MCNAMEE FREIGHT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
02/09/252 September 2025 NewMicro company accounts made up to 2024-12-31

View Document

20/08/2520 August 2025 NewConfirmation statement made on 2025-08-20 with no updates

View Document

20/08/2520 August 2025 NewCessation of Herdman (Brick) Holding Company Ltd as a person with significant control on 2024-11-20

View Document

20/08/2520 August 2025 NewNotification of Nora Colette Mcnamee as a person with significant control on 2024-11-20

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

22/11/2422 November 2024 Confirmation statement made on 2024-11-20 with updates

View Document

20/03/2420 March 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

20/11/2320 November 2023 Confirmation statement made on 2023-11-20 with no updates

View Document

12/04/2312 April 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

21/11/2221 November 2022 Confirmation statement made on 2022-11-20 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

22/11/2122 November 2021 Confirmation statement made on 2021-11-20 with no updates

View Document

14/04/2114 April 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

12/01/2112 January 2021 CONFIRMATION STATEMENT MADE ON 20/11/20, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

24/03/2024 March 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

28/11/1928 November 2019 CONFIRMATION STATEMENT MADE ON 20/11/19, NO UPDATES

View Document

19/06/1919 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

04/12/184 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HERDMAN (BRICK) HOLDING COMPANY LTD

View Document

04/12/184 December 2018 CONFIRMATION STATEMENT MADE ON 20/11/18, WITH UPDATES

View Document

10/05/1810 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

30/11/1730 November 2017 CONFIRMATION STATEMENT MADE ON 20/11/17, NO UPDATES

View Document

27/04/1727 April 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

05/12/165 December 2016 CONFIRMATION STATEMENT MADE ON 20/11/16, WITH UPDATES

View Document

05/04/165 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

26/11/1526 November 2015 Annual return made up to 20 November 2015 with full list of shareholders

View Document

20/05/1520 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

30/04/1530 April 2015 Registered office address changed from , Coastal House West Bank Road, Belfast, BT3 9JL to Harbour Lodge 10 Ferry Quarter Gardens Strangford Downpatrick County Down BT30 7GU on 2015-04-30

View Document

30/04/1530 April 2015 REGISTERED OFFICE CHANGED ON 30/04/2015 FROM COASTAL HOUSE WEST BANK ROAD BELFAST BT3 9JL

View Document

01/12/141 December 2014 Annual return made up to 20 November 2014 with full list of shareholders

View Document

10/04/1410 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

25/11/1325 November 2013 Annual return made up to 20 November 2013 with full list of shareholders

View Document

10/04/1310 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

10/12/1210 December 2012 Annual return made up to 20 November 2012 with full list of shareholders

View Document

15/03/1215 March 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

28/11/1128 November 2011 Annual return made up to 20 November 2011 with full list of shareholders

View Document

26/04/1126 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

02/12/102 December 2010 Annual return made up to 20 November 2010 with full list of shareholders

View Document

29/06/1029 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

30/04/1030 April 2010 Annual return made up to 20 November 2009 with full list of shareholders

View Document

27/04/1027 April 2010 Registered office address changed from , Victoria House, West Bank Road, Belfast Harbour Estate, Belfast, BT3 9JL on 2010-04-27

View Document

27/04/1027 April 2010 REGISTERED OFFICE CHANGED ON 27/04/2010 FROM VICTORIA HOUSE WEST BANK ROAD BELFAST HARBOUR ESTATE BELFAST BT3 9JL

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES WILSON MCNAMEE / 20/11/2009

View Document

27/04/1027 April 2010 SECRETARY'S CHANGE OF PARTICULARS / NORA COLETTE MCNAMEE / 20/11/2009

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / NORA COLETTE MCNAMEE / 20/11/2009

View Document

31/03/0931 March 2009 31/12/08 ANNUAL ACCTS

View Document

04/12/084 December 2008 20/11/08 ANNUAL RETURN SHUTTLE

View Document

29/04/0829 April 2008 31/12/07 ANNUAL ACCTS

View Document

09/02/089 February 2008 20/11/07

View Document

02/05/072 May 2007 31/12/06 ANNUAL ACCTS

View Document

25/11/0625 November 2006 20/11/06 ANNUAL RETURN SHUTTLE

View Document

17/05/0617 May 2006 31/12/05 ANNUAL ACCTS

View Document

08/01/068 January 2006 20/11/05 ANNUAL RETURN SHUTTLE

View Document

27/04/0527 April 2005 31/12/04 ANNUAL ACCTS

View Document

14/12/0414 December 2004 20/11/04 ANNUAL RETURN SHUTTLE

View Document

11/05/0411 May 2004 31/12/03 ANNUAL ACCTS

View Document

09/01/049 January 2004 20/11/03 ANNUAL RETURN SHUTTLE

View Document

03/04/033 April 2003 31/12/02 ANNUAL ACCTS

View Document

05/12/025 December 2002 20/11/02 ANNUAL RETURN SHUTTLE

View Document

21/04/0221 April 2002 31/12/01 ANNUAL ACCTS

View Document

31/12/0131 December 2001 20/11/01 ANNUAL RETURN SHUTTLE

View Document

21/03/0121 March 2001 31/12/00 ANNUAL ACCTS

View Document

05/01/015 January 2001 20/11/00 ANNUAL RETURN SHUTTLE

View Document

28/07/0028 July 2000 31/12/99 ANNUAL ACCTS

View Document

24/07/0024 July 2000 CHANGE OF ARD

View Document

07/01/007 January 2000 20/11/99 ANNUAL RETURN SHUTTLE

View Document

30/11/9830 November 1998 CHANGE OF DIRS/SEC

View Document

20/11/9820 November 1998

View Document

20/11/9820 November 1998 DECLN COMPLNCE REG NEW CO

View Document

20/11/9820 November 1998

View Document

20/11/9820 November 1998 MEMORANDUM

View Document

20/11/9820 November 1998

View Document

20/11/9820 November 1998 ARTICLES

View Document

20/11/9820 November 1998

View Document

20/11/9820 November 1998 PARS RE DIRS/SIT REG OFF

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