- Company Overview for B.P. MCKEEFRY LIMITED (NI028403)
- Filing history for B.P. MCKEEFRY LIMITED (NI028403)
- People for B.P. MCKEEFRY LIMITED (NI028403)
- Charges for B.P. MCKEEFRY LIMITED (NI028403)
- More for B.P. MCKEEFRY LIMITED (NI028403)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
13 May 2014 | AR01 |
Annual return made up to 25 April 2014 with full list of shareholders
Statement of capital on 2014-05-13
|
|
01 Jul 2013 | AA | Accounts for a medium company made up to 30 September 2012 | |
22 May 2013 | AR01 | Annual return made up to 25 April 2013 with full list of shareholders | |
29 Jun 2012 | AA | Accounts for a medium company made up to 30 September 2011 | |
18 May 2012 | AR01 | Annual return made up to 25 April 2012 with full list of shareholders | |
24 Oct 2011 | TM01 | Termination of appointment of Sean Francis Mc Keown as a director on 30 September 2011 | |
04 Jul 2011 | AA | Accounts for a medium company made up to 30 September 2010 | |
23 May 2011 | AR01 | Annual return made up to 25 April 2011 with full list of shareholders | |
16 May 2011 | CH01 | Director's details changed for Mr Sean Francis Mc Keown on 15 April 2011 | |
16 May 2011 | CH01 | Director's details changed for Mrs Catherine Mary Mckeefry on 15 April 2011 | |
16 May 2011 | CH03 | Secretary's details changed for Mrs Margo Ann Kealey on 15 April 2011 | |
16 May 2011 | AP01 | Appointment of Mr Andrew Philip Hare as a director | |
16 May 2011 | AP01 | Appointment of Mr Peter George Esler as a director | |
16 May 2011 | AP01 | Appointment of Mr Gary Martin Maguire as a director | |
16 May 2011 | AP01 | Appointment of Mrs Margo Ann Kealey as a director | |
09 Jun 2010 | AA | Accounts for a medium company made up to 30 September 2009 | |
25 May 2010 | AR01 | Annual return made up to 25 April 2010 with full list of shareholders | |
24 May 2010 | CH01 | Director's details changed for Catherine Mary Mckeefry on 25 April 2010 | |
24 May 2010 | CH01 | Director's details changed for Sean Mc Keown on 25 April 2010 | |
24 May 2010 | CH03 | Secretary's details changed for Margo Ann Kealey on 25 April 2010 | |
18 Nov 2009 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
03 Aug 2009 | AC(NI) | 30/09/08 annual accts | |
13 May 2009 | 371S(NI) | 25/04/09 annual return shuttle | |
14 Aug 2008 | 296(NI) | Change of dirs/sec | |
05 Aug 2008 | AC(NI) | 30/09/07 annual accts |