 08/08/17, WITH UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 16/02/1716 February 2017 | Registered office address changed from , C/O Briggs Accountancy Ltd, 3 Holborn Avenue, Bangor, County Down, BT20 5EH to 18E Loughdoo Road Ardkeen Newtownards Co Down BT22 1HN on 2017-02-16 |
| 16/02/1716 February 2017 | REGISTERED OFFICE CHANGED ON 16/02/2017 FROM C/O BRIGGS ACCOUNTANCY LTD 3 HOLBORN AVENUE BANGOR COUNTY DOWN BT20 5EH |
| 16/02/1716 February 2017 | APPOINTMENT TERMINATED, SECRETARY BRIGGS ACCOUNTANCY LTD |
| 17/11/1617 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 20/06/1620 June 2016 | Annual return made up to 14 June 2016 with full list of shareholders |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 03/11/153 November 2015 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15 |
| 15/06/1515 June 2015 | Annual return made up to 14 June 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 23/12/1423 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 18/06/1418 June 2014 | Annual return made up to 14 June 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 29/11/1329 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 11/09/1311 September 2013 | APPOINTMENT TERMINATED, DIRECTOR ANDREW MCCULLY |
| 11/09/1311 September 2013 | APPOINTMENT TERMINATED, DIRECTOR SAMUEL MCCULLY |
| 18/06/1318 June 2013 | Annual return made up to 14 June 2013 with full list of shareholders |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 15/06/1215 June 2012 | Annual return made up to 14 June 2012 with full list of shareholders |
| 13/06/1213 June 2012 | CURREXT FROM 28/02/2013 TO 31/03/2013 |
| 16/02/1216 February 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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