T AND A BOYLE LLP

Company Documents

DateDescription
03/03/253 March 2025 Confirmation statement made on 2025-02-24 with no updates

View Document

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

View Accounts

29/02/2429 February 2024 Confirmation statement made on 2024-02-24 with no updates

View Document

13/10/2313 October 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

09/03/239 March 2023 Confirmation statement made on 2023-02-24 with no updates

View Document

21/12/2221 December 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

13/12/2113 December 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 24/02/20, NO UPDATES

View Document

11/10/1911 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 24/02/19, NO UPDATES

View Document

25/09/1825 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 24/02/18, NO UPDATES

View Document

23/10/1723 October 2017 31/03/17 UNAUDITED ABRIDGED

View Document

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

07/07/167 July 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

04/03/164 March 2016 ANNUAL RETURN MADE UP TO 24/02/16

View Document

19/10/1519 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

14/04/1514 April 2015 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / GANAWAY FARMS LIMITED / 23/02/2015

View Document

14/04/1514 April 2015 ANNUAL RETURN MADE UP TO 24/02/15

View Document

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

10/04/1410 April 2014 ANNUAL RETURN MADE UP TO 24/02/14

View Document

22/11/1322 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

23/10/1323 October 2013 PREVEXT FROM 28/02/2013 TO 31/03/2013

View Document

18/09/1318 September 2013 REGISTERED OFFICE CHANGED ON 18/09/2013 FROM C/O MCCREERY TURKINGTON STOCKMAN STOCKMAN HOUSE 39-43 BEDFORD STREET BELFAST CO.ANTRIM BT2 7EE

View Document

04/04/134 April 2013 PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 1

View Document

04/04/134 April 2013 PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 2

View Document

11/03/1311 March 2013 ANNUAL RETURN MADE UP TO 24/02/13

View Document

12/03/1212 March 2012 APPOINTMENT TERMINATED, LLP MEMBER CS SECRETARIAL SERVICES LIMITED

View Document

12/03/1212 March 2012 LLP MEMBER APPOINTED IRENE JANE BOYLE

View Document

12/03/1212 March 2012 LLP MEMBER APPOINTED ALAN BOYLE

View Document

12/03/1212 March 2012 LLP MEMBER APPOINTED TOMAS BOYLE

View Document

12/03/1212 March 2012 CORPORATE LLP MEMBER APPOINTED GANAWAY FARMS LIMITED

View Document

12/03/1212 March 2012 APPOINTMENT TERMINATED, LLP MEMBER CS DIRECTOR SERVICES LIMITED

View Document

24/02/1224 February 2012 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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