MCGRATH BAKERY SERVICES LTD
Status | ACTIVE |
Company No. | NI066304 |
Category | Private Limited Company |
Incorporated | 17 Sep 2007 |
Age | 16 years, 8 months, 14 days |
Jurisdiction | Northern Ireland |
SUMMARY
MCGRATH BAKERY SERVICES LTD is an active private limited company with number NI066304. It was incorporated 16 years, 8 months, 14 days ago, on 17 September 2007. The company address is 35a Donaghcloney Road, Dromore, BT25 1JR, County Down.
Company Fillings
Confirmation statement with updates
Date: 30 May 2024
Action Date: 28 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-28
Documents
Accounts with accounts type total exemption full
Date: 21 Mar 2024
Action Date: 30 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-09-30
Documents
Confirmation statement with updates
Date: 31 May 2023
Action Date: 28 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-28
Documents
Accounts with accounts type total exemption full
Date: 04 May 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with updates
Date: 30 May 2022
Action Date: 28 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-28
Documents
Accounts with accounts type total exemption full
Date: 25 May 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Accounts with accounts type total exemption full
Date: 25 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with updates
Date: 09 Jun 2021
Action Date: 28 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-28
Documents
Accounts with accounts type total exemption full
Date: 26 Jun 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with updates
Date: 28 May 2020
Action Date: 28 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-28
Documents
Capital allotment shares
Date: 28 May 2020
Action Date: 25 May 2020
Category: Capital
Type: SH01
Capital : 103 GBP
Date: 2020-05-25
Documents
Capital allotment shares
Date: 28 May 2020
Action Date: 25 May 2020
Category: Capital
Type: SH01
Capital : 103 GBP
Date: 2020-05-25
Documents
Appoint person director company with name date
Date: 28 May 2020
Action Date: 25 May 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-05-25
Officer name: Mr Steven Ruddock
Documents
Confirmation statement with updates
Date: 18 Sep 2019
Action Date: 17 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-17
Documents
Accounts with accounts type total exemption full
Date: 21 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with updates
Date: 19 Sep 2018
Action Date: 17 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-17
Documents
Accounts with accounts type total exemption full
Date: 06 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Capital allotment shares
Date: 06 Jun 2018
Action Date: 18 Sep 2017
Category: Capital
Type: SH01
Capital : 3 GBP
Date: 2017-09-18
Documents
Confirmation statement with no updates
Date: 21 Sep 2017
Action Date: 17 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-17
Documents
Accounts with accounts type total exemption small
Date: 08 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 29 Sep 2016
Action Date: 17 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-17
Documents
Accounts with accounts type total exemption small
Date: 19 May 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Sep 2015
Action Date: 17 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-17
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Oct 2014
Action Date: 17 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-17
Documents
Accounts with accounts type total exemption small
Date: 22 May 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Sep 2013
Action Date: 17 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-17
Documents
Change registered office address company with date old address
Date: 26 Sep 2013
Action Date: 26 Sep 2013
Category: Address
Type: AD01
Change date: 2013-09-26
Old address: 8 Newry Road Banbridge County Down BT32 3HN Northern Ireland
Documents
Accounts with accounts type total exemption small
Date: 28 May 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Oct 2012
Action Date: 17 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-17
Documents
Change person secretary company with change date
Date: 05 Oct 2012
Action Date: 17 Sep 2012
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Philip Mc Garth
Change date: 2012-09-17
Documents
Accounts with accounts type total exemption small
Date: 27 Jun 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Oct 2011
Action Date: 17 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-17
Documents
Change person secretary company with change date
Date: 03 Oct 2011
Action Date: 17 Sep 2011
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Philip Mc Garth
Change date: 2011-09-17
Documents
Resolution
Date: 26 Sep 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 16 Jun 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Capital allotment shares
Date: 13 Jun 2011
Action Date: 01 Oct 2010
Category: Capital
Type: SH01
Capital : 3 GBP
Date: 2010-10-01
Documents
Annual return company with made up date full list shareholders
Date: 12 Nov 2010
Action Date: 17 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-17
Documents
Change person director company with change date
Date: 12 Nov 2010
Action Date: 17 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-17
Officer name: Gayle Margaret Mcgrath
Documents
Change person director company with change date
Date: 12 Nov 2010
Action Date: 17 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Philip Mcgrath
Change date: 2010-09-17
Documents
Change registered office address company with date old address
Date: 04 Nov 2010
Action Date: 04 Nov 2010
Category: Address
Type: AD01
Old address: at the Offices of S.M. Vint & Company 17 Newry Street Banbridge BT32 3EA
Change date: 2010-11-04
Documents
Accounts with accounts type total exemption small
Date: 06 Jul 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Nov 2009
Action Date: 17 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-17
Documents
Change person director company with change date
Date: 22 Nov 2009
Action Date: 15 Jun 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Philip Mcgrath
Change date: 2009-06-15
Documents
Change person director company with change date
Date: 22 Nov 2009
Action Date: 15 Jun 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Gayle Margaret Mcgrath
Change date: 2009-06-15
Documents
Legacy
Date: 26 Jul 2009
Category: Accounts
Type: AC(NI)
Description: 30/09/08 annual accts
Documents
Legacy
Date: 21 Sep 2007
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Some Companies
DESIGNFLOORING INTERNATIONAL (SOUTH) LIMITED
CRAB APPLE WAY,EVESHAM,WR11 1GP
Number: | 06439880 |
Status: | ACTIVE |
Category: | Private Limited Company |
30TH FLOOR,LONDON,E14 5NR
Number: | 05752493 |
Status: | ACTIVE |
Category: | Private Limited Company |
31A CHARNHAM STREET,HUNGERFORD,RG17 0EJ
Number: | 05770767 |
Status: | ACTIVE |
Category: | Private Limited Company |
WILTON FARM,LITTLE MARLOW,SL7 3RR
Number: | 09402084 |
Status: | ACTIVE |
Category: | Private Limited Company |
321-323 OFFICE 57,ROMFORD,RM6 6AX
Number: | 11246060 |
Status: | ACTIVE |
Category: | Private Limited Company |
PORTMAN PROPERTY MAINTENANCE LTD
UNIT 2,READING,RG30 1EA
Number: | 05351521 |
Status: | ACTIVE |
Category: | Private Limited Company |