M LARGE TREE SERVICES LIMITED

74e Church Road, Newtownabbey, BT36 7LN, County Antrim
StatusACTIVE
Company No.NI027097
CategoryPrivate Limited Company
Incorporated17 Dec 1992
Age31 years, 6 months
JurisdictionNorthern Ireland

SUMMARY

M LARGE TREE SERVICES LIMITED is an active private limited company with number NI027097. It was incorporated 31 years, 6 months ago, on 17 December 1992. The company address is 74e Church Road, Newtownabbey, BT36 7LN, County Antrim.



Company Fillings

Confirmation statement with no updates

Date: 14 Feb 2024

Action Date: 17 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-17

Documents

View document PDF

Accounts with accounts type small

Date: 29 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jan 2023

Action Date: 17 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-17

Documents

View document PDF

Notification of a person with significant control

Date: 24 Jan 2023

Action Date: 29 Sep 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2022-09-29

Psc name: M Large Limited

Documents

View document PDF

Accounts with accounts type group

Date: 05 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jan 2022

Action Date: 17 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-17

Documents

View document PDF

Accounts with accounts type group

Date: 05 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jan 2021

Action Date: 17 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-17

Documents

View document PDF

Accounts with accounts type group

Date: 29 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Dec 2019

Action Date: 17 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-17

Documents

View document PDF

Termination director company with name termination date

Date: 18 Oct 2019

Action Date: 16 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Thomas Conn

Termination date: 2019-10-16

Documents

View document PDF

Termination director company with name termination date

Date: 08 Oct 2019

Action Date: 13 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-09-13

Officer name: Lindsay Rachel Rebecca Todd

Documents

View document PDF

Accounts with accounts type group

Date: 02 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Dec 2018

Action Date: 17 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-17

Documents

View document PDF

Accounts with accounts type group

Date: 03 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Dec 2017

Action Date: 17 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-17

Documents

View document PDF

Accounts with accounts type group

Date: 05 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Dec 2016

Action Date: 17 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-17

Documents

View document PDF

Accounts with accounts type group

Date: 07 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Dec 2015

Action Date: 17 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Dec 2015

Action Date: 19 Dec 2015

Category: Address

Type: AD01

Old address: Coolewell Church Road Newtownabbey Co.Antrim BT36 6DH

New address: 74E Church Road Newtownabbey County Antrim BT36 7LN

Change date: 2015-12-19

Documents

View document PDF

Accounts with accounts type group

Date: 01 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Dec 2014

Action Date: 17 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-17

Documents

View document PDF

Accounts with accounts type group

Date: 01 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Appoint person director company with name

Date: 10 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr William Thomas Conn

Documents

View document PDF

Appoint person director company with name

Date: 10 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Lindsay Rachel Rebecca Todd

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jan 2014

Action Date: 17 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-17

Documents

View document PDF

Change person secretary company with change date

Date: 10 Jan 2014

Action Date: 17 Dec 2013

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Cheryl Mcdowell

Change date: 2013-12-17

Documents

View document PDF

Change person director company with change date

Date: 10 Jan 2014

Action Date: 17 Dec 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-12-17

Officer name: Michael Large

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Dec 2012

Action Date: 17 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Aug 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Dec 2011

Action Date: 17 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-17

Documents

View document PDF

Termination director company with name

Date: 19 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sandra Large

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Appoint person director company with name

Date: 31 Dec 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Cheryl Mcdowell

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Dec 2010

Action Date: 17 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-17

Documents

View document PDF

Appoint person director company with name

Date: 31 Dec 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alan James Mcdowell

Documents

View document PDF

Appoint person director company with name

Date: 31 Dec 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Large

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Aug 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Dec 2009

Action Date: 17 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-17

Documents

View document PDF

Change person director company with change date

Date: 22 Dec 2009

Action Date: 17 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-17

Officer name: Michael Large

Documents

View document PDF

Change person director company with change date

Date: 22 Dec 2009

Action Date: 17 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Sandra Large

Change date: 2009-12-17

Documents

View document PDF

Legacy

Date: 30 Sep 2009

Category: Accounts

Type: AC(NI)

Description: 31/12/08 annual accts

Documents

View document PDF

Legacy

Date: 09 Jan 2009

Category: Annual-return

Type: 371S(NI)

Description: 17/12/08 annual return shuttle

Documents

View document PDF

Legacy

Date: 11 Sep 2008

Category: Accounts

Type: AC(NI)

Description: 31/12/07 annual accts

Documents

View document PDF

Legacy

Date: 26 Feb 2008

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 30 Jan 2008

Category: Annual-return

Type: 371S(NI)

Description: 17/12/07 annual return shuttle

Documents

View document PDF

Legacy

Date: 09 Nov 2007

Category: Accounts

Type: AC(NI)

Description: 31/12/06 annual accts

Documents

View document PDF

Legacy

Date: 22 Jan 2007

Category: Annual-return

Type: 371S(NI)

Description: 17/12/06 annual return shuttle

Documents

View document PDF

Legacy

Date: 23 Oct 2006

Category: Accounts

Type: AC(NI)

Description: 31/12/05 annual accts

Documents

View document PDF

Legacy

Date: 21 Jan 2006

Category: Annual-return

Type: 371S(NI)

Description: 17/12/05 annual return shuttle

Documents

View document PDF

Legacy

Date: 05 Oct 2005

Category: Accounts

Type: AC(NI)

Description: 31/12/04 annual accts

Documents

View document PDF

Legacy

Date: 01 Feb 2005

Category: Annual-return

Type: 371S(NI)

Description: 17/12/04 annual return shuttle

Documents

View document PDF

Legacy

Date: 24 Sep 2004

Category: Accounts

Type: AC(NI)

Description: 31/12/03 annual accts

Documents

View document PDF

Legacy

Date: 03 Feb 2004

Category: Annual-return

Type: 371S(NI)

Description: 17/12/03 annual return shuttle

Documents

View document PDF

Legacy

Date: 03 Nov 2003

Category: Accounts

Type: AC(NI)

Description: 31/12/02 annual accts

Documents

View document PDF

Legacy

Date: 20 Jan 2003

Category: Annual-return

Type: 371S(NI)

Description: 17/12/02 annual return shuttle

Documents

View document PDF

Legacy

Date: 27 Jun 2002

Category: Accounts

Type: AC(NI)

Description: 31/12/01 annual accts

Documents

View document PDF

Legacy

Date: 28 Jan 2002

Category: Annual-return

Type: 371S(NI)

Description: 17/12/01 annual return shuttle

Documents

View document PDF

Legacy

Date: 13 Apr 2001

Category: Accounts

Type: AC(NI)

Description: 31/12/00 annual accts

Documents

View document PDF

Legacy

Date: 20 Dec 2000

Category: Annual-return

Type: 371S(NI)

Description: 17/12/00 annual return shuttle

Documents

View document PDF

Legacy

Date: 08 Apr 2000

Category: Accounts

Type: AC(NI)

Description: 31/12/99 annual accts

Documents

View document PDF

Legacy

Date: 09 Jan 2000

Category: Annual-return

Type: 371S(NI)

Description: 17/12/99 annual return shuttle

Documents

View document PDF

Legacy

Date: 23 Apr 1999

Category: Accounts

Type: AC(NI)

Description: 31/12/98 annual accts

Documents

Legacy

Date: 18 Dec 1998

Category: Annual-return

Type: 371S(NI)

Description: 17/12/98 annual return shuttle

Documents

Legacy

Date: 31 Mar 1998

Category: Accounts

Type: AC(NI)

Description: 31/12/97 annual accts

Documents

Legacy

Date: 04 Dec 1997

Category: Annual-return

Type: 371S(NI)

Description: 17/12/97 annual return shuttle

Documents

Legacy

Date: 25 Apr 1997

Category: Accounts

Type: AC(NI)

Description: 31/12/96 annual accts

Documents

Legacy

Date: 12 Dec 1996

Category: Annual-return

Type: 371S(NI)

Description: 17/12/96 annual return shuttle

Documents

Legacy

Date: 13 May 1996

Category: Accounts

Type: AC(NI)

Description: 31/12/95 annual accts

Documents

Legacy

Date: 18 Dec 1995

Category: Annual-return

Type: 371S(NI)

Description: 17/12/95 annual return shuttle

Documents

Legacy

Date: 27 Jun 1995

Category: Accounts

Type: AC(NI)

Description: 31/12/94 annual accts

Documents

Legacy

Date: 05 Dec 1994

Category: Annual-return

Type: 371S(NI)

Description: 17/12/94 annual return shuttle

Documents

Legacy

Date: 04 May 1994

Category: Accounts

Type: AC(NI)

Description: 31/12/93 annual accts

Documents

Legacy

Date: 19 Jan 1994

Category: Capital

Type: G98-2(NI)

Description: Return of allot of shares

Documents

Legacy

Date: 21 Dec 1993

Category: Annual-return

Type: 371S(NI)

Description: 17/12/93 annual return shuttle

Documents

Legacy

Date: 13 Aug 1993

Category: Accounts

Type: 232(NI)

Description: Notice of ARD

Documents

Legacy

Date: 12 Jan 1993

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 17 Dec 1992

Category: Other

Type: G23(NI)

Description: Decln complnce reg new co

Documents

Legacy

Date: 17 Dec 1992

Category: Incorporation

Type: ARTS(NI)

Description: Articles

Documents

View document PDF

Legacy

Date: 17 Dec 1992

Category: Other

Type: G21(NI)

Description: Pars re dirs/sit reg off

Documents

Legacy

Date: 17 Dec 1992

Category: Incorporation

Type: MEM(NI)

Description: Memorandum

Documents

View document PDF


Some Companies

BARENTS SEA FISH LIMITED

5 HENSON CLOSE,BISHOP AUCKLAND,DL14 6WA

Number:09548660
Status:ACTIVE
Category:Private Limited Company

BONALLY LTD

I C P ACCOUNTANCY LTD, BURNDEN HOUSE,,BOLTON,BL3 2RR

Number:10879176
Status:ACTIVE
Category:Private Limited Company

HOADTEC LTD

2ND FLOOR HANOVER HOUSE,MANCHESTER,M1 4EX

Number:04624782
Status:ACTIVE
Category:Private Limited Company

LUTRA DISTRIBUTION LIMITED

3 BEN TURNER INDUSTRIAL ESTATE,CHICHESTER,PO19 7ET

Number:11446575
Status:ACTIVE
Category:Private Limited Company

NICHE PROPERTY DEVELOPMENT LIMITED

103/105 BRIGHTON ROAD,COULSDON,CR5 2NG

Number:07889439
Status:ACTIVE
Category:Private Limited Company

STEAK AND LOBSTER LIMITED

WELLESLEY HOUSE,WATERLOOVILLE,PO7 7AN

Number:09648360
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