MCGRATH BAKERY SERVICES LTD

35a Donaghcloney Road, Dromore, BT25 1JR, County Down
StatusACTIVE
Company No.NI066304
CategoryPrivate Limited Company
Incorporated17 Sep 2007
Age16 years, 8 months, 14 days
JurisdictionNorthern 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 28 May 2020

Action Date: 25 May 2020

Category: Capital

Type: SH01

Capital : 103 GBP

Date: 2020-05-25

Documents

View document PDF

Capital allotment shares

Date: 28 May 2020

Action Date: 25 May 2020

Category: Capital

Type: SH01

Capital : 103 GBP

Date: 2020-05-25

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 06 Jun 2018

Action Date: 18 Sep 2017

Category: Capital

Type: SH01

Capital : 3 GBP

Date: 2017-09-18

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 26 Sep 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

Capital allotment shares

Date: 13 Jun 2011

Action Date: 01 Oct 2010

Category: Capital

Type: SH01

Capital : 3 GBP

Date: 2010-10-01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 26 Jul 2009

Category: Accounts

Type: AC(NI)

Description: 30/09/08 annual accts

Documents

View document PDF

Legacy

Date: 21 Sep 2007

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Incorporation company

Date: 17 Sep 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DESIGNFLOORING INTERNATIONAL (SOUTH) LIMITED

CRAB APPLE WAY,EVESHAM,WR11 1GP

Number:06439880
Status:ACTIVE
Category:Private Limited Company

GTL TERMINALS LIMITED

30TH FLOOR,LONDON,E14 5NR

Number:05752493
Status:ACTIVE
Category:Private Limited Company

HELEN GILLESPIE LIMITED

31A CHARNHAM STREET,HUNGERFORD,RG17 0EJ

Number:05770767
Status:ACTIVE
Category:Private Limited Company

HOME BARN INTERIORS LIMITED

WILTON FARM,LITTLE MARLOW,SL7 3RR

Number:09402084
Status:ACTIVE
Category:Private Limited Company

MATLOWONE LIMITED

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

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