MOURNE BATHROOMS & TILES LTD

Philip Donnan & Co Charlotte Street Philip Donnan & Co Charlotte Street, Newry, BT34 3LF, Northern Ireland
StatusACTIVE
Company No.NI069421
CategoryPrivate Limited Company
Incorporated02 Jun 2008
Age16 years, 16 days
JurisdictionNorthern Ireland

SUMMARY

MOURNE BATHROOMS & TILES LTD is an active private limited company with number NI069421. It was incorporated 16 years, 16 days ago, on 02 June 2008. The company address is Philip Donnan & Co Charlotte Street Philip Donnan & Co Charlotte Street, Newry, BT34 3LF, Northern Ireland.



Company Fillings

Accounts with accounts type dormant

Date: 13 Jun 2024

Action Date: 31 Mar 2024

Category: Accounts

Type: AA

Made up date: 2024-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jun 2024

Action Date: 02 Jun 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-06-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Sep 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: 28 Jul 2023

Action Date: 02 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Feb 2023

Action Date: 02 Feb 2023

Category: Address

Type: AD01

New address: Philip Donnan & Co Charlotte Street Warrenpoint Newry BT34 3LF

Change date: 2023-02-02

Old address: C/O Philip Donnan & Co 2 Duke Street Warrenpoint Newry County Down BT34 3JY

Documents

View document PDF

Change to a person with significant control

Date: 15 Jun 2022

Action Date: 08 Mar 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Philip Donnan

Change date: 2022-03-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Jun 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jun 2022

Action Date: 02 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Jul 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: 10 Jul 2021

Action Date: 02 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Aug 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Aug 2020

Action Date: 02 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-02

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jul 2019

Action Date: 02 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Apr 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jun 2018

Action Date: 02 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-02

Documents

View document PDF

Notification of a person with significant control

Date: 28 Jun 2017

Action Date: 03 Jun 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-06-03

Psc name: Philip Donnan

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jun 2017

Action Date: 02 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Apr 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jul 2016

Action Date: 02 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Apr 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Oct 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: 10 Jul 2015

Action Date: 02 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-02

Documents

View document PDF

Change person director company with change date

Date: 25 Jun 2015

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Philip Donnan

Change date: 2010-01-01

Documents

View document PDF

Change person secretary company with change date

Date: 25 Jun 2015

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Philip Donnan

Change date: 2010-01-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jun 2015

Action Date: 18 Jun 2015

Category: Address

Type: AD01

Old address: C/O Donnan Bookkeeping 32 Newry Street Warrenpoint Newry County Down BT34 3JZ

Change date: 2015-06-18

New address: C/O Philip Donnan & Co 2 Duke Street Warrenpoint Newry County Down BT34 3JY

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jun 2014

Action Date: 02 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Apr 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: 21 Jun 2013

Action Date: 02 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Apr 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Oct 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: 01 Aug 2012

Action Date: 02 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-02

Documents

View document PDF

Termination director company with name

Date: 07 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adrian Mackin

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Jun 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: 07 Jun 2011

Action Date: 02 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-02

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Apr 2011

Action Date: 07 Apr 2011

Category: Address

Type: AD01

Change date: 2011-04-07

Old address: C/O Donnan Bookeeping 59B Upper Dromore Warrenpoint Newry BT34 3PN

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 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 Aug 2010

Action Date: 02 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-02

Documents

View document PDF

Change person director company with change date

Date: 12 Aug 2010

Action Date: 02 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Adrian Mackin

Change date: 2010-06-02

Documents

View document PDF

Change person director company with change date

Date: 12 Aug 2010

Action Date: 02 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-02

Officer name: Phillip Donnan

Documents

View document PDF

Legacy

Date: 24 Sep 2009

Category: Accounts

Type: AC(NI)

Description: 31/03/09 annual accts

Documents

View document PDF

Legacy

Date: 04 Aug 2009

Category: Annual-return

Type: 371S(NI)

Description: 02/06/09 annual return shuttle

Documents

View document PDF

Legacy

Date: 11 Jan 2009

Category: Accounts

Type: 233(NI)

Description: Change of ARD

Documents

View document PDF

Legacy

Date: 12 Jun 2008

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Incorporation company

Date: 02 Jun 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AAPLUS BUILDING GROUP LTD

UNIT-F2,LONDON,E7 9HD

Number:11716049
Status:ACTIVE
Category:Private Limited Company

BRONZE ARCHITECTURE LTD

6 BUNKELL ROAD,NORWICH,NR13 6PX

Number:10942397
Status:ACTIVE
Category:Private Limited Company

COYNCO LIMITED

THE OLD MILL,STOKE FERRY,PE33 9ST

Number:03572583
Status:ACTIVE
Category:Private Limited Company

LUNE VIEW GARAGE LIMITED

DALTON HOUSE,LANCASTER,LA1 1WD

Number:07513931
Status:ACTIVE
Category:Private Limited Company

MOLLY M LIMITED

CHAFFINCH STUDIO HIGHGATE WORKS,FOREST ROW,RH18 5AT

Number:09880950
Status:ACTIVE
Category:Private Limited Company

ROAR SCOTLAND LIMITED

12 TIREE DRIVE,GLASGOW,G67 1NX

Number:SC562605
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