MCCULLY FURNISHINGS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/08/2512 August 2025 Confirmation statement made on 2025-08-08 with no updates

View Document

23/07/2523 July 2025 Registered office address changed from 18E Loughdoo Road Ardkeen Newtownards Co Down BT22 1HN Northern Ireland to 190 190 Rathgael Road Bangor Co Down BT19 1RT on 2025-07-23

View Document

19/06/2519 June 2025 Change of details for Mr Stephen Mccully as a person with significant control on 2025-06-19

View Document

19/06/2519 June 2025 Change of details for Mr Jonathon Marshall Mccully as a person with significant control on 2025-06-19

View Document

05/11/245 November 2024 Micro company accounts made up to 2024-03-31

View Document

22/08/2422 August 2024 Confirmation statement made on 2024-08-08 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

12/12/2312 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

06/09/236 September 2023 Confirmation statement made on 2023-08-08 with no updates

View Document

03/07/233 July 2023 Satisfaction of charge NI6112230001 in full

View Document

03/07/233 July 2023 Satisfaction of charge NI6112230002 in full

View Document

26/06/2326 June 2023 Registration of charge NI6112230003, created on 2023-06-26

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/12/2122 December 2021 Micro company accounts made up to 2021-03-31

View Document

13/08/2113 August 2021 Registered office address changed from , 48 Ballymacormick Road, Bangor, BT19 6AB, Northern Ireland to 18E Loughdoo Road Ardkeen Newtownards Co Down BT22 1HN on 2021-08-13

View Document

13/04/2113 April 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

09/10/209 October 2020 CONFIRMATION STATEMENT MADE ON 08/08/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/12/1918 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

20/08/1920 August 2019 CONFIRMATION STATEMENT MADE ON 08/08/19, NO UPDATES

View Document

06/07/196 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN MCCULLY

View Document

06/07/196 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHON MARSHALL MCCULLY

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/12/1821 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

14/08/1814 August 2018 CONFIRMATION STATEMENT MADE ON 08/08/18, NO UPDATES

View Document

04/04/184 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE NI6112230002

View Document

04/04/184 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE NI6112230001

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

16/02/1816 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

08/08/178 August 2017 CONFIRMATION STATEMENT MADE ON 08/08/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

16/02/1716 February 2017 Registered office address changed from , C/O Briggs Accountancy Ltd, 3 Holborn Avenue, Bangor, County Down, BT20 5EH to 18E Loughdoo Road Ardkeen Newtownards Co Down BT22 1HN on 2017-02-16

View Document

16/02/1716 February 2017 REGISTERED OFFICE CHANGED ON 16/02/2017 FROM C/O BRIGGS ACCOUNTANCY LTD 3 HOLBORN AVENUE BANGOR COUNTY DOWN BT20 5EH

View Document

16/02/1716 February 2017 APPOINTMENT TERMINATED, SECRETARY BRIGGS ACCOUNTANCY LTD

View Document

17/11/1617 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

20/06/1620 June 2016 Annual return made up to 14 June 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

03/11/153 November 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15

View Document

15/06/1515 June 2015 Annual return made up to 14 June 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

18/06/1418 June 2014 Annual return made up to 14 June 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

29/11/1329 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

11/09/1311 September 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW MCCULLY

View Document

11/09/1311 September 2013 APPOINTMENT TERMINATED, DIRECTOR SAMUEL MCCULLY

View Document

18/06/1318 June 2013 Annual return made up to 14 June 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

15/06/1215 June 2012 Annual return made up to 14 June 2012 with full list of shareholders

View Document

13/06/1213 June 2012 CURREXT FROM 28/02/2013 TO 31/03/2013

View Document

16/02/1216 February 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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