Advanced company searchLink opens in new window

MAURICE FLYNN & SONS LTD

Company number NI045914

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)
01 Apr 2016 CH01 Director's details changed for Mr Aidan Martin Flynn on 1 April 2016
01 Apr 2016 CH01 Director's details changed for Mr Maurice Flynn on 1 April 2016
01 Apr 2016 CH03 Secretary's details changed for Mr Aidan Martin Flynn on 1 April 2016
22 Oct 2015 AD01 Registered office address changed from Saunders House 62 Springbank Industrial Estate Pembroke Loop Road Belfast Antrim BT17 0QL to Saunders House Springbank Industrial Estate 2 Springbank Park Belfast BT17 0QL on 22 October 2015
16 Apr 2015 AR01 Annual return made up to 24 March 2015 with full list of shareholders
Statement of capital on 2015-04-16
  • GBP 10,000
03 Feb 2015 AA Accounts for a medium company made up to 31 August 2014
03 Jun 2014 AA Accounts for a medium company made up to 31 August 2013
18 Apr 2014 AR01 Annual return made up to 24 March 2014 with full list of shareholders
Statement of capital on 2014-04-18
  • GBP 10,000
16 Apr 2013 AR01 Annual return made up to 24 March 2013 with full list of shareholders
08 Apr 2013 AA Accounts for a medium company made up to 31 August 2012
29 Aug 2012 MG01 Particulars of a mortgage or charge / charge no: 1
07 Jun 2012 AA Accounts for a medium company made up to 31 August 2011
18 Apr 2012 AR01 Annual return made up to 24 March 2012 with full list of shareholders
25 May 2011 AA Accounts for a small company made up to 31 August 2010
12 Apr 2011 AR01 Annual return made up to 24 March 2011 with full list of shareholders
12 Apr 2011 CH01 Director's details changed for Maurice Flynn on 24 March 2011
02 Jun 2010 AA Accounts for a small company made up to 31 August 2009
28 Apr 2010 AR01 Annual return made up to 24 March 2010 with full list of shareholders
27 Apr 2010 CH01 Director's details changed for Maurice Flynn on 24 March 2010
27 Apr 2010 CH01 Director's details changed for Aidan Flynn on 24 March 2010
25 Feb 2010 AD01 Registered office address changed from 380 Oldpark Road Belfast BT14 6QF on 25 February 2010
09 Jul 2009 AC(NI) 31/08/08 annual accts
01 Jun 2009 371S(NI) 24/03/09 annual return shuttle
09 Jul 2008 AC(NI) 31/08/07 annual accts
02 May 2008 371S(NI) 24/03/08 annual return shuttle