O'CONNELLS GARAGE LTD
Status | ACTIVE |
Company No. | NI046440 |
Category | Private Limited Company |
Incorporated | 12 May 2003 |
Age | 20 years, 11 months, 17 days |
Jurisdiction | Northern Ireland |
SUMMARY
O'CONNELLS GARAGE LTD is an active private limited company with number NI046440. It was incorporated 20 years, 11 months, 17 days ago, on 12 May 2003. The company address is 1 Kilrea Road 1 Kilrea Road, Coleraine, BT51 5LP, Northern Ireland.
Company Fillings
Accounts with accounts type unaudited abridged
Date: 27 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 07 Jun 2023
Action Date: 12 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-12
Documents
Accounts with accounts type unaudited abridged
Date: 11 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 19 May 2022
Action Date: 12 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-12
Documents
Accounts amended with made up date
Date: 23 Dec 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AAMD
Made up date: 2020-03-31
Documents
Accounts with accounts type unaudited abridged
Date: 13 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 25 May 2021
Action Date: 12 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-12
Documents
Accounts with accounts type unaudited abridged
Date: 10 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 19 Jun 2020
Action Date: 12 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-12
Documents
Notification of a person with significant control
Date: 19 Jun 2020
Action Date: 31 May 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Seamus O'connell
Notification date: 2019-05-31
Documents
Change registered office address company with date old address new address
Date: 22 Oct 2019
Action Date: 22 Oct 2019
Category: Address
Type: AD01
New address: 1 Kilrea Road Garvagh Coleraine BT51 5LP
Change date: 2019-10-22
Old address: 18 Market Road Ballymena BT43 6EL
Documents
Accounts with accounts type unaudited abridged
Date: 16 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 17 Jun 2019
Action Date: 12 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-12
Documents
Accounts with accounts type unaudited abridged
Date: 15 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 29 May 2018
Action Date: 12 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-12
Documents
Accounts with accounts type unaudited abridged
Date: 05 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 16 Jun 2017
Action Date: 12 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-12
Documents
Accounts with accounts type total exemption small
Date: 25 Aug 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Jul 2016
Action Date: 12 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-12
Documents
Accounts with accounts type total exemption small
Date: 01 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Jun 2015
Action Date: 12 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-12
Documents
Accounts with accounts type total exemption small
Date: 10 Nov 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 19 May 2014
Action Date: 12 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-12
Documents
Accounts with accounts type total exemption small
Date: 10 Oct 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Jun 2013
Action Date: 12 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-12
Documents
Accounts with accounts type total exemption small
Date: 12 Nov 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Jul 2012
Action Date: 12 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-12
Documents
Accounts with accounts type total exemption small
Date: 18 Oct 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 17 May 2011
Action Date: 12 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-12
Documents
Appoint person director company with name
Date: 24 Sep 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Seamus O'connell
Documents
Termination director company with name
Date: 23 Sep 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Cahir O'connell
Documents
Accounts with accounts type total exemption small
Date: 20 Aug 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 26 May 2010
Action Date: 12 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-12
Documents
Change person director company with change date
Date: 26 May 2010
Action Date: 02 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-02
Officer name: Mr John O'connell
Documents
Change person secretary company with change date
Date: 26 May 2010
Action Date: 02 Oct 2009
Category: Officers
Sub Category: Change
Type: CH03
Officer name: John O'connell
Change date: 2009-10-02
Documents
Change person director company with change date
Date: 26 May 2010
Action Date: 02 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Cahir O'connell
Change date: 2009-10-02
Documents
Legacy
Date: 05 Sep 2009
Category: Accounts
Type: AC(NI)
Description: 31/03/09 annual accts
Documents
Legacy
Date: 26 May 2009
Category: Annual-return
Type: 371S(NI)
Description: 12/05/09 annual return shuttle
Documents
Legacy
Date: 20 Aug 2008
Category: Accounts
Type: AC(NI)
Description: 31/03/08 annual accts
Documents
Particulars of a mortgage charge
Date: 12 Jun 2008
Category: Mortgage
Type: 402(NI)
Description: Pars re mortage
Documents
Legacy
Date: 22 May 2008
Category: Annual-return
Type: 371S(NI)
Description: 12/05/08 annual return shuttle
Documents
Legacy
Date: 09 Oct 2007
Category: Accounts
Type: AC(NI)
Description: 31/03/07 annual accts
Documents
Legacy
Date: 23 May 2007
Category: Annual-return
Type: 371S(NI)
Description: 12/05/07 annual return shuttle
Documents
Legacy
Date: 04 Oct 2006
Category: Accounts
Type: AC(NI)
Description: 31/03/06 annual accts
Documents
Legacy
Date: 18 May 2006
Category: Annual-return
Type: 371S(NI)
Description: 12/05/06 annual return shuttle
Documents
Legacy
Date: 03 Jul 2005
Category: Annual-return
Type: 371S(NI)
Description: 12/05/05 annual return shuttle
Documents
Legacy
Date: 29 Jun 2005
Category: Accounts
Type: AC(NI)
Description: 31/03/05 annual accts
Documents
Legacy
Date: 07 Jan 2005
Category: Accounts
Type: AC(NI)
Description: 31/03/04 annual accts
Documents
Legacy
Date: 08 Jun 2004
Category: Annual-return
Type: 371S(NI)
Description: 12/05/04 annual return shuttle
Documents
Legacy
Date: 29 May 2003
Category: Accounts
Type: 233(NI)
Description: Change of ARD
Documents
Legacy
Date: 21 May 2003
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 12 May 2003
Category: Incorporation
Type: MEM(NI)
Description: Memorandum
Documents
Legacy
Date: 12 May 2003
Category: Incorporation
Type: ARTS(NI)
Description: Articles
Documents
Legacy
Date: 12 May 2003
Category: Other
Type: G23(NI)
Description: Decln complnce reg new co
Documents
Legacy
Date: 12 May 2003
Category: Other
Type: G21(NI)
Description: Pars re dirs/sit reg off
Documents
Some Companies
31 CLANRICARDE GARDENS LIMITED
31 CLANRICARDE GARDENS,,W2 4JL
Number: | 04336001 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
J.A.K. DESIGN & CONSTRUCTION LIMITED
73 ANNESLEY RD,BUCKS,
Number: | 02211410 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 07767262 |
Status: | ACTIVE |
Category: | Private Limited Company |
40 HARLECH ROAD,LEEDS,LS11 7DG
Number: | 10648467 |
Status: | ACTIVE |
Category: | Private Limited Company |
99 KENTON ROAD,HARROW,HA3 0AN
Number: | 01681535 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
12 JOHN PRINCES STREET,LONDON,W1G 0JR
Number: | 10978595 |
Status: | ACTIVE |
Category: | Private Limited Company |