Advanced company searchLink opens in new window

ANTRIM ELECTRICAL & MECHANICAL ENGINEERS LIMITED

Company number NI029339

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)
12 Dec 2016 AA Accounts for a medium company made up to 31 March 2016
31 Mar 2016 AR01 Annual return made up to 9 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 400,000
04 Jan 2016 AA Accounts for a medium company made up to 31 March 2015
19 Mar 2015 AR01 Annual return made up to 9 March 2015 with full list of shareholders
Statement of capital on 2015-03-19
  • GBP 400,000
09 Jan 2015 AA Accounts for a medium company made up to 31 March 2014
15 May 2014 MR01 Registration of charge 0293390005
13 May 2014 MR01 Registration of charge 0293390004
30 Apr 2014 MR04 Satisfaction of charge 1 in full
07 Apr 2014 AR01 Annual return made up to 9 March 2014 with full list of shareholders
Statement of capital on 2014-04-07
  • GBP 400,000
24 Dec 2013 AA Accounts for a medium company made up to 31 March 2013
29 Mar 2013 AR01 Annual return made up to 9 March 2013 with full list of shareholders
27 Dec 2012 AA Accounts for a medium company made up to 31 March 2012
12 Apr 2012 AR01 Annual return made up to 9 March 2012 with full list of shareholders
12 Apr 2012 CH03 Secretary's details changed for John Johnston on 20 March 2012
12 Apr 2012 CH01 Director's details changed for Clive Nevan Gamble on 20 March 2012
12 Apr 2012 CH01 Director's details changed for William Mowbray on 20 March 2012
12 Apr 2012 CH01 Director's details changed for John Johnston on 20 March 2012
15 Nov 2011 AA Accounts for a medium company made up to 31 March 2011
01 Jun 2011 AR01 Annual return made up to 9 March 2011 with full list of shareholders
30 Dec 2010 AA Accounts for a medium company made up to 31 March 2010
29 Mar 2010 AR01 Annual return made up to 9 March 2010 with full list of shareholders
25 Mar 2010 CH01 Director's details changed for William Mowbray on 1 March 2010
06 Jan 2010 AA Accounts for a medium company made up to 31 March 2009
06 Oct 2009 AD01 Registered office address changed from Aisling House 50 Stranmillis Embankment Belfast BT9 5FL on 6 October 2009
06 Jun 2009 371S(NI) 09/03/09 annual return shuttle