JAMES EAKIN (TRACTORS) LIMITED

31 Mullenan Road 31 Mullenan Road, Londonderry, BT48 9XW, Northern Ireland
StatusACTIVE
Company No.NI009131
CategoryPrivate Limited Company
Incorporated06 Nov 1972
Age51 years, 7 months, 10 days
JurisdictionNorthern Ireland

SUMMARY

JAMES EAKIN (TRACTORS) LIMITED is an active private limited company with number NI009131. It was incorporated 51 years, 7 months, 10 days ago, on 06 November 1972. The company address is 31 Mullenan Road 31 Mullenan Road, Londonderry, BT48 9XW, Northern Ireland.



Company Fillings

Accounts with accounts type unaudited abridged

Date: 09 Oct 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change person director company with change date

Date: 15 Sep 2023

Action Date: 15 Sep 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-09-15

Officer name: Ms Kerry Eakin

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jun 2023

Action Date: 23 Jun 2023

Category: Address

Type: AD01

Old address: C/O Tk Magee & Co 79 Main Street Claudy Londonderry BT47 4BH

Change date: 2023-06-23

New address: 31 Mullenan Road Windmill Farm Londonderry BT48 9XW

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jun 2023

Action Date: 18 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-18

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 06 Jan 2023

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jun 2022

Action Date: 18 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-18

Documents

View document PDF

Change person director company with change date

Date: 11 Jan 2022

Action Date: 07 Jan 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-01-07

Officer name: Ms Kerry Eakin

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jan 2022

Action Date: 07 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Kerry Eakin

Appointment date: 2022-01-07

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jan 2022

Action Date: 07 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-01-07

Officer name: Mr Christopher James Frederick Eakin

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 23 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jun 2021

Action Date: 18 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-18

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 17 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jun 2020

Action Date: 18 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-18

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 02 Jan 2020

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jun 2019

Action Date: 18 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-18

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 20 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jun 2018

Action Date: 18 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-18

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 03 Jan 2018

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jul 2017

Action Date: 18 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-18

Documents

View document PDF

Notification of a person with significant control

Date: 04 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: John Andrew Eakin

Documents

View document PDF

Notification of a person with significant control

Date: 04 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: James William Eakin

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jun 2016

Action Date: 18 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-18

Documents

View document PDF

Move registers to registered office company with new address

Date: 22 Jun 2016

Category: Address

Type: AD04

New address: C/O Tk Magee & Co 79 Main Street Claudy Londonderry BT47 4BH

Documents

View document PDF

Move registers to sail company with new address

Date: 23 Dec 2015

Category: Address

Type: AD03

New address: C/O Mr J Eakin 60 Dublin Road Omagh County Tyrone BT78 1HQ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Sep 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jun 2015

Action Date: 18 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Aug 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jun 2014

Action Date: 18 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Aug 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jun 2013

Action Date: 18 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jul 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jun 2012

Action Date: 18 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jul 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jun 2011

Action Date: 18 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-18

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Mar 2011

Action Date: 18 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-18

Documents

View document PDF

Change person director company with change date

Date: 04 Mar 2011

Action Date: 18 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Andrew Eakin

Change date: 2010-06-18

Documents

View document PDF

Change person secretary company with change date

Date: 07 Jul 2010

Action Date: 18 Jun 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-06-18

Officer name: Mr James W Eakin

Documents

View document PDF

Change person secretary company with change date

Date: 07 Jul 2010

Action Date: 18 Jun 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-06-18

Officer name: James W Eakin

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Jul 2010

Action Date: 06 Jul 2010

Category: Address

Type: AD01

Change date: 2010-07-06

Old address: C/O Tk Magee & Co 79 Main Street Claudy Londonderry BT47 4BH Northern Ireland

Documents

View document PDF

Change person director company with change date

Date: 06 Jul 2010

Action Date: 18 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-18

Officer name: Mr John Andrew Eakin

Documents

View document PDF

Change sail address company with old address

Date: 06 Jul 2010

Category: Address

Type: AD02

Old address: C/O Mr J Eakin 60 Dublin Road Omagh County Tyrone BT78 1HQ Northern Ireland

Documents

View document PDF

Change person director company with change date

Date: 06 Jul 2010

Action Date: 18 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-18

Officer name: Mr James William Eakin

Documents

View document PDF

Change person director company with change date

Date: 06 Jul 2010

Action Date: 18 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: James William Eakin

Change date: 2010-06-18

Documents

View document PDF

Change person director company with change date

Date: 06 Jul 2010

Action Date: 18 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: John Andrew Eakin

Change date: 2010-06-18

Documents

View document PDF

Change sail address company

Date: 06 Jul 2010

Category: Address

Type: AD02

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Jul 2010

Action Date: 06 Jul 2010

Category: Address

Type: AD01

Change date: 2010-07-06

Old address: 43 Market Street Omagh Co. Tyrone BT78 1EE

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jun 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Legacy

Date: 12 Aug 2009

Category: Accounts

Type: AC(NI)

Description: 31/03/09 annual accts

Documents

View document PDF

Legacy

Date: 06 Jul 2009

Category: Annual-return

Type: 371S(NI)

Description: 18/06/09 annual return shuttle

Documents

View document PDF

Legacy

Date: 12 Sep 2008

Category: Accounts

Type: AC(NI)

Description: 31/03/08 annual accts

Documents

View document PDF

Legacy

Date: 17 Jul 2008

Category: Annual-return

Type: 371S(NI)

Description: 18/06/08 annual return shuttle

Documents

View document PDF

Legacy

Date: 04 Sep 2007

Category: Accounts

Type: AC(NI)

Description: 31/03/07 annual accts

Documents

View document PDF

Legacy

Date: 20 Jun 2007

Category: Annual-return

Type: 371S(NI)

Description: 18/06/07 annual return shuttle

Documents

View document PDF

Legacy

Date: 19 Oct 2006

Category: Accounts

Type: AC(NI)

Description: 31/03/06 annual accts

Documents

View document PDF

Legacy

Date: 21 Jul 2006

Category: Annual-return

Type: 371S(NI)

Description: 18/06/06 annual return shuttle

Documents

View document PDF

Legacy

Date: 09 Oct 2005

Category: Accounts

Type: AC(NI)

Description: 31/03/05 annual accts

Documents

View document PDF

Legacy

Date: 29 Jun 2005

Category: Annual-return

Type: 371S(NI)

Description: 18/06/05 annual return shuttle

Documents

View document PDF

Legacy

Date: 20 Oct 2004

Category: Accounts

Type: AC(NI)

Description: 31/03/04 annual accts

Documents

View document PDF

Legacy

Date: 23 Jul 2004

Category: Annual-return

Type: 371S(NI)

Description: 18/06/04 annual return shuttle

Documents

View document PDF

Legacy

Date: 30 Sep 2003

Category: Accounts

Type: AC(NI)

Description: 31/03/03 annual accts

Documents

Legacy

Date: 09 Jul 2003

Category: Annual-return

Type: 371S(NI)

Description: 18/06/03 annual return shuttle

Documents

View document PDF

Legacy

Date: 22 Aug 2002

Category: Accounts

Type: AC(NI)

Description: 31/03/02 annual accts

Documents

View document PDF

Legacy

Date: 19 Jun 2002

Category: Annual-return

Type: 371S(NI)

Description: 18/06/02 annual return shuttle

Documents

View document PDF

Legacy

Date: 13 Feb 2002

Category: Accounts

Type: AC(NI)

Description: 31/03/01 annual accts

Documents

View document PDF

Legacy

Date: 11 Oct 2001

Category: Address

Type: 295(NI)

Description: Change in sit reg add

Documents

Legacy

Date: 09 Jul 2001

Category: Annual-return

Type: 371S(NI)

Description: 18/06/01 annual return shuttle

Documents

View document PDF

Legacy

Date: 12 Dec 2000

Category: Annual-return

Type: 371S(NI)

Description: 18/06/99 annual return shuttle

Documents

Particulars of a mortgage charge

Date: 12 Dec 2000

Category: Mortgage

Type: 402(NI)

Description: Pars re mortage

Documents

View document PDF

Legacy

Date: 26 Sep 2000

Category: Accounts

Type: AC(NI)

Description: 31/03/00 annual accts

Documents

View document PDF

Legacy

Date: 23 Jun 2000

Category: Annual-return

Type: 371S(NI)

Description: 18/06/00 annual return shuttle

Documents

View document PDF

Legacy

Date: 20 Sep 1999

Category: Accounts

Type: AC(NI)

Description: 31/03/99 annual accts

Documents

Particulars of a mortgage charge

Date: 30 Jul 1999

Category: Mortgage

Type: 402(NI)

Description: Pars re mortage

Documents

View document PDF

Legacy

Date: 30 Jul 1999

Category: Accounts

Type: AC(NI)

Description: 31/03/98 annual accts

Documents

Particulars of a mortgage charge

Date: 30 Jul 1999

Category: Mortgage

Type: 402(NI)

Description: Pars re mortage

Documents

View document PDF

Legacy

Date: 30 Jul 1999

Category: Accounts

Type: AC(NI)

Description: 31/03/97 annual accts

Documents

Legacy

Date: 15 Oct 1998

Category: Annual-return

Type: 371S(NI)

Description: 18/06/98 annual return shuttle

Documents

Legacy

Date: 01 Jul 1997

Category: Annual-return

Type: 371S(NI)

Description: 18/06/97 annual return shuttle

Documents

Legacy

Date: 05 Nov 1996

Category: Annual-return

Type: 371S(NI)

Description: 06/07/96 annual return shuttle

Documents

Legacy

Date: 05 Nov 1996

Category: Accounts

Type: AC(NI)

Description: 31/03/96 annual accts

Documents

Particulars of a mortgage charge

Date: 05 Nov 1996

Category: Mortgage

Type: 402(NI)

Description: Pars re mortage

Documents

View document PDF

Particulars of a mortgage charge

Date: 05 Nov 1996

Category: Mortgage

Type: 402(NI)

Description: Pars re mortage

Documents

View document PDF

Particulars of a mortgage charge

Date: 05 Nov 1996

Category: Mortgage

Type: 402(NI)

Description: Pars re mortage

Documents

View document PDF

Legacy

Date: 05 Nov 1996

Category: Incorporation

Type: UDART(NI)

Description: Updated articles

Documents

View document PDF

Resolution

Date: 22 Apr 1996

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Legacy

Date: 16 Oct 1995

Category: Accounts

Type: AC(NI)

Description: 31/03/95 annual accts

Documents

Legacy

Date: 26 Jun 1995

Category: Annual-return

Type: 371S(NI)

Description: 06/07/95 annual return shuttle

Documents

Legacy

Date: 27 Jul 1994

Category: Accounts

Type: AC(NI)

Description: 31/03/94 annual accts

Documents

Legacy

Date: 25 Jul 1994

Category: Annual-return

Type: 371S(NI)

Description: 06/07/94 annual return shuttle

Documents

Legacy

Date: 20 Jul 1993

Category: Annual-return

Type: 371S(NI)

Description: 06/07/93 annual return shuttle

Documents

Legacy

Date: 20 Jul 1993

Category: Accounts

Type: AC(NI)

Description: 31/03/93 annual accts

Documents

Legacy

Date: 10 Sep 1992

Category: Accounts

Type: AC(NI)

Description: 31/03/92 annual accts

Documents

Legacy

Date: 10 Sep 1992

Category: Annual-return

Type: 371A(NI)

Description: 06/07/92 annual return form

Documents

Particulars of a mortgage charge

Date: 28 Jan 1992

Category: Mortgage

Type: 402(NI)

Description: Pars re mortage

Documents

View document PDF

Legacy

Date: 20 Dec 1991

Category: Annual-return

Type: AR(NI)

Description: 06/07/91 annual return

Documents

Legacy

Date: 17 Oct 1991

Category: Accounts

Type: AC(NI)

Description: 31/03/90 annual accts

Documents

Legacy

Date: 17 Oct 1991

Category: Accounts

Type: AC(NI)

Description: 31/03/91 annual accts

Documents

Legacy

Date: 17 Sep 1990

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 17 Sep 1990

Category: Annual-return

Type: AR(NI)

Description: 06/07/90 annual return

Documents

Legacy

Date: 17 Sep 1990

Category: Accounts

Type: AC(NI)

Description: 30/09/89 annual accts

Documents


Some Companies

BAA BREWING LIMITED

UNIT 4 STATION YARD INDUSTRIAL ESTATE,CHEPSTOW,NP16 5PF

Number:09815609
Status:ACTIVE
Category:Private Limited Company

INNIS & GUNN HOLDINGS LIMITED

6 RANDOLPH CRESCENT,EDINBURGH,EH3 7TH

Number:SC335320
Status:ACTIVE
Category:Private Limited Company

JUST ARTS AND CRAFTS LIMITED

126 BENTRY ROAD,DAGENHAM,RM8 3PR

Number:07720678
Status:ACTIVE
Category:Private Limited Company

KIREINA DESIGN & BUILD LTD

19 SOUTH CLIFF,BEXHILL-ON-SEA,TN39 3EJ

Number:10733412
Status:ACTIVE
Category:Private Limited Company

MCCARTHY SET DEC LIMITED

SPRINGFIELD HOUSE,HORSHAM,RH12 2RG

Number:11367432
Status:ACTIVE
Category:Private Limited Company

SLATERS & CO ACCOUNTANTS LIMITED

LYMORE VILLA 162A LONDON ROAD,NEWCASTLE,ST5 7JB

Number:09914279
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source