PAUL BRAHAM & SONS LIMITED

Company Documents

DateDescription
06/08/256 August 2025 NewTermination of appointment of Barry Trainor as a director on 2025-08-05

View Document

04/08/254 August 2025 NewSatisfaction of charge 8 in full

View Document

04/08/254 August 2025 NewSatisfaction of charge 7 in full

View Document

04/08/254 August 2025 NewSatisfaction of charge 5 in full

View Document

04/08/254 August 2025 NewSatisfaction of charge 6 in full

View Document

25/07/2525 July 2025 NewConfirmation statement made on 2025-07-21 with no updates

View Document

02/04/252 April 2025 Accounts for a small company made up to 2024-04-30

View Document

26/07/2426 July 2024 Confirmation statement made on 2024-07-21 with no updates

View Document

31/05/2431 May 2024 Appointment of Mr Matthew Beattie as a director on 2024-05-01

View Document

30/05/2430 May 2024 Appointment of Mr Barry Trainor as a director on 2024-05-01

View Document

30/05/2430 May 2024 Appointment of Mr Paul Mcdermott as a director on 2024-05-01

View Document

15/02/2415 February 2024 Accounts for a small company made up to 2023-04-30

View Document

27/07/2327 July 2023 Confirmation statement made on 2023-07-21 with no updates

View Document

02/02/232 February 2023 Accounts for a small company made up to 2022-04-30

View Document

25/01/2225 January 2022 Accounts for a small company made up to 2021-04-30

View Document

06/08/216 August 2021 Confirmation statement made on 2021-07-21 with no updates

View Document

28/06/2128 June 2021 Director's details changed for Mr Jason Mcquaid on 2021-06-28

View Document

28/06/2128 June 2021 Director's details changed for Mr Thomas Braham on 2021-06-28

View Document

28/06/2128 June 2021 Change of details for Mr Jason Mcquaid as a person with significant control on 2021-06-28

View Document

04/08/204 August 2020 CONFIRMATION STATEMENT MADE ON 21/07/20, NO UPDATES

View Document

30/06/2030 June 2020 CESSATION OF CHRIS HICKEY AS A PSC

View Document

30/06/2030 June 2020 APPOINTMENT TERMINATED, DIRECTOR CHRIS HICKEY

View Document

19/11/1919 November 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/19

View Document

18/11/1918 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRIS HICKEY / 18/11/2019

View Document

23/07/1923 July 2019 CONFIRMATION STATEMENT MADE ON 21/07/19, NO UPDATES

View Document

05/02/195 February 2019 FULL ACCOUNTS MADE UP TO 30/04/18

View Document

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 21/07/18, NO UPDATES

View Document

24/10/1724 October 2017 FULL ACCOUNTS MADE UP TO 30/04/17

View Document

07/08/177 August 2017 CONFIRMATION STATEMENT MADE ON 21/07/17, NO UPDATES

View Document

08/12/168 December 2016 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/16

View Document

26/07/1626 July 2016 CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES

View Document

20/11/1520 November 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/15

View Document

06/11/156 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CIARAN MCQUAID / 06/11/2015

View Document

18/08/1518 August 2015 SECRETARY APPOINTED MR JASON MCQUAID

View Document

18/08/1518 August 2015 APPOINTMENT TERMINATED, SECRETARY JASON MCQUAID

View Document

18/08/1518 August 2015 Annual return made up to 21 July 2015 with full list of shareholders

View Document

12/05/1512 May 2015 APPOINTMENT TERMINATED, DIRECTOR JAMES GRAHAM

View Document

12/05/1512 May 2015 APPOINTMENT TERMINATED, SECRETARY JAMES GRAHAM

View Document

12/05/1512 May 2015 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MCQUAID

View Document

12/05/1512 May 2015 SECRETARY APPOINTED MR JASON MCQUAID

View Document

30/10/1430 October 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/14

View Document

21/08/1421 August 2014 Annual return made up to 21 July 2014 with full list of shareholders

View Document

16/05/1416 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE NI0123100009

View Document

10/01/1410 January 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/13

View Document

15/08/1315 August 2013 Annual return made up to 21 July 2013 with full list of shareholders

View Document

05/12/125 December 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/12

View Document

16/08/1216 August 2012 Annual return made up to 21 July 2012 with full list of shareholders

View Document

23/09/1123 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11

View Document

01/08/111 August 2011 Annual return made up to 21 July 2011 with full list of shareholders

View Document

24/09/1024 September 2010 Annual return made up to 21 July 2010 with full list of shareholders

View Document

10/09/1010 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10

View Document

11/08/0911 August 2009 21/07/09 ANNUAL RETURN SHUTTLE

View Document

02/08/092 August 2009 30/04/09 ANNUAL ACCTS

View Document

06/03/096 March 2009 30/04/08 ANNUAL ACCTS

View Document

16/09/0816 September 2008 21/07/08

View Document

02/07/082 July 2008 CHANGE OF DIRS/SEC

View Document

02/07/082 July 2008 CHANGE OF DIRS/SEC

View Document

02/07/082 July 2008 CHANGE OF DIRS/SEC

View Document

02/07/082 July 2008 CHANGE OF DIRS/SEC

View Document

30/08/0730 August 2007 21/07/07 ANNUAL RETURN SHUTTLE

View Document

10/08/0710 August 2007 30/04/07 ANNUAL ACCTS

View Document

18/12/0618 December 2006 21/07/06 ANNUAL RETURN SHUTTLE

View Document

19/10/0619 October 2006 30/04/06 ANNUAL ACCTS

View Document

01/10/051 October 2005 30/04/05 ANNUAL ACCTS

View Document

22/07/0522 July 2005 21/07/05 ANNUAL RETURN SHUTTLE

View Document

09/11/049 November 2004 30/04/04 ANNUAL ACCTS

View Document

11/09/0411 September 2004 21/07/04 ANNUAL RETURN SHUTTLE

View Document

17/11/0317 November 2003 PARS RE MORTAGE

View Document

01/09/031 September 2003 30/04/03 ANNUAL ACCTS

View Document

29/07/0329 July 2003 21/07/03 ANNUAL RETURN SHUTTLE

View Document

25/01/0325 January 2003 30/04/02 ANNUAL ACCTS

View Document

27/07/0227 July 2002 21/07/02 ANNUAL RETURN SHUTTLE

View Document

21/08/0121 August 2001 30/04/01 ANNUAL ACCTS

View Document

21/08/0121 August 2001 21/07/01 ANNUAL RETURN SHUTTLE

View Document

28/04/0128 April 2001 30/04/00 ANNUAL ACCTS

View Document

21/07/0021 July 2000 21/07/00 ANNUAL RETURN SHUTTLE

View Document

07/03/007 March 2000 PARS RE MORTAGE

View Document

03/03/003 March 2000 30/04/99 ANNUAL ACCTS

View Document

09/02/009 February 2000 PARS RE MORTAGE

View Document

09/02/009 February 2000 PARS RE MORTAGE

View Document

07/09/997 September 1999 DECL RE ASSIST ACQN SHS

View Document

07/09/997 September 1999 CHANGE IN SIT REG ADD

View Document

07/09/997 September 1999 CHANGE OF DIRS/SEC

View Document

07/09/997 September 1999 CHANGE OF DIRS/SEC

View Document

07/09/997 September 1999 CHANGE OF DIRS/SEC

View Document

07/09/997 September 1999 CHANGE OF DIRS/SEC

View Document

07/09/997 September 1999 CHANGE OF DIRS/SEC

View Document

02/09/992 September 1999 21/07/99 ANNUAL RETURN SHUTTLE

View Document

31/07/9831 July 1998 30/04/98 ANNUAL ACCTS

View Document

31/07/9831 July 1998 21/07/98 ANNUAL RETURN SHUTTLE

View Document

14/09/9714 September 1997 21/07/97 ANNUAL RETURN SHUTTLE

View Document

18/08/9718 August 1997 30/04/97 ANNUAL ACCTS

View Document

10/12/9610 December 1996 MORTGAGE SATISFACTION

View Document

25/09/9625 September 1996 30/04/96 ANNUAL ACCTS

View Document

19/08/9619 August 1996 21/07/96 ANNUAL RETURN SHUTTLE

View Document

22/07/9622 July 1996 MORTGAGE SATISFACTION

View Document

22/07/9622 July 1996 MORTGAGE SATISFACTION

View Document

22/07/9622 July 1996 MORTGAGE SATISFACTION

View Document

15/08/9515 August 1995 30/04/95 ANNUAL ACCTS

View Document

25/07/9525 July 1995 21/07/95 ANNUAL RETURN SHUTTLE

View Document

21/10/9421 October 1994 30/04/94 ANNUAL ACCTS

View Document

25/08/9425 August 1994 05/08/94 ANNUAL RETURN SHUTTLE

View Document

11/08/9311 August 1993 05/08/93 ANNUAL RETURN SHUTTLE

View Document

11/08/9311 August 1993 30/04/92 ANNUAL ACCTS

View Document

11/09/9211 September 1992 30/04/92 ANNUAL ACCTS

View Document

11/09/9211 September 1992 14/08/92 ANNUAL RETURN FORM

View Document

21/08/9121 August 1991 30/04/91 ANNUAL ACCTS

View Document

21/08/9121 August 1991 14/08/91 ANNUAL RETURN

View Document

14/03/9114 March 1991 30/04/90 ANNUAL ACCTS

View Document

14/03/9114 March 1991 30/04/90 ANNUAL ACCTS

View Document

02/03/912 March 1991 31/12/90 ANNUAL RETURN

View Document

19/07/9019 July 1990 30/04/89 ANNUAL ACCTS

View Document

24/03/9024 March 1990 31/12/89 ANNUAL RETURN

View Document

15/09/8915 September 1989 PARS RE MORTAGE

View Document

16/06/8916 June 1989 30/04/88 ANNUAL ACCTS

View Document

16/06/8916 June 1989 31/12/88 ANNUAL RETURN

View Document

22/12/8822 December 1988 PARS RE MORTAGE

View Document

12/05/8812 May 1988 14/11/87 ANNUAL RETURN

View Document

06/05/886 May 1988 30/04/87 ANNUAL ACCTS

View Document

21/03/8721 March 1987 14/11/86 ANNUAL RETURN

View Document

14/01/8714 January 1987 30/04/85 ANNUAL ACCTS

View Document

14/01/8714 January 1987 30/04/86 ANNUAL ACCTS

View Document

17/12/8617 December 1986 PARS RE MORTAGE

View Document

05/11/865 November 1986 SPECIAL/EXTRA RESOLUTION

View Document

13/05/8613 May 1986 15/11/85 ANNUAL RETURN

View Document

13/05/8613 May 1986 15/11/83 ANNUAL RETURN

View Document

07/04/867 April 1986 MORTGAGE SATISFACTION

View Document

15/04/8515 April 1985 15/11/84 ANNUAL RETURN

View Document

19/03/8519 March 1985 30/04/84 ANNUAL ACCTS

View Document

01/02/831 February 1983 31/12/82 ANNUAL RETURN

View Document

07/12/827 December 1982 NOTICE OF ARD

View Document

02/03/822 March 1982 31/12/81 ANNUAL RETURN

View Document

15/10/8115 October 1981 PARS RE MORTAGE

View Document

10/02/8110 February 1981 31/12/80 ANNUAL RETURN

View Document

06/03/806 March 1980 31/12/79 ANNUAL RETURN

View Document

25/06/7925 June 1979 SITUATION OF REG OFFICE

View Document

25/06/7925 June 1979 31/12/78 ANNUAL RETURN

View Document

02/12/772 December 1977 SITUATION OF REG OFFICE

View Document

11/11/7711 November 1977 PARTICULARS RE DIRECTORS

View Document

18/10/7718 October 1977 SITUATION OF REG OFFICE

View Document

18/10/7718 October 1977 DECL ON COMPL ON INCORP

View Document

18/10/7718 October 1977 ARTICLES

View Document

18/10/7718 October 1977 STATEMENT OF NOMINAL CAP

View Document

18/10/7718 October 1977 MEMORANDUM

View Document


More Company Information