Advanced company searchLink opens in new window

B.P. MCKEEFRY LIMITED

Company number NI028403

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 1
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