MCPARLAND BROS BUILDERS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/10/2520 October 2025 NewAccounts for a small company made up to 2025-01-31

View Document

08/08/258 August 2025 Confirmation statement made on 2025-08-02 with no updates

View Document

28/05/2528 May 2025 Satisfaction of charge NI6039570006 in full

View Document

24/04/2524 April 2025 Satisfaction of charge NI6039570012 in full

View Document

24/04/2524 April 2025 Satisfaction of charge NI6039570008 in full

View Document

24/04/2524 April 2025 Satisfaction of charge NI6039570014 in full

View Document

24/04/2524 April 2025 Satisfaction of charge NI6039570010 in full

View Document

24/04/2524 April 2025 Satisfaction of charge NI6039570013 in full

View Document

24/04/2524 April 2025 Satisfaction of charge NI6039570009 in full

View Document

24/04/2524 April 2025 Satisfaction of charge NI6039570007 in full

View Document

24/04/2524 April 2025 Satisfaction of charge NI6039570011 in full

View Document

03/04/253 April 2025

View Document

03/04/253 April 2025

View Document

03/04/253 April 2025 Resolutions

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

11/12/2411 December 2024 Registration of charge NI6039570016, created on 2024-12-02

View Document

10/12/2410 December 2024 Registration of charge NI6039570015, created on 2024-12-02

View Document

25/11/2425 November 2024 Memorandum and Articles of Association

View Document

23/09/2423 September 2024 Accounts for a small company made up to 2024-01-31

View Document

05/08/245 August 2024 Confirmation statement made on 2024-08-02 with no updates

View Document

29/02/2429 February 2024 Appointment of Mrs Michelle Kerr as a secretary on 2024-02-29

View Document

29/02/2429 February 2024 Termination of appointment of Peter Mcparland as a secretary on 2024-02-29

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

03/10/233 October 2023 Accounts for a small company made up to 2023-01-31

View Document

29/09/2329 September 2023 Termination of appointment of Patrick Joseph Mcparland as a director on 2023-09-28

View Document

14/08/2314 August 2023 Confirmation statement made on 2023-08-02 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

27/10/2227 October 2022 Accounts for a small company made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

27/05/2127 May 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/21

View Document

17/02/2117 February 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI6039570005

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

19/11/2019 November 2020 REGISTRATION OF A CHARGE / CHARGE CODE NI6039570010

View Document

10/11/2010 November 2020 REGISTRATION OF A CHARGE / CHARGE CODE NI6039570009

View Document

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 02/08/20, NO UPDATES

View Document

19/06/2019 June 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/20

View Document

24/03/2024 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE NI6039570008

View Document

24/03/2024 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE NI6039570007

View Document

13/03/2013 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE NI6039570006

View Document

14/02/2014 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI6039570001

View Document

14/02/2014 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI6039570003

View Document

14/02/2014 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI6039570002

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

17/01/2017 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI6039570004

View Document

26/11/1926 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE NI6039570005

View Document

09/08/199 August 2019 CONFIRMATION STATEMENT MADE ON 02/08/19, NO UPDATES

View Document

03/06/193 June 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

18/09/1818 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE NI6039570004

View Document

03/09/183 September 2018 CURREXT FROM 31/08/2018 TO 31/01/2019

View Document

21/08/1821 August 2018 CONFIRMATION STATEMENT MADE ON 02/08/18, WITH UPDATES

View Document

10/07/1810 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE NI6039570003

View Document

09/07/189 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE NI6039570002

View Document

16/02/1816 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

25/08/1725 August 2017 CONFIRMATION STATEMENT MADE ON 02/08/17, WITH UPDATES

View Document

30/05/1730 May 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/16

View Document

14/02/1714 February 2017 DIRECTOR APPOINTED MR ANTHONY LAURENCE MCPARLAND

View Document

14/02/1714 February 2017 APPOINTMENT TERMINATED, DIRECTOR CLARE MCPARLAND

View Document

14/02/1714 February 2017 APPOINTMENT TERMINATED, DIRECTOR CATHERINE MCPARLAND

View Document

14/02/1714 February 2017 DIRECTOR APPOINTED MR PATRICK JOSEPH MCPARLAND

View Document

21/10/1621 October 2016 CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES

View Document

04/05/164 May 2016 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/15

View Document

21/08/1521 August 2015 Annual return made up to 2 August 2015 with full list of shareholders

View Document

02/06/152 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14

View Document

24/09/1424 September 2014 Annual return made up to 2 August 2014 with full list of shareholders

View Document

17/09/1417 September 2014 SECOND FILING FOR FORM SH01

View Document

28/03/1428 March 2014 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

28/03/1428 March 2014 14/03/14 STATEMENT OF CAPITAL GBP 101

View Document

27/03/1427 March 2014 ADOPT ARTICLES 14/03/2014

View Document

27/03/1427 March 2014 14/03/14 STATEMENT OF CAPITAL GBP 3

View Document

26/03/1426 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13

View Document

21/03/1421 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE NI6039570001

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

06/08/136 August 2013 Annual return made up to 2 August 2013 with full list of shareholders

View Document

05/03/135 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

07/08/127 August 2012 Annual return made up to 2 August 2012 with full list of shareholders

View Document

26/04/1226 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11

View Document

13/09/1113 September 2011 Annual return made up to 2 August 2011 with full list of shareholders

View Document

21/04/1121 April 2011 APPOINTMENT TERMINATED, SECRETARY MOYNE SECRETARIAL LIMITED

View Document

21/04/1121 April 2011 SECRETARY APPOINTED PETER MCPARLAND

View Document

21/04/1121 April 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN KEARNS

View Document

21/04/1121 April 2011 APPOINTMENT TERMINATED, DIRECTOR RICHARD FULTON

View Document

20/04/1120 April 2011 DIRECTOR APPOINTED MRS CLARE MCPARLAND

View Document

20/04/1120 April 2011 DIRECTOR APPOINTED CATHERINE MCPARLAND

View Document

29/03/1129 March 2011 REGISTERED OFFICE CHANGED ON 29/03/2011 FROM, 21 ARTHUR STREET, BELFAST, ANTRIM, BT1 4GA

View Document

29/03/1129 March 2011 ARTICLES OF ASSOCIATION

View Document

16/03/1116 March 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

16/03/1116 March 2011 COMPANY NAME CHANGED MOYNE SHELF COMPANY (NO. 288) LIMITED CERTIFICATE ISSUED ON 16/03/11

View Document

02/08/102 August 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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