P. MCDERMOTT AND SONS (OMAGH) LIMITED

Company Documents

DateDescription
11/07/2511 July 2025 Accounts for a dormant company made up to 2024-12-31

View Document

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

02/01/252 January 2025 Confirmation statement made on 2025-01-02 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

20/09/2420 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

04/01/244 January 2024 Confirmation statement made on 2024-01-04 with no updates

View Document

02/01/242 January 2024 Confirmation statement made on 2023-12-22 with no updates

View Document

02/01/242 January 2024 Termination of appointment of Peter George Kearney as a director on 2023-12-31

View Document

17/10/2317 October 2023 Accounts for a dormant company made up to 2022-12-31

View Document

22/12/2222 December 2022 Confirmation statement made on 2022-12-22 with no updates

View Document

02/12/222 December 2022 Full accounts made up to 2021-12-31

View Document

03/03/223 March 2022 Confirmation statement made on 2022-03-03 with updates

View Document

13/01/2213 January 2022 Appointment of Mr Karol Paul Mcguckin as a director on 2021-12-09

View Document

22/12/2122 December 2021 Registered office address changed from 11 Sedan Avenue Omagh County Tyrone BT79 7AQ to 10 Falcon Road Belfast BT12 6rd on 2021-12-22

View Document

22/12/2122 December 2021 Cessation of Mark Bernard Mccaffrey as a person with significant control on 2021-12-09

View Document

22/12/2122 December 2021 Notification of Grafton Group (Uk) Plc as a person with significant control on 2021-12-09

View Document

22/12/2122 December 2021 Termination of appointment of Mark Bernard Mccaffrey as a secretary on 2021-12-09

View Document

22/12/2122 December 2021 Termination of appointment of Mark Bernard Mccaffrey as a director on 2021-12-09

View Document

22/12/2122 December 2021 Appointment of Grafton Group Secretarial Services Limited as a secretary on 2021-12-09

View Document

22/12/2122 December 2021 Termination of appointment of Monica Frances Mccaffrey as a director on 2021-12-09

View Document

22/12/2122 December 2021 Appointment of Patrick Gerard Carroll as a director on 2021-12-09

View Document

22/12/2122 December 2021 Appointment of Peter George Kearney as a director on 2021-12-09

View Document

21/12/2121 December 2021 Confirmation statement made on 2021-12-20 with updates

View Document

22/07/2122 July 2021 Satisfaction of charge 1 in full

View Document

22/07/2122 July 2021 Satisfaction of charge 3 in full

View Document

22/07/2122 July 2021 Satisfaction of charge 2 in full

View Document

14/06/2114 June 2021 Director's details changed for Monica Mccaffrey on 2021-06-14

View Document

14/06/2114 June 2021 Director's details changed for Mr Mark Bernard Mccaffrey on 2021-06-14

View Document

14/06/2114 June 2021 Secretary's details changed for Mr Mark Bernard Mccaffrey on 2021-06-14

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

23/12/1423 December 2014 Annual return made up to 22 December 2014 with full list of shareholders

View Document

11/07/1411 July 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

24/12/1324 December 2013 Annual return made up to 22 December 2013 with full list of shareholders

View Document

19/12/1319 December 2013 REGISTERED OFFICE CHANGED ON 19/12/2013 FROM
11 SEDAN AVENUE
OMAGH
TYRONE
BT79 7LL

View Document

30/09/1330 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

24/12/1224 December 2012 Annual return made up to 22 December 2012 with full list of shareholders

View Document

11/07/1211 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

06/01/126 January 2012 Annual return made up to 22 December 2011 with full list of shareholders

View Document

28/09/1128 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

23/12/1023 December 2010 Annual return made up to 22 December 2010 with full list of shareholders

View Document

06/10/106 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

07/01/107 January 2010 Annual return made up to 22 December 2009 with full list of shareholders

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK MCCAFFREY / 06/01/2010

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MONICA MCCAFFREY / 06/01/2010

View Document

15/11/0915 November 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08

View Document

14/11/0914 November 2009 REGISTERED OFFICE CHANGED ON 14/11/2009 FROM
8-10 CHURCH HILL
OMAGH
CO TYRONE
BT78 1DQ

View Document

27/02/0927 February 2009 22/12/08

View Document

27/02/0927 February 2009 22/12/08

View Document

01/09/081 September 2008 31/12/07 ANNUAL ACCTS

View Document

16/01/0816 January 2008 22/12/07 ANNUAL RETURN SHUTTLE

View Document

07/08/077 August 2007 31/12/06 ANNUAL ACCTS

View Document

06/01/076 January 2007 22/12/06 ANNUAL RETURN SHUTTLE

View Document

21/10/0621 October 2006 31/12/05 ANNUAL ACCTS

View Document

15/02/0615 February 2006 22/12/05 ANNUAL RETURN SHUTTLE

View Document

28/06/0528 June 2005 31/12/04 ANNUAL ACCTS

View Document

25/01/0525 January 2005 22/12/04 ANNUAL RETURN SHUTTLE

View Document

04/11/044 November 2004 31/12/03 ANNUAL ACCTS

View Document

07/01/047 January 2004 22/12/03 ANNUAL RETURN SHUTTLE

View Document

11/09/0311 September 2003 PARS RE MORTAGE

View Document

21/08/0321 August 2003 31/12/02 ANNUAL ACCTS

View Document

11/07/0311 July 2003 PARS RE MORTAGE

View Document

18/12/0218 December 2002 22/12/02 ANNUAL RETURN SHUTTLE

View Document

18/12/0218 December 2002

View Document

04/11/024 November 2002 31/12/01 ANNUAL ACCTS

View Document

10/01/0210 January 2002 22/12/01 ANNUAL RETURN SHUTTLE

View Document

14/11/0114 November 2001 31/12/00 ANNUAL ACCTS

View Document

07/11/017 November 2001 PARS RE MORTAGE

View Document

27/01/0127 January 2001 22/12/00 ANNUAL RETURN SHUTTLE

View Document

22/12/9922 December 1999 DECLN COMPLNCE REG NEW CO

View Document

22/12/9922 December 1999 ARTICLES

View Document

22/12/9922 December 1999 PARS RE DIRS/SIT REG OFF

View Document

22/12/9922 December 1999 MEMORANDUM

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