B. MCNAMEE & CO. LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/02/256 February 2025 Appointment of Mr. Alan Wright as a director on 2025-02-05

View Document

04/02/254 February 2025 Termination of appointment of Karol Paul Mcguckin as a director on 2025-01-27

View Document

21/11/2421 November 2024 Confirmation statement made on 2024-11-13 with no updates

View Document

08/11/248 November 2024 Secretary's details changed for Grafton Group Secretarial Services Limited on 2023-08-28

View Document

06/08/246 August 2024 Total exemption full accounts made up to 2024-02-28

View Document

04/06/244 June 2024 Termination of appointment of Peter George Kearney as a director on 2023-12-31

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

21/12/2321 December 2023 Confirmation statement made on 2023-11-13 with updates

View Document

21/12/2321 December 2023 Register(s) moved to registered office address 10 Falcon Road Belfast BT12 6rd

View Document

13/07/2313 July 2023 Notification of Grafton Group (Uk) Public Limited Company as a person with significant control on 2023-07-03

View Document

13/07/2313 July 2023 Termination of appointment of Owen Falconer as a secretary on 2023-07-03

View Document

13/07/2313 July 2023 Termination of appointment of Edmund Mc Namee as a director on 2023-07-03

View Document

13/07/2313 July 2023 Termination of appointment of Owen Gerard Falconer as a director on 2023-07-03

View Document

13/07/2313 July 2023 Appointment of Grafton Group Secretarial Services Limited as a secretary on 2023-07-03

View Document

13/07/2313 July 2023 Appointment of Mr Patrick Gerard Carroll as a director on 2023-07-03

View Document

13/07/2313 July 2023 Appointment of Mr Karol Paul Mcguckin as a director on 2023-07-03

View Document

13/07/2313 July 2023 Appointment of Peter George Kearney as a director on 2023-07-03

View Document

13/07/2313 July 2023 Cessation of Edmund Mc Namee as a person with significant control on 2023-07-03

View Document

13/07/2313 July 2023 Cessation of Owen Gerard Falconer as a person with significant control on 2023-07-03

View Document

13/07/2313 July 2023 Registered office address changed from 11 Main Street Newtownstewart Co Tyrone BT78 4AB to 10 Falcon Road Belfast BT12 6rd on 2023-07-13

View Document

28/06/2328 June 2023 Resolutions

View Document

28/06/2328 June 2023 Resolutions

View Document

16/06/2316 June 2023 Satisfaction of charge 2 in full

View Document

16/06/2316 June 2023 Satisfaction of charge 1 in full

View Document

06/06/236 June 2023 Unaudited abridged accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

25/11/2225 November 2022 Notification of Edmund Mc Namee as a person with significant control on 2022-11-13

View Document

25/11/2225 November 2022 Confirmation statement made on 2022-11-13 with updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

23/11/2123 November 2021 Confirmation statement made on 2021-11-13 with updates

View Document

09/07/219 July 2021 Unaudited abridged accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

20/08/1920 August 2019 28/02/19 UNAUDITED ABRIDGED

View Document

11/06/1911 June 2019 SECRETARY'S CHANGE OF PARTICULARS / MR OWEN FALCONER / 11/06/2019

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

19/11/1819 November 2018 CONFIRMATION STATEMENT MADE ON 13/11/18, NO UPDATES

View Document

21/08/1821 August 2018 28/02/18 UNAUDITED ABRIDGED

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

27/11/1727 November 2017 CONFIRMATION STATEMENT MADE ON 13/11/17, NO UPDATES

View Document

18/09/1718 September 2017 28/02/17 UNAUDITED ABRIDGED

View Document

22/11/1622 November 2016 CONFIRMATION STATEMENT MADE ON 13/11/16, WITH UPDATES

View Document

20/06/1620 June 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

18/11/1518 November 2015 Annual return made up to 13 November 2015 with full list of shareholders

View Document

15/07/1515 July 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

26/11/1426 November 2014 Annual return made up to 13 November 2014 with full list of shareholders

View Document

22/07/1422 July 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

22/11/1322 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

21/11/1321 November 2013 SAIL ADDRESS CHANGED FROM: 11 MAIN STREET NEWTOWNSTEWART OMAGH COUNTY TYRONE BT78 4AB NORTHERN IRELAND

View Document

21/11/1321 November 2013 Annual return made up to 13 November 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

23/11/1223 November 2012 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR

View Document

23/11/1223 November 2012 Annual return made up to 13 November 2012 with full list of shareholders

View Document

12/11/1212 November 2012 12/11/12 STATEMENT OF CAPITAL GBP 36336

View Document

12/11/1212 November 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

23/10/1223 October 2012 DIRECTOR APPOINTED MR OWEN FALCONER

View Document

23/10/1223 October 2012 SECRETARY APPOINTED MR OWEN FALCONER

View Document

23/10/1223 October 2012 APPOINTMENT TERMINATED, DIRECTOR ANNIE FALCONER

View Document

23/10/1223 October 2012 APPOINTMENT TERMINATED, SECRETARY ANNIE FALCONER

View Document

27/06/1227 June 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

24/11/1124 November 2011 Annual return made up to 13 November 2011 with full list of shareholders

View Document

23/06/1123 June 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

16/11/1016 November 2010 Annual return made up to 13 November 2010 with full list of shareholders

View Document

15/11/1015 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / EDMUND MC NAMEE / 15/11/2010

View Document

15/11/1015 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNIE JOSEPHINE FALCONER / 15/11/2010

View Document

15/11/1015 November 2010 SECRETARY'S CHANGE OF PARTICULARS / ANNIE JOSEPHINE FALCONER / 15/11/2010

View Document

31/08/1031 August 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

29/12/0929 December 2009 Annual return made up to 13 November 2009 with full list of shareholders

View Document

21/12/0921 December 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR

View Document

18/12/0918 December 2009 SAIL ADDRESS CREATED

View Document

18/12/0918 December 2009 SECRETARY'S CHANGE OF PARTICULARS / ANNIE JOSEPHINE FALCONER / 13/11/2009

View Document

18/12/0918 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / EDMUND MC NAMEE / 13/11/2009

View Document

18/12/0918 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANNIE JOSEPHINE FALCONER / 13/11/2009

View Document

26/07/0926 July 2009 28/02/09 ANNUAL ACCTS

View Document

19/11/0819 November 2008 13/11/08 ANNUAL RETURN SHUTTLE

View Document

24/10/0824 October 2008 28/02/08 ANNUAL ACCTS

View Document

24/01/0824 January 2008 28/02/07 ANNUAL ACCTS

View Document

13/12/0713 December 2007 13/11/07 ANNUAL RETURN SHUTTLE

View Document

30/11/0630 November 2006 13/11/06 ANNUAL RETURN SHUTTLE

View Document

30/11/0630 November 2006 28/02/06 ANNUAL ACCTS

View Document

27/01/0627 January 2006 28/02/05 ANNUAL ACCTS

View Document

21/12/0521 December 2005 13/11/05 ANNUAL RETURN SHUTTLE

View Document

11/11/0411 November 2004 13/11/04 ANNUAL RETURN SHUTTLE

View Document

19/08/0419 August 2004 29/02/04 ANNUAL ACCTS

View Document

05/12/035 December 2003 28/02/03 ANNUAL ACCTS

View Document

12/11/0312 November 2003 13/11/03 ANNUAL RETURN SHUTTLE

View Document

20/11/0220 November 2002 13/11/02 ANNUAL RETURN SHUTTLE

View Document

25/09/0225 September 2002 28/02/02 ANNUAL ACCTS

View Document

15/11/0115 November 2001

View Document

15/11/0115 November 2001

View Document

15/11/0115 November 2001 13/11/01 ANNUAL RETURN SHUTTLE

View Document

14/08/0114 August 2001 28/02/01 ANNUAL ACCTS

View Document

29/11/0029 November 2000 29/02/00 ANNUAL ACCTS

View Document

09/11/009 November 2000 13/11/00 ANNUAL RETURN SHUTTLE

View Document

23/11/9923 November 1999 28/02/99 ANNUAL ACCTS

View Document

23/11/9923 November 1999

View Document

23/11/9923 November 1999

View Document

11/11/9911 November 1999

View Document

11/11/9911 November 1999

View Document

11/11/9911 November 1999 13/11/99 ANNUAL RETURN SHUTTLE

View Document

06/09/996 September 1999 Resolutions

View Document

06/09/996 September 1999 Resolutions

View Document

06/09/996 September 1999 SPECIAL/EXTRA RESOLUTION

View Document

31/07/9931 July 1999 RETURN OF ALLOT OF SHARES

View Document

31/07/9931 July 1999

View Document

31/07/9931 July 1999

View Document

31/07/9931 July 1999

View Document

31/07/9931 July 1999

View Document

31/07/9931 July 1999 NOT OF INCR IN NOM CAP

View Document

27/06/9927 June 1999 SPECIAL/EXTRA RESOLUTION

View Document

20/11/9820 November 1998 13/11/98 ANNUAL RETURN SHUTTLE

View Document

20/11/9820 November 1998

View Document

20/11/9820 November 1998

View Document

28/07/9828 July 1998 PARS RE MORTAGE

View Document

28/07/9828 July 1998 PARS RE MORTAGE

View Document

17/06/9817 June 1998 CHANGE OF ARD

View Document

04/06/984 June 1998

View Document

04/06/984 June 1998

View Document

04/06/984 June 1998 RETURN OF ALLOT OF SHARES

View Document

09/12/979 December 1997 CHANGE OF DIRS/SEC

View Document

09/12/979 December 1997 CHANGE OF DIRS/SEC

View Document

09/12/979 December 1997 CHANGE IN SIT REG ADD

View Document

09/12/979 December 1997 UPDATED MEM AND ARTS

View Document

09/12/979 December 1997 CHANGE OF DIRS/SEC

View Document

03/12/973 December 1997 SPECIAL/EXTRA RESOLUTION

View Document

01/12/971 December 1997 RESOLUTION TO CHANGE NAME

View Document

13/11/9713 November 1997 MEMORANDUM

View Document

13/11/9713 November 1997

View Document

13/11/9713 November 1997

View Document

13/11/9713 November 1997 DECLN COMPLNCE REG NEW CO

View Document

13/11/9713 November 1997 PARS RE DIRS/SIT REG OFF

View Document

13/11/9713 November 1997 ARTICLES

View Document

13/11/9713 November 1997

View Document

13/11/9713 November 1997

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