MURT FLANAGAN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/08/254 August 2025 NewConfirmation statement made on 2025-08-01 with updates

View Document

08/05/258 May 2025 Change of details for Michael Gerard Joseph Flanagan as a person with significant control on 2024-08-02

View Document

08/05/258 May 2025 Notification of Erin Mary Bridget Flanagan as a person with significant control on 2024-08-02

View Document

08/05/258 May 2025 Notification of Kieran Murt Flanagan as a person with significant control on 2024-08-02

View Document

14/02/2514 February 2025 Total exemption full accounts made up to 2024-05-30

View Document

01/08/241 August 2024 Confirmation statement made on 2024-08-01 with updates

View Document

30/05/2430 May 2024 Annual accounts for year ending 30 May 2024

View Accounts

29/02/2429 February 2024 Total exemption full accounts made up to 2023-05-30

View Document

01/08/231 August 2023 Confirmation statement made on 2023-08-01 with updates

View Document

16/05/2316 May 2023 Total exemption full accounts made up to 2022-05-30

View Document

03/04/233 April 2023 Secretary's details changed for Michael Gerard Joseph Flanagan on 2023-04-03

View Document

03/04/233 April 2023 Director's details changed for Michael Gerard Joseph Flanagan on 2023-04-03

View Document

03/04/233 April 2023 Director's details changed for Michael Gerard Joseph Flanagan on 2023-04-03

View Document

03/04/233 April 2023 Change of details for Michael Gerard Joseph Flanagan as a person with significant control on 2023-04-03

View Document

30/05/2230 May 2022 Annual accounts for year ending 30 May 2022

View Accounts

06/08/216 August 2021 Confirmation statement made on 2021-08-01 with no updates

View Document

16/06/2116 June 2021 Registration of charge 010428520004, created on 2021-06-15

View Document

30/05/2130 May 2021 Annual accounts for year ending 30 May 2021

View Accounts

02/08/202 August 2020 CONFIRMATION STATEMENT MADE ON 01/08/20, NO UPDATES

View Document

30/05/2030 May 2020 Annual accounts for year ending 30 May 2020

View Accounts

27/02/2027 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

01/08/191 August 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 03/04/19, WITH UPDATES

View Document

27/02/1927 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

14/02/1914 February 2019 SECRETARY APPOINTED MICHAEL GERARD JOSEPH FLANAGAN

View Document

14/02/1914 February 2019 APPOINTMENT TERMINATED, SECRETARY MEADOWS NOMINEES LTD

View Document

16/08/1816 August 2018 CONFIRMATION STATEMENT MADE ON 13/08/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

20/02/1820 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

23/08/1723 August 2017 CONFIRMATION STATEMENT MADE ON 13/08/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

20/02/1720 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

12/09/1612 September 2016 CONFIRMATION STATEMENT MADE ON 13/08/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

08/12/158 December 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

18/08/1518 August 2015 Annual return made up to 13 August 2015 with full list of shareholders

View Document

25/02/1525 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

04/09/144 September 2014 Annual return made up to 13 August 2014 with full list of shareholders

View Document

14/08/1414 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL GERARD JOSEPH FLANAGAN / 14/08/2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

06/02/146 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

08/11/138 November 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

08/11/138 November 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

08/11/138 November 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

13/08/1313 August 2013 Annual return made up to 13 August 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

21/02/1321 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

16/08/1216 August 2012 Annual return made up to 13 August 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

27/02/1227 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

25/08/1125 August 2011 Annual return made up to 13 August 2011 with full list of shareholders

View Document

01/03/111 March 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

17/08/1017 August 2010 Annual return made up to 13 August 2010 with full list of shareholders

View Document

17/08/1017 August 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MEADOWS NOMINEES LTD / 01/08/2010

View Document

16/08/1016 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL GERARD JOSEPH FLANAGAN / 01/08/2010

View Document

21/01/1021 January 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

25/09/0925 September 2009 REGISTERED OFFICE CHANGED ON 25/09/2009 FROM WAREHOUSE 1 MILL ROAD MILL ROAD INDUSTRIAL ESTATE WELLINGBOROUGH NORTHAMPTONSHIRE NN8 1PF

View Document

25/09/0925 September 2009 SECRETARY APPOINTED MEADOWS NOMINEES LTD

View Document

24/09/0924 September 2009 APPOINTMENT TERMINATED SECRETARY LORRAINE FLANAGAN

View Document

10/09/0910 September 2009 RETURN MADE UP TO 13/08/09; FULL LIST OF MEMBERS

View Document

14/05/0914 May 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

07/10/087 October 2008 RETURN MADE UP TO 13/08/08; FULL LIST OF MEMBERS

View Document

07/05/087 May 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

28/08/0728 August 2007 RETURN MADE UP TO 13/08/07; FULL LIST OF MEMBERS

View Document

01/04/071 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

23/08/0623 August 2006 RETURN MADE UP TO 13/08/06; FULL LIST OF MEMBERS

View Document

30/03/0630 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

08/09/058 September 2005 SECRETARY'S PARTICULARS CHANGED

View Document

08/09/058 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

08/09/058 September 2005 RETURN MADE UP TO 13/08/05; FULL LIST OF MEMBERS

View Document

19/11/0419 November 2004 RETURN MADE UP TO 13/08/04; FULL LIST OF MEMBERS

View Document

19/11/0419 November 2004 RETURN MADE UP TO 13/08/03; FULL LIST OF MEMBERS

View Document

19/11/0419 November 2004 RETURN MADE UP TO 13/08/02; FULL LIST OF MEMBERS

View Document

14/10/0414 October 2004 RETURN MADE UP TO 13/08/01; FULL LIST OF MEMBERS

View Document

30/07/0430 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

29/07/0429 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

19/03/0319 March 2003 REGISTERED OFFICE CHANGED ON 19/03/03 FROM: DALE STREET CORBY NORTHANTS NN17 2BQ

View Document

08/10/028 October 2002 STRIKE-OFF ACTION DISCONTINUED

View Document

02/10/022 October 2002 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/05/01

View Document

02/10/022 October 2002 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/05/02

View Document

20/08/0220 August 2002 FIRST GAZETTE

View Document

04/04/014 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

19/12/0019 December 2000 RETURN MADE UP TO 13/08/00; FULL LIST OF MEMBERS

View Document

20/04/0020 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

20/04/0020 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

07/09/997 September 1999 RETURN MADE UP TO 13/08/99; FULL LIST OF MEMBERS

View Document

18/03/9918 March 1999 RETURN MADE UP TO 13/08/98; FULL LIST OF MEMBERS

View Document

24/06/9824 June 1998 RETURN MADE UP TO 13/08/97; FULL LIST OF MEMBERS

View Document

02/04/982 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

06/04/976 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

02/07/962 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

02/07/962 July 1996 RETURN MADE UP TO 13/08/95; NO CHANGE OF MEMBERS

View Document

03/07/953 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

29/06/9529 June 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

29/06/9529 June 1995 RETURN MADE UP TO 13/08/93; FULL LIST OF MEMBERS

View Document

29/06/9529 June 1995 RETURN MADE UP TO 13/08/94; NO CHANGE OF MEMBERS

View Document

29/06/9529 June 1995 DIRECTOR RESIGNED

View Document

06/04/946 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

01/04/931 April 1993 FULL ACCOUNTS MADE UP TO 31/05/92

View Document

02/12/922 December 1992 RETURN MADE UP TO 13/08/92; NO CHANGE OF MEMBERS

View Document

02/09/922 September 1992 FULL ACCOUNTS MADE UP TO 31/05/91

View Document

08/01/928 January 1992 RETURN MADE UP TO 13/08/91; NO CHANGE OF MEMBERS

View Document

12/12/9112 December 1991 REGISTERED OFFICE CHANGED ON 12/12/91 FROM: 98 WHEATLEY AVENUE CORBY NORTHANTS NN17 1TE

View Document

13/06/9113 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/90

View Document

13/06/9113 June 1991 RETURN MADE UP TO 13/08/90; FULL LIST OF MEMBERS

View Document

12/10/9012 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/89

View Document

15/01/9015 January 1990 RETURN MADE UP TO 13/08/89; FULL LIST OF MEMBERS

View Document

15/01/9015 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/88

View Document

18/05/8918 May 1989 REGISTERED OFFICE CHANGED ON 18/05/89 FROM: 16 STREATHER DR CORBY NORTHANTS NN17 1TN

View Document

04/10/884 October 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/87

View Document

24/08/8824 August 1988 RETURN MADE UP TO 27/06/88; FULL LIST OF MEMBERS

View Document

27/10/8727 October 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/85

View Document

27/10/8727 October 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/86

View Document

27/10/8727 October 1987 RETURN MADE UP TO 23/06/87; FULL LIST OF MEMBERS

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