SAMMY MELLON AND SONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/06/2513 June 2025 Total exemption full accounts made up to 2024-09-30

View Document

20/01/2520 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

27/06/2427 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

26/01/2426 January 2024 Director's details changed

View Document

26/01/2426 January 2024 Director's details changed

View Document

24/01/2424 January 2024 Director's details changed for Mr Mark Thomspon on 2024-01-24

View Document

24/01/2424 January 2024 Appointment of Mr Mark Thomspon as a director on 2024-01-11

View Document

22/01/2422 January 2024 Confirmation statement made on 2023-12-31 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

29/09/2329 September 2023 Total exemption full accounts made up to 2022-09-30

View Document

17/04/2317 April 2023 Registration of charge NI0112870006, created on 2023-04-04

View Document

05/01/235 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

14/01/2214 January 2022 Termination of appointment of Brian Mellon as a secretary on 2021-06-17

View Document

14/01/2214 January 2022 Confirmation statement made on 2021-12-31 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

05/07/215 July 2021 Cessation of Brian Mellon as a person with significant control on 2021-06-17

View Document

22/06/2122 June 2021 Termination of appointment of Brian Mellon as a director on 2021-06-17

View Document

25/02/2125 February 2021 30/09/20 UNAUDITED ABRIDGED

View Document

05/01/215 January 2021 CONFIRMATION STATEMENT MADE ON 31/12/20, WITH UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

24/06/2024 June 2020 30/09/19 UNAUDITED ABRIDGED

View Document

08/01/208 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

11/04/1911 April 2019 REMOVAL OF DIRECTOR 20/02/2019

View Document

05/04/195 April 2019 30/09/18 UNAUDITED ABRIDGED

View Document

03/04/193 April 2019 APPOINTMENT TERMINATED, DIRECTOR IVAN MELLON

View Document

04/01/194 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

04/01/184 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES

View Document

17/11/1717 November 2017 30/09/17 UNAUDITED ABRIDGED

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

23/05/1723 May 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

26/05/1626 May 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

05/01/165 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

05/01/155 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

28/11/1428 November 2014 Annual accounts small company total exemption made up to 30 September 2014

View Document

25/11/1425 November 2014 01/04/14 STATEMENT OF CAPITAL GBP 20100

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

07/01/147 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

11/12/1311 December 2013 Annual accounts small company total exemption made up to 30 September 2013

View Document

01/02/131 February 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

02/01/132 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

22/05/1222 May 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

09/01/129 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

20/01/1120 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 30 September 2010

View Document

20/12/1020 December 2010 PREVEXT FROM 31/03/2010 TO 30/09/2010

View Document

11/06/1011 June 2010 REGISTERED OFFICE CHANGED ON 11/06/2010 FROM 40 BINGHAM STREET BANGOR CO DOWN BT20 5DN

View Document

03/02/103 February 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

05/10/095 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

05/02/095 February 2009 31/03/08 ANNUAL ACCTS

View Document

27/01/0927 January 2009 31/12/08 ANNUAL RETURN SHUTTLE

View Document

27/02/0827 February 2008 31/12/07

View Document

24/01/0824 January 2008 31/03/07 ANNUAL ACCTS

View Document

12/01/0712 January 2007 31/12/06 ANNUAL RETURN SHUTTLE

View Document

18/08/0618 August 2006 31/03/06 ANNUAL ACCTS

View Document

21/01/0621 January 2006 31/12/05 ANNUAL RETURN SHUTTLE

View Document

28/06/0528 June 2005 31/03/05 ANNUAL ACCTS

View Document

25/05/0525 May 2005 PARS RE MORTAGE

View Document

13/04/0513 April 2005 0000

View Document

19/01/0519 January 2005 31/12/04 ANNUAL RETURN SHUTTLE

View Document

11/08/0411 August 2004 CHANGE OF DIRS/SEC

View Document

10/08/0410 August 2004 CHANGE OF DIRS/SEC

View Document

10/08/0410 August 2004 CHANGE OF DIRS/SEC

View Document

09/08/049 August 2004 31/03/04 ANNUAL ACCTS

View Document

10/01/0410 January 2004 31/12/03 ANNUAL RETURN SHUTTLE

View Document

10/07/0310 July 2003 31/03/03 ANNUAL ACCTS

View Document

07/01/037 January 2003 31/12/02 ANNUAL RETURN SHUTTLE

View Document

08/07/028 July 2002 31/03/02 ANNUAL ACCTS

View Document

10/01/0210 January 2002 31/12/01 ANNUAL RETURN SHUTTLE

View Document

20/09/0120 September 2001 31/03/01 ANNUAL ACCTS

View Document

23/01/0123 January 2001 31/12/00 ANNUAL RETURN SHUTTLE

View Document

11/10/0011 October 2000 31/03/00 ANNUAL ACCTS

View Document

14/12/9914 December 1999 31/12/99 ANNUAL RETURN SHUTTLE

View Document

21/09/9921 September 1999 31/03/99 ANNUAL ACCTS

View Document

21/04/9921 April 1999 PARS RE MORTAGE

View Document

14/12/9814 December 1998 31/12/98 ANNUAL RETURN SHUTTLE

View Document

09/09/989 September 1998 31/03/98 ANNUAL ACCTS

View Document

15/01/9815 January 1998 31/12/97 ANNUAL RETURN SHUTTLE

View Document

13/08/9713 August 1997 31/03/97 ANNUAL ACCTS

View Document

10/03/9710 March 1997 MORTGAGE SATISFACTION

View Document

15/01/9715 January 1997 31/12/96 ANNUAL RETURN SHUTTLE

View Document

20/08/9620 August 1996 31/03/96 ANNUAL ACCTS

View Document

16/08/9616 August 1996 CHANGE OF DIRS/SEC

View Document

16/08/9616 August 1996 CHANGE OF DIRS/SEC

View Document

16/08/9616 August 1996 CHANGE OF DIRS/SEC

View Document

18/01/9618 January 1996 31/12/95 ANNUAL RETURN SHUTTLE

View Document

08/01/968 January 1996 PARS RE MORTAGE

View Document

08/09/958 September 1995 31/03/95 ANNUAL ACCTS

View Document

11/01/9511 January 1995 31/12/94 ANNUAL RETURN SHUTTLE

View Document

27/10/9427 October 1994 31/03/94 ANNUAL ACCTS

View Document

12/01/9412 January 1994 31/12/93 ANNUAL RETURN SHUTTLE

View Document

26/11/9326 November 1993 31/03/93 ANNUAL ACCTS

View Document

04/03/934 March 1993 31/03/92 ANNUAL ACCTS

View Document

15/01/9315 January 1993 31/12/92 ANNUAL RETURN SHUTTLE

View Document

17/01/9217 January 1992 31/12/91 ANNUAL RETURN FORM

View Document

17/01/9217 January 1992 31/03/91 ANNUAL ACCTS

View Document

04/02/914 February 1991 31/12/90 ANNUAL RETURN

View Document

01/02/911 February 1991 31/03/90 ANNUAL ACCTS

View Document

10/02/9010 February 1990 31/12/89 ANNUAL RETURN

View Document

07/02/907 February 1990 31/03/89 ANNUAL ACCTS

View Document

05/04/895 April 1989 31/03/88 ANNUAL ACCTS

View Document

01/04/891 April 1989 31/12/88 ANNUAL RETURN

View Document

25/07/8825 July 1988 31/03/87 ANNUAL ACCTS

View Document

19/02/8819 February 1988 31/12/87 ANNUAL RETURN

View Document

26/02/8726 February 1987 31/03/86 ANNUAL ACCTS

View Document

22/01/8722 January 1987 31/12/86 ANNUAL RETURN

View Document

03/02/863 February 1986 31/03/85 ANNUAL ACCTS

View Document

03/02/863 February 1986 31/12/85 ANNUAL RETURN

View Document

21/01/8621 January 1986 31/12/85 ANNUAL RETURN

View Document

23/03/8523 March 1985 31/12/83 ANNUAL RETURN

View Document

23/03/8523 March 1985 31/12/84 ANNUAL RETURN

View Document

11/03/8511 March 1985 31/03/84 ANNUAL ACCTS

View Document

03/05/833 May 1983 PARS RE MORTAGE

View Document

11/02/8311 February 1983 31/12/82 ANNUAL RETURN

View Document

14/12/8214 December 1982 NOTICE OF ARD

View Document

29/03/8229 March 1982 31/12/81 ANNUAL RETURN

View Document

26/02/8126 February 1981 31/12/80 ANNUAL RETURN

View Document

23/04/8023 April 1980 31/12/78 ANNUAL RETURN

View Document

07/02/807 February 1980 31/12/79 ANNUAL RETURN

View Document

23/01/7823 January 1978 31/12/77 ANNUAL RETURN

View Document

08/11/768 November 1976 RETURN OF ALLOTS (CASH)

View Document

04/05/764 May 1976 STATEMENT OF NOMINAL CAP

View Document

04/05/764 May 1976 PARTICULARS RE DIRECTORS

View Document

04/05/764 May 1976 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/05/764 May 1976 SITUATION OF REG OFFICE

View Document

04/05/764 May 1976 ARTICLES

View Document

04/05/764 May 1976 DECL ON COMPL ON INCORP

View Document

04/05/764 May 1976 MEMORANDUM

View Document


More Company Information