MONEYREAGH CONTRACTS AND PLANT HIRE LTD
Status | ACTIVE |
Company No. | NI048445 |
Category | Private Limited Company |
Incorporated | 27 Oct 2003 |
Age | 20 years, 7 months, 21 days |
Jurisdiction | Northern Ireland |
SUMMARY
MONEYREAGH CONTRACTS AND PLANT HIRE LTD is an active private limited company with number NI048445. It was incorporated 20 years, 7 months, 21 days ago, on 27 October 2003. The company address is 126a Ballystockart Road 126a Ballystockart Road, Newtownards, BT23 5PP, Northern Ireland.
Company Fillings
Accounts with accounts type total exemption full
Date: 17 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 22 Nov 2023
Action Date: 27 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-27
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 10 Nov 2022
Action Date: 27 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-27
Documents
Change registered office address company with date old address new address
Date: 20 Jan 2022
Action Date: 20 Jan 2022
Category: Address
Type: AD01
New address: 126a Ballystockart Road Comber Newtownards BT23 5PP
Old address: Moneyreagh Contracts 126a Ballystockart Road Comber Newtownards BT23 5PP Northern Ireland
Change date: 2022-01-20
Documents
Change registered office address company with date old address new address
Date: 20 Jan 2022
Action Date: 20 Jan 2022
Category: Address
Type: AD01
Change date: 2022-01-20
Old address: C/O Feb Chartered Accountants Linenhall Exchange 1st Floor, 26 Linenhall Street Belfast BT2 8BG United Kingdom
New address: Moneyreagh Contracts 126a Ballystockart Road Comber Newtownards BT23 5PP
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 22 Nov 2021
Action Date: 27 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-27
Documents
Change registered office address company with date old address new address
Date: 21 Apr 2021
Action Date: 21 Apr 2021
Category: Address
Type: AD01
New address: C/O Feb Chartered Accountants Linenhall Exchange 1st Floor, 26 Linenhall Street Belfast BT2 8BG
Change date: 2021-04-21
Old address: 126a Ballystockart Road Comber Newtownards BT23 5PP Northern Ireland
Documents
Accounts with accounts type total exemption full
Date: 26 Jan 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 29 Oct 2020
Action Date: 27 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-27
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 13 Dec 2019
Action Date: 27 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-27
Documents
Change registered office address company with date old address new address
Date: 13 Dec 2019
Action Date: 13 Dec 2019
Category: Address
Type: AD01
Old address: Flannigan Edmonds & Bannon Pearl Assurance House 2 Donegall Square East Belfast BT1 5HH
Change date: 2019-12-13
New address: 126a Ballystockart Road Comber Newtownards BT23 5PP
Documents
Accounts with accounts type total exemption full
Date: 02 Jan 2019
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 01 Nov 2018
Action Date: 27 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-27
Documents
Accounts with accounts type total exemption full
Date: 04 Jan 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 27 Nov 2017
Action Date: 27 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-27
Documents
Accounts with accounts type total exemption small
Date: 28 Mar 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Termination director company with name termination date
Date: 21 Nov 2016
Action Date: 10 Jul 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen John Mcmullan
Termination date: 2015-07-10
Documents
Confirmation statement with updates
Date: 01 Nov 2016
Action Date: 27 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-27
Documents
Accounts with accounts type total exemption small
Date: 04 Jan 2016
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: 02 Nov 2015
Action Date: 27 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-27
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 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: 04 Nov 2014
Action Date: 27 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-27
Documents
Appoint person director company with name
Date: 20 Jan 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Stephen John Mcmullan
Documents
Accounts with accounts type total exemption small
Date: 27 Dec 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: 04 Nov 2013
Action Date: 27 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-27
Documents
Mortgage create with deed with charge number
Date: 03 Jun 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 0484450001
Documents
Accounts with accounts type total exemption small
Date: 28 Dec 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: 20 Nov 2012
Action Date: 27 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-27
Documents
Accounts with accounts type total exemption small
Date: 03 Jan 2012
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: 15 Dec 2011
Action Date: 27 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-27
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 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: 17 Nov 2010
Action Date: 27 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-27
Documents
Change person director company with change date
Date: 08 Nov 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: John Smyth Mcmullan
Change date: 2009-10-01
Documents
Change person secretary company with change date
Date: 08 Nov 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Anna Mcdowell
Change date: 2009-10-01
Documents
Accounts with accounts type total exemption small
Date: 12 Feb 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Dec 2009
Action Date: 27 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-27
Documents
Legacy
Date: 13 Feb 2009
Category: Accounts
Type: AC(NI)
Description: 31/03/08 annual accts
Documents
Legacy
Date: 18 Nov 2008
Category: Annual-return
Type: 371S(NI)
Description: 27/10/08 annual return shuttle
Documents
Legacy
Date: 02 Apr 2008
Category: Accounts
Type: AC(NI)
Description: 31/03/07 annual accts
Documents
Legacy
Date: 23 Nov 2007
Category: Annual-return
Type: 371S(NI)
Description: 27/10/07 annual return shuttle
Documents
Legacy
Date: 05 Mar 2007
Category: Annual-return
Type: 371S(NI)
Description: 27/10/06 annual return shuttle
Documents
Legacy
Date: 01 Feb 2007
Category: Accounts
Type: AC(NI)
Description: 31/03/06 annual accts
Documents
Legacy
Date: 20 Mar 2006
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 24 Nov 2005
Category: Annual-return
Type: 371S(NI)
Description: 27/10/05 annual return shuttle
Documents
Legacy
Date: 21 Nov 2005
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 15 Nov 2005
Category: Capital
Type: 98-2(NI)
Description: Return of allot of shares
Documents
Legacy
Date: 16 Sep 2005
Category: Accounts
Type: AC(NI)
Description: 31/03/05 annual accts
Documents
Legacy
Date: 03 Nov 2004
Category: Annual-return
Type: 371S(NI)
Description: 27/10/04 annual return shuttle
Documents
Legacy
Date: 02 Dec 2003
Category: Accounts
Type: 233(NI)
Description: Change of ARD
Documents
Legacy
Date: 02 Dec 2003
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 02 Dec 2003
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 02 Dec 2003
Category: Address
Type: 295(NI)
Description: Change in sit reg add
Documents
Legacy
Date: 27 Oct 2003
Category: Incorporation
Type: ARTS(NI)
Description: Articles
Documents
Legacy
Date: 27 Oct 2003
Category: Other
Type: G23(NI)
Description: Decln complnce reg new co
Documents
Legacy
Date: 27 Oct 2003
Category: Incorporation
Type: MEM(NI)
Description: Memorandum
Documents
Legacy
Date: 27 Oct 2003
Category: Other
Type: G21(NI)
Description: Pars re dirs/sit reg off
Documents
Some Companies
218 RAINHAM ROAD NORTH,DAGENHAM,RM10 7EA
Number: | 07172101 |
Status: | ACTIVE |
Category: | Private Limited Company |
CAMRA MEMBERS' INVESTMENT CLUB LIMITED
OFFICE 18 RECEPTION BLOCK CBTC EUXTON LANE,CHORLEY,PR7 6TE
Number: | 02318099 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE BARN TEDNAMBURY FARM,SPELLBROOK,CM23 4BD
Number: | 10901520 |
Status: | ACTIVE |
Category: | Private Limited Company |
RGST CONSULTANCY SERVICES LIMITED
QUEENS HOUSE,HONITON,EX14 1BJ
Number: | 11620645 |
Status: | ACTIVE |
Category: | Private Limited Company |
ESSEX HOUSE,DUNMOW,CM6 1AE
Number: | 11201977 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE SPRING ADVISORY GROUP LIMITED
65 CHANDOS PLACE,LONDON,WC2N 4HG
Number: | 05512395 |
Status: | ACTIVE |
Category: | Private Limited Company |