MULLAGHBELL LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
22/10/2422 October 2024 | Confirmation statement made on 2024-10-19 with updates |
08/07/248 July 2024 | Micro company accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
27/10/2327 October 2023 | Confirmation statement made on 2023-10-19 with updates |
19/07/2319 July 2023 | Micro company accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
27/10/2227 October 2022 | Confirmation statement made on 2022-10-19 with updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
25/10/2125 October 2021 | Confirmation statement made on 2021-10-19 with updates |
17/02/2117 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
19/10/2019 October 2020 | CONFIRMATION STATEMENT MADE ON 19/10/20, WITH UPDATES |
03/07/203 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
29/10/1929 October 2019 | CONFIRMATION STATEMENT MADE ON 19/10/19, WITH UPDATES |
07/05/197 May 2019 | 31/10/18 UNAUDITED ABRIDGED |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
23/10/1823 October 2018 | CONFIRMATION STATEMENT MADE ON 19/10/18, NO UPDATES |
20/04/1820 April 2018 | 31/10/17 UNAUDITED ABRIDGED |
21/11/1721 November 2017 | CONFIRMATION STATEMENT MADE ON 19/10/17, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
14/03/1714 March 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
24/10/1624 October 2016 | CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES |
17/05/1617 May 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
30/03/1630 March 2016 | REGISTERED OFFICE CHANGED ON 30/03/2016 FROM 37 DUBLIN ROAD OMAGH BT78 1HE |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
28/10/1528 October 2015 | Annual return made up to 19 October 2015 with full list of shareholders |
04/06/154 June 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
24/11/1424 November 2014 | REGISTRATION OF A CHARGE / CHARGE CODE NI0417650004 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
20/10/1420 October 2014 | Annual return made up to 19 October 2014 with full list of shareholders |
25/03/1425 March 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
07/01/147 January 2014 | Annual return made up to 19 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
23/05/1323 May 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
02/11/122 November 2012 | Annual return made up to 19 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
02/07/122 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
08/12/118 December 2011 | Annual return made up to 19 October 2011 with full list of shareholders |
20/07/1120 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
18/11/1018 November 2010 | Annual return made up to 19 October 2010 with full list of shareholders |
17/02/1017 February 2010 | FULL ACCOUNTS MADE UP TO 31/10/09 |
22/12/0922 December 2009 | Annual return made up to 19 October 2009 with full list of shareholders |
21/12/0921 December 2009 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR |
18/12/0918 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ANNE ELIZABETH FERGUSON / 19/10/2009 |
18/12/0918 December 2009 | SAIL ADDRESS CREATED |
18/12/0918 December 2009 | SECRETARY'S CHANGE OF PARTICULARS / JUDITH ELIZABETH LAFFERTY / 19/10/2009 |
18/12/0918 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / GEORGE DESMOND FERGUSON / 19/10/2009 |
03/04/093 April 2009 | 31/10/08 ANNUAL ACCTS |
30/10/0830 October 2008 | 19/10/08 ANNUAL RETURN SHUTTLE |
11/06/0811 June 2008 | 31/10/07 ANNUAL ACCTS |
26/10/0726 October 2007 | 19/10/07 ANNUAL RETURN SHUTTLE |
16/05/0716 May 2007 | MORTGAGE SATISFACTION |
16/05/0716 May 2007 | MORTGAGE SATISFACTION |
16/05/0716 May 2007 | MORTGAGE SATISFACTION |
04/05/074 May 2007 | 31/10/06 ANNUAL ACCTS |
27/10/0627 October 2006 | 19/10/06 ANNUAL RETURN SHUTTLE |
23/08/0623 August 2006 | 31/10/05 ANNUAL ACCTS |
17/08/0617 August 2006 | CHANGE IN SIT REG ADD |
14/11/0514 November 2005 | 19/10/05 ANNUAL RETURN SHUTTLE |
28/04/0528 April 2005 | 31/10/04 ANNUAL ACCTS |
29/11/0429 November 2004 | PARS RE MORTAGE |
27/10/0427 October 2004 | 19/10/04 ANNUAL RETURN SHUTTLE |
14/10/0414 October 2004 | PARS RE MORTAGE |
12/08/0412 August 2004 | 31/10/03 ANNUAL ACCTS |
29/10/0329 October 2003 | 19/10/03 ANNUAL RETURN SHUTTLE |
18/02/0318 February 2003 | 31/10/02 ANNUAL ACCTS |
20/11/0220 November 2002 | 19/10/02 ANNUAL RETURN SHUTTLE |
20/12/0120 December 2001 | PARS RE MORTAGE |
19/10/0119 October 2001 | PARS RE DIRS/SIT REG OFF |
19/10/0119 October 2001 | DECLN COMPLNCE REG NEW CO |
19/10/0119 October 2001 | MEMORANDUM |
19/10/0119 October 2001 | ARTICLES |
19/10/0119 October 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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