MCGIMPSEY BROTHERS REMOVALS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/05/2527 May 2025 Total exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

14/01/2514 January 2025 Resolutions

View Document

14/01/2514 January 2025 Memorandum and Articles of Association

View Document

03/01/253 January 2025 Termination of appointment of Paul James Mcgimpsey as a director on 2024-12-31

View Document

03/01/253 January 2025 Termination of appointment of Peter David Mcgimpsey as a director on 2024-12-31

View Document

03/01/253 January 2025 Termination of appointment of Robert Stephen Mcgimpsey as a director on 2024-12-31

View Document

14/11/2414 November 2024 Confirmation statement made on 2024-11-02 with no updates

View Document

27/06/2427 June 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

16/11/2316 November 2023 Registration of charge NI0203370008, created on 2023-11-10

View Document

16/11/2316 November 2023 Registration of charge NI0203370009, created on 2023-11-10

View Document

16/11/2316 November 2023 Registration of charge NI0203370010, created on 2023-11-10

View Document

14/11/2314 November 2023 Satisfaction of charge NI0203370006 in full

View Document

14/11/2314 November 2023 Satisfaction of charge NI0203370007 in full

View Document

14/11/2314 November 2023 Satisfaction of charge NI0203370005 in full

View Document

04/11/234 November 2023 Confirmation statement made on 2023-11-02 with no updates

View Document

08/07/238 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

15/11/2215 November 2022 Confirmation statement made on 2022-11-02 with no updates

View Document

04/10/224 October 2022 Registration of charge NI0203370007, created on 2022-09-30

View Document

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

View Accounts

02/11/212 November 2021 Confirmation statement made on 2021-11-02 with no updates

View Document

22/06/2122 June 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

03/08/203 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

21/02/2021 February 2020 APPOINTMENT TERMINATED, SECRETARY PETER MCGIMPSEY

View Document

21/02/2021 February 2020 SECRETARY APPOINTED MS MELISSA CAMPBELL

View Document

04/11/194 November 2019 CONFIRMATION STATEMENT MADE ON 04/11/19, WITH UPDATES

View Document

17/09/1917 September 2019 DIRECTOR APPOINTED MR STEVEN GIBBONS

View Document

26/07/1926 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

14/01/1914 January 2019 DIRECTOR APPOINTED MS MELISSA JADE CAMPBELL

View Document

07/01/197 January 2019 ADOPT ARTICLES 20/12/2018

View Document

04/01/194 January 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 04/01/2019

View Document

04/01/194 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MCGIMPSEY GROUP LIMITED

View Document

21/12/1821 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI0203370003

View Document

21/12/1821 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE NI0203370006

View Document

21/12/1821 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE NI0203370005

View Document

21/12/1821 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI0203370004

View Document

21/12/1821 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

09/11/189 November 2018 CONFIRMATION STATEMENT MADE ON 04/11/18, NO UPDATES

View Document

02/08/182 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

06/11/176 November 2017 CONFIRMATION STATEMENT MADE ON 04/11/17, NO UPDATES

View Document

30/10/1730 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

16/11/1616 November 2016 CONFIRMATION STATEMENT MADE ON 04/11/16, WITH UPDATES

View Document

15/08/1615 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

26/04/1626 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE NI0203370004

View Document

20/11/1520 November 2015 Annual return made up to 4 November 2015 with full list of shareholders

View Document

29/07/1529 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

18/11/1418 November 2014 Annual return made up to 4 November 2014 with full list of shareholders

View Document

18/09/1418 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

13/11/1313 November 2013 Annual return made up to 4 November 2013 with full list of shareholders

View Document

04/09/134 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

06/06/136 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE NI0203370003

View Document

20/11/1220 November 2012 Annual return made up to 4 November 2012 with full list of shareholders

View Document

04/09/124 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

23/11/1123 November 2011 Annual return made up to 4 November 2011 with full list of shareholders

View Document

14/07/1114 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

12/11/1012 November 2010 Annual return made up to 4 November 2010 with full list of shareholders

View Document

03/08/103 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

17/12/0917 December 2009 SECRETARY'S CHANGE OF PARTICULARS / PETER MCGIMPSEY / 01/11/2009

View Document

17/12/0917 December 2009 Annual return made up to 4 November 2009 with full list of shareholders

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER MCGIMPSEY / 01/11/2009

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / CAMPBELL MCGIMPSEY / 01/11/2009

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL JAMES MC GIMPSEY / 01/11/2009

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT SPEPHEN MCGIMPSEY / 01/11/2009

View Document

05/12/095 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

31/10/0831 October 2008 04/11/08 ANNUAL RETURN SHUTTLE

View Document

15/09/0815 September 2008 31/03/08 ANNUAL ACCTS

View Document

19/11/0719 November 2007 04/11/07

View Document

16/08/0716 August 2007 31/03/07 ANNUAL ACCTS

View Document

02/11/062 November 2006 04/11/06 ANNUAL RETURN SHUTTLE

View Document

25/08/0625 August 2006 31/03/06 ANNUAL ACCTS

View Document

09/11/059 November 2005 04/11/05 ANNUAL RETURN SHUTTLE

View Document

13/08/0513 August 2005 31/03/05 ANNUAL ACCTS

View Document

17/02/0517 February 2005 AUDITOR RESIGNATION

View Document

04/11/044 November 2004 04/11/04 ANNUAL RETURN SHUTTLE

View Document

19/08/0419 August 2004 31/03/04 ANNUAL ACCTS

View Document

19/11/0319 November 2003 31/03/03 ANNUAL ACCTS

View Document

30/10/0330 October 2003 04/11/03 ANNUAL RETURN SHUTTLE

View Document

13/02/0313 February 2003 AUDITOR RESIGNATION

View Document

08/11/028 November 2002 04/11/02 ANNUAL RETURN SHUTTLE

View Document

15/10/0215 October 2002 31/03/02 ANNUAL ACCTS

View Document

29/10/0129 October 2001 04/11/01 ANNUAL RETURN SHUTTLE

View Document

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

View Document

30/10/0030 October 2000 04/11/00 ANNUAL RETURN SHUTTLE

View Document

28/09/0028 September 2000 31/03/00 ANNUAL ACCTS

View Document

12/11/9912 November 1999 04/11/98 ANNUAL RETURN SHUTTLE

View Document

12/11/9912 November 1999 04/11/99 ANNUAL RETURN SHUTTLE

View Document

18/10/9918 October 1999 31/03/99 ANNUAL ACCTS

View Document

22/09/9822 September 1998 31/03/98 ANNUAL ACCTS

View Document

07/02/987 February 1998 31/03/97 ANNUAL ACCTS

View Document

11/11/9711 November 1997 04/11/97 ANNUAL RETURN SHUTTLE

View Document

17/10/9717 October 1997 MORTGAGE SATISFACTION

View Document

30/07/9730 July 1997 PARS RE MORTAGE

View Document

07/11/967 November 1996 10/11/96 ANNUAL RETURN SHUTTLE

View Document

17/10/9617 October 1996 31/03/96 ANNUAL ACCTS

View Document

04/02/964 February 1996 31/03/95 ANNUAL ACCTS

View Document

16/11/9516 November 1995 10/11/95 ANNUAL RETURN SHUTTLE

View Document

30/01/9530 January 1995 31/03/94 ANNUAL ACCTS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

06/12/946 December 1994 RETURN OF ALLOT OF SHARES

View Document

06/12/946 December 1994 07/12/94 ANNUAL RETURN SHUTTLE

View Document

26/10/9426 October 1994 CHANGE OF DIRS/SEC

View Document

17/02/9417 February 1994 31/03/93 ANNUAL ACCTS

View Document

13/12/9313 December 1993 07/12/93 ANNUAL RETURN SHUTTLE

View Document

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

View Document

08/01/938 January 1993 31/12/92 ANNUAL RETURN SHUTTLE

View Document

20/03/9220 March 1992 31/03/91 ANNUAL ACCTS

View Document

06/03/926 March 1992 31/12/91 ANNUAL RETURN FORM

View Document

20/05/9120 May 1991 31/03/90 ANNUAL ACCTS

View Document

02/05/912 May 1991 PARS RE MORTAGE

View Document

09/03/919 March 1991 CHANGE OF DIRS/SEC

View Document

28/02/9128 February 1991 31/12/90 ANNUAL RETURN

View Document

28/02/9128 February 1991 31/12/89 ANNUAL RETURN

View Document

23/05/9023 May 1990 31/03/89 ANNUAL ACCTS

View Document

22/03/8922 March 1989 31/03/88 ANNUAL ACCTS

View Document

25/01/8925 January 1989 30/12/88 ANNUAL RETURN

View Document

17/07/8717 July 1987 NOTICE OF ARD

View Document

07/05/877 May 1987 CHANGE OF DIRS/SEC

View Document

01/04/871 April 1987 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/04/871 April 1987 DECLN COMPLNCE REG NEW CO

View Document

01/04/871 April 1987 PARS RE DIRS/SIT REG OFF

View Document

01/04/871 April 1987 MEMORANDUM

View Document

01/04/871 April 1987 STATEMENT OF NOMINAL CAP

View Document

01/04/871 April 1987 ARTICLES

View Document

01/04/871 April 1987

View Document

01/04/871 April 1987

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