JOHN RATH LIMITED
Status | ACTIVE |
Company No. | NI005225 |
Category | Private Limited Company |
Incorporated | 12 Apr 1962 |
Age | 62 years, 1 month, 22 days |
Jurisdiction | Northern Ireland |
SUMMARY
JOHN RATH LIMITED is an active private limited company with number NI005225. It was incorporated 62 years, 1 month, 22 days ago, on 12 April 1962. The company address is 7 Dalchoolin 7 Dalchoolin, Holywood, BT18 0HR, Co.down.
Company Fillings
Accounts with accounts type micro entity
Date: 17 Feb 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with no updates
Date: 05 Jan 2024
Action Date: 31 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-31
Documents
Accounts with accounts type micro entity
Date: 23 Feb 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 05 Jan 2023
Action Date: 31 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-31
Documents
Accounts with accounts type micro entity
Date: 27 Feb 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 10 Jan 2022
Action Date: 31 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-31
Documents
Accounts with accounts type micro entity
Date: 18 Mar 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 03 Jan 2021
Action Date: 31 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-31
Documents
Accounts with accounts type micro entity
Date: 28 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 06 Jan 2020
Action Date: 31 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-31
Documents
Accounts with accounts type micro entity
Date: 28 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 08 Jan 2019
Action Date: 31 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-31
Documents
Accounts with accounts type micro entity
Date: 02 Mar 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with no updates
Date: 03 Jan 2018
Action Date: 31 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-31
Documents
Accounts with accounts type micro entity
Date: 01 Mar 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Confirmation statement with updates
Date: 04 Jan 2017
Action Date: 31 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-31
Documents
Accounts with accounts type total exemption small
Date: 26 Feb 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Jan 2016
Action Date: 31 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-31
Documents
Accounts with accounts type total exemption small
Date: 03 Mar 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Jan 2015
Action Date: 31 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-31
Documents
Appoint person director company with name date
Date: 16 Oct 2014
Action Date: 08 Sep 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-09-08
Officer name: Mrs Kathleen Margaret Maccarrick
Documents
Termination director company with name termination date
Date: 16 Oct 2014
Action Date: 08 Sep 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Conor Brendan Matthew Mac Carrick
Termination date: 2014-09-08
Documents
Accounts with accounts type total exemption small
Date: 03 Mar 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Jan 2014
Action Date: 31 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-31
Documents
Accounts with accounts type total exemption small
Date: 21 Feb 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Jan 2013
Action Date: 31 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-31
Documents
Accounts with accounts type total exemption small
Date: 22 Feb 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Jan 2012
Action Date: 31 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-31
Documents
Accounts with accounts type total exemption small
Date: 25 Feb 2011
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Jan 2011
Action Date: 31 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-31
Documents
Accounts with accounts type total exemption small
Date: 04 Mar 2010
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Jan 2010
Action Date: 31 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-31
Documents
Change person secretary company with change date
Date: 26 Jan 2010
Action Date: 31 Dec 2009
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2009-12-31
Officer name: Mrs Kathleen Mac Carrick
Documents
Change person director company with change date
Date: 26 Jan 2010
Action Date: 31 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-31
Officer name: Conor Brendan Matthew Maccarrick
Documents
Change person director company with change date
Date: 26 Jan 2010
Action Date: 31 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Conor Henry Maccarrick
Change date: 2009-12-31
Documents
Termination secretary company with name
Date: 26 Jan 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Conor Maccarrick
Documents
Legacy
Date: 23 Mar 2009
Category: Accounts
Type: AC(NI)
Description: 31/05/08 annual accts
Documents
Legacy
Date: 01 Mar 2009
Category: Annual-return
Type: 371SR(NI)
Description: 31/12/08
Documents
Legacy
Date: 02 May 2008
Category: Accounts
Type: AC(NI)
Description: 31/05/07 annual accts
Documents
Legacy
Date: 26 Jan 2008
Category: Annual-return
Type: 371S(NI)
Description: 31/12/07 annual return shuttle
Documents
Legacy
Date: 03 Apr 2007
Category: Accounts
Type: AC(NI)
Description: 31/05/06 annual accts
Documents
Legacy
Date: 22 Jan 2007
Category: Annual-return
Type: 371S(NI)
Description: 31/12/06 annual return shuttle
Documents
Legacy
Date: 11 May 2006
Category: Accounts
Type: AC(NI)
Description: 31/05/05 annual accts
Documents
Legacy
Date: 13 Feb 2006
Category: Annual-return
Type: 371S(NI)
Description: 31/12/05 annual return shuttle
Documents
Legacy
Date: 29 Nov 2005
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 08 Jun 2005
Category: Accounts
Type: AC(NI)
Description: 31/05/04 annual accts
Documents
Legacy
Date: 19 Jan 2005
Category: Annual-return
Type: 371S(NI)
Description: 31/12/04 annual return shuttle
Documents
Particulars of a mortgage charge
Date: 03 Sep 2004
Category: Mortgage
Type: 402(NI)
Description: Pars re mortage
Documents
Legacy
Date: 18 Mar 2004
Category: Address
Type: 295(NI)
Description: Change in sit reg add
Documents
Legacy
Date: 16 Mar 2004
Category: Annual-return
Type: 371S(NI)
Description: 31/12/03 annual return shuttle
Documents
Legacy
Date: 07 Jan 2004
Category: Accounts
Type: AC(NI)
Description: 31/05/03 annual accts
Documents
Legacy
Date: 26 Sep 2003
Category: Annual-return
Type: 371S(NI)
Description: 31/12/02 annual return shuttle
Documents
Legacy
Date: 02 Apr 2003
Category: Accounts
Type: AC(NI)
Description: 31/05/02 annual accts
Documents
Legacy
Date: 07 Oct 2002
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 14 Jun 2002
Category: Accounts
Type: AC(NI)
Description: 31/05/01 annual accts
Documents
Legacy
Date: 24 May 2002
Category: Annual-return
Type: 371S(NI)
Description: 31/12/01 annual return shuttle
Documents
Legacy
Date: 07 Apr 2001
Category: Accounts
Type: AC(NI)
Description: 31/05/00 annual accts
Documents
Legacy
Date: 29 Mar 2001
Category: Annual-return
Type: 371S(NI)
Description: 31/12/00 annual return shuttle
Documents
Legacy
Date: 23 Jun 2000
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 23 Jun 2000
Category: Address
Type: 295(NI)
Description: Change in sit reg add
Documents
Legacy
Date: 23 Jun 2000
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 23 Jun 2000
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 23 Jun 2000
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 26 Feb 2000
Category: Accounts
Type: AC(NI)
Description: 31/05/99 annual accts
Documents
Legacy
Date: 26 Feb 2000
Category: Annual-return
Type: 371S(NI)
Description: 31/12/99 annual return shuttle
Documents
Legacy
Date: 02 Apr 1999
Category: Accounts
Type: AC(NI)
Description: 31/05/98 annual accts
Documents
Legacy
Date: 09 Jan 1999
Category: Annual-return
Type: 371S(NI)
Description: 31/12/98 annual return shuttle
Documents
Legacy
Date: 04 Mar 1998
Category: Accounts
Type: AC(NI)
Description: 31/05/97 annual accts
Documents
Legacy
Date: 29 Jan 1998
Category: Annual-return
Type: 371S(NI)
Description: 31/12/97 annual return shuttle
Documents
Legacy
Date: 13 Mar 1997
Category: Accounts
Type: AC(NI)
Description: 31/05/96 annual accts
Documents
Legacy
Date: 15 Jan 1997
Category: Annual-return
Type: 371S(NI)
Description: 31/12/96 annual return shuttle
Documents
Legacy
Date: 28 Jan 1996
Category: Annual-return
Type: 371S(NI)
Description: 31/12/95 annual return shuttle
Documents
Legacy
Date: 18 Dec 1995
Category: Accounts
Type: AC(NI)
Description: 31/05/95 annual accts
Documents
Legacy
Date: 06 Mar 1995
Category: Accounts
Type: AC(NI)
Description: 31/05/94 annual accts
Documents
Legacy
Date: 16 Feb 1995
Category: Annual-return
Type: 371S(NI)
Description: 31/12/94 annual return shuttle
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 23 Mar 1994
Category: Accounts
Type: AC(NI)
Description: 31/05/93 annual accts
Documents
Legacy
Date: 20 Jan 1994
Category: Annual-return
Type: 371S(NI)
Description: 31/12/93 annual return shuttle
Documents
Legacy
Date: 06 Apr 1993
Category: Accounts
Type: AC(NI)
Description: 31/05/92 annual accts
Documents
Legacy
Date: 23 Jan 1993
Category: Annual-return
Type: 371S(NI)
Description: 31/12/92 annual return shuttle
Documents
Legacy
Date: 02 Mar 1992
Category: Annual-return
Type: 371A(NI)
Description: 31/12/91 annual return form
Documents
Legacy
Date: 26 Feb 1992
Category: Accounts
Type: AC(NI)
Description: 31/05/91 annual accts
Documents
Legacy
Date: 29 Aug 1991
Category: Accounts
Type: AC(NI)
Description: 31/05/90 annual accts
Documents
Legacy
Date: 26 Mar 1991
Category: Annual-return
Type: AR(NI)
Description: 31/12/90 annual return
Documents
Legacy
Date: 11 Sep 1990
Category: Accounts
Type: AC(NI)
Description: 31/05/89 annual accts
Documents
Legacy
Date: 24 Mar 1990
Category: Address
Type: 295(NI)
Description: Change in sit reg add
Documents
Legacy
Date: 24 Mar 1990
Category: Annual-return
Type: AR(NI)
Description: 31/12/89 annual return
Documents
Legacy
Date: 02 Oct 1989
Category: Accounts
Type: AC(NI)
Description: 31/05/88 annual accts
Documents
Legacy
Date: 04 Mar 1989
Category: Annual-return
Type: AR(NI)
Description: 31/12/88 annual return
Documents
Legacy
Date: 24 Oct 1988
Category: Accounts
Type: 233-1(NI)
Description: Change of ARD during arp
Documents
Legacy
Date: 05 Oct 1988
Category: Accounts
Type: AC(NI)
Description: 31/05/87 annual accts
Documents
Legacy
Date: 13 Aug 1988
Category: Annual-return
Type: AR(NI)
Description: 31/12/87 annual return
Documents
Legacy
Date: 29 Mar 1988
Category: Accounts
Type: AC(NI)
Description: 31/05/86 annual accts
Documents
Legacy
Date: 09 Mar 1988
Category: Accounts
Type: AC(NI)
Description: 31/05/85 annual accts
Documents
Legacy
Date: 09 Mar 1988
Category: Accounts
Type: AC(NI)
Description: 31/05/84 annual accts
Documents
Legacy
Date: 25 Jan 1988
Category: Annual-return
Type: AR(NI)
Description: 31/12/85 annual return
Documents
Legacy
Date: 25 Jan 1988
Category: Annual-return
Type: AR(NI)
Description: 31/12/86 annual return
Documents
Legacy
Date: 25 Jan 1988
Category: Annual-return
Type: AR(NI)
Description: 31/12/84 annual return
Documents
Legacy
Date: 25 Jan 1988
Category: Annual-return
Type: AR(NI)
Description: 31/12/83 annual return
Documents
Some Companies
BLAKES BUILDING PROFILES LIMITED
2 OLD BATH ROAD,NEWBURY,RG14 1QL
Number: | 02215189 |
Status: | ACTIVE |
Category: | Private Limited Company |
COUNTY CONTRACTORS MAINTENANCE SERVICES LIMITED
115 SPRINGVALE INDUSTRIAL ESTATE,TORFAEN,NP44 5BG
Number: | 04660956 |
Status: | ACTIVE |
Category: | Private Limited Company |
ALDWYCH HOUSE,LONDON,WC2B 4HN
Number: | 05463981 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
ASTON HOUSE,LONDON,N3 1LF
Number: | 11921559 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE ANNEXE AT READS FARM,KINGSBRIDGE,TQ7 4RT
Number: | 10222264 |
Status: | ACTIVE |
Category: | Private Limited Company |
LONDON HOUSE,SHREWSBURY,SY1 1TX
Number: | 05186361 |
Status: | ACTIVE |
Category: | Private Limited Company |