J MCALEER & SONS LTD

90 Curr Road 90 Curr Road, Omagh, BT79 0QW
StatusACTIVE
Company No.NI054440
CategoryPrivate Limited Company
Incorporated24 Mar 2005
Age19 years, 1 month, 16 days
JurisdictionNorthern Ireland

SUMMARY

J MCALEER & SONS LTD is an active private limited company with number NI054440. It was incorporated 19 years, 1 month, 16 days ago, on 24 March 2005. The company address is 90 Curr Road 90 Curr Road, Omagh, BT79 0QW.



Company Fillings

Accounts with accounts type total exemption full

Date: 04 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jun 2023

Action Date: 16 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jul 2022

Action Date: 16 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jul 2021

Action Date: 16 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-16

Documents

View document PDF

Notification of a person with significant control

Date: 19 Jul 2021

Action Date: 26 Nov 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2020-11-26

Psc name: Curr Holdings Ltd

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Jul 2021

Action Date: 26 Nov 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-11-26

Psc name: Patrick Gerald Mcaleer

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Capital name of class of shares

Date: 16 Dec 2020

Category: Capital

Type: SH08

Documents

View document PDF

Memorandum articles

Date: 08 Dec 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 08 Dec 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 08 Dec 2020

Category: Capital

Type: SH08

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jun 2020

Action Date: 16 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-16

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Mar 2020

Action Date: 21 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Apr 2019

Action Date: 21 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Mar 2018

Action Date: 21 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Aug 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jun 2017

Action Date: 31 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-05-31

Officer name: Conor Gerald Mcaleer

Documents

View document PDF

Capital allotment shares

Date: 12 Jun 2017

Action Date: 31 May 2017

Category: Capital

Type: SH01

Capital : 200 GBP

Date: 2017-05-31

Documents

View document PDF

Resolution

Date: 12 Jun 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 09 Jun 2017

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 09 Jun 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 03 Apr 2017

Action Date: 24 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-24

Documents

View document PDF

Change person secretary company with change date

Date: 29 Mar 2017

Action Date: 24 Mar 2017

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2017-03-24

Officer name: Conor Gerald Mc Aleer

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jun 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: 04 Apr 2016

Action Date: 24 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jun 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: 30 Mar 2015

Action Date: 24 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Oct 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: 14 Apr 2014

Action Date: 24 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Dec 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: 15 Apr 2013

Action Date: 24 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-24

Documents

View document PDF

Change person director company with change date

Date: 15 Apr 2013

Action Date: 07 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Patrick Gerald Mc Aleer

Change date: 2013-01-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Dec 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: 18 Apr 2012

Action Date: 24 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Nov 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: 06 Apr 2011

Action Date: 24 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Apr 2010

Action Date: 24 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-24

Documents

View document PDF

Change person director company with change date

Date: 12 Apr 2010

Action Date: 24 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Patrick Gerald Mc Aleer

Change date: 2010-03-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Dec 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 03 Apr 2009

Category: Annual-return

Type: 371SR(NI)

Description: 24/03/09

Documents

View document PDF

Legacy

Date: 10 Jun 2008

Category: Accounts

Type: AC(NI)

Description: 31/03/08 annual accts

Documents

View document PDF

Legacy

Date: 29 May 2008

Category: Annual-return

Type: 371S(NI)

Description: 24/03/08 annual return shuttle

Documents

View document PDF

Resolution

Date: 04 Jan 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 04 Jan 2008

Category: Incorporation

Type: UDM+A(NI)

Description: Updated mem and arts

Documents

View document PDF

Legacy

Date: 20 Jun 2007

Category: Accounts

Type: AC(NI)

Description: 31/03/07 annual accts

Documents

View document PDF

Legacy

Date: 26 Mar 2007

Category: Annual-return

Type: 371S(NI)

Description: 24/03/07 annual return shuttle

Documents

View document PDF

Legacy

Date: 05 Dec 2006

Category: Accounts

Type: AC(NI)

Description: 31/03/06 annual accts

Documents

View document PDF

Legacy

Date: 06 Jul 2006

Category: Annual-return

Type: 371S(NI)

Description: 24/03/06 annual return shuttle

Documents

View document PDF

Legacy

Date: 06 Jul 2006

Category: Other

Type: SD(NI)

Description: Statutory declaration

Documents

View document PDF

Particulars of a mortgage charge

Date: 27 May 2005

Category: Mortgage

Type: 402(NI)

Description: Pars re mortage

Documents

View document PDF

Particulars of a mortgage charge

Date: 27 May 2005

Category: Mortgage

Type: 402(NI)

Description: Pars re mortage

Documents

View document PDF

Legacy

Date: 06 May 2005

Category: Address

Type: 295(NI)

Description: Change in sit reg add

Documents

View document PDF

Legacy

Date: 06 May 2005

Category: Capital

Type: 98-2(NI)

Description: Return of allot of shares

Documents

View document PDF

Legacy

Date: 06 May 2005

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 06 May 2005

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 06 May 2005

Category: Capital

Type: 98-2(NI)

Description: Return of allot of shares

Documents

View document PDF

Incorporation company

Date: 24 Mar 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A1 RECLAIMED BRICK SPECIALISTS LIMITED

7 ST. PETERSGATE,STOCKPORT,SK1 1EB

Number:06963514
Status:ACTIVE
Category:Private Limited Company

ABBEYGLEN (COULSDON) LTD

22 WILHELMINA AVENUE,COULSDON,CR5 1NH

Number:11564283
Status:ACTIVE
Category:Private Limited Company

CONTRACT LOGISTICS LTD

272 BATH STREET,GLASGOW,G2 4JR

Number:SC583477
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

D. LIVERY LTD

THOMAS HARRIS 1929 SHOP MERTON ABBEY MILLS,LONDON,SW19 2RD

Number:11554471
Status:ACTIVE
Category:Private Limited Company

LORRAINE MAGINNIS COACHING LTD

OFFICE 3 BARNCLUITH CENTRE,HAMILTON,ML3 7DP

Number:SC472640
Status:ACTIVE
Category:Private Limited Company

PROWELD WELDING SUPPLIES LIMITED

JAMES ROAD,DONCASTER,DN6 7HH

Number:03964062
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