Advanced company searchLink opens in new window

MRM & SONS LTD

Company number NI048976

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)
26 Mar 2018 CH01 Director's details changed for Mr James Hazlett Moore on 26 March 2018
26 Mar 2018 AP01 Appointment of Mrs Katherine Isabella Geraldine Ross as a director on 26 March 2018
26 Mar 2018 AP01 Appointment of Mrs Rhonda Margaret Moore as a director on 26 March 2018
12 Dec 2017 CS01 Confirmation statement made on 8 December 2017 with no updates
08 Sep 2017 AA Micro company accounts made up to 31 December 2016
21 Dec 2016 CS01 Confirmation statement made on 8 December 2016 with updates
30 Aug 2016 AA Total exemption small company accounts made up to 31 December 2015
18 Dec 2015 AR01 Annual return made up to 8 December 2015 with full list of shareholders
Statement of capital on 2015-12-18
  • GBP 3
09 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
16 Dec 2014 AR01 Annual return made up to 8 December 2014 with full list of shareholders
Statement of capital on 2014-12-16
  • GBP 3
09 Apr 2014 AA Total exemption small company accounts made up to 31 December 2013
06 Jan 2014 AR01 Annual return made up to 8 December 2013 with full list of shareholders
Statement of capital on 2014-01-06
  • GBP 3
20 Dec 2013 AD01 Registered office address changed from 'Jalna' Drumbane Kesh Co Fermanagh BT93 1SQ on 20 December 2013
22 Apr 2013 AA Total exemption small company accounts made up to 31 December 2012
20 Dec 2012 AR01 Annual return made up to 8 December 2012 with full list of shareholders
16 Mar 2012 AA Total exemption small company accounts made up to 31 December 2011
21 Dec 2011 AR01 Annual return made up to 8 December 2011 with full list of shareholders
07 Jun 2011 AA Total exemption small company accounts made up to 31 December 2010
10 Jan 2011 AR01 Annual return made up to 8 December 2010 with full list of shareholders
19 Jul 2010 MG01 Particulars of a mortgage or charge / charge no: 4
27 Apr 2010 AA Total exemption small company accounts made up to 31 December 2009
05 Jan 2010 AR01 Annual return made up to 8 December 2009 with full list of shareholders
05 Jan 2010 CH03 Secretary's details changed for Ernest Hazlett Moore on 15 December 2009
05 Jan 2010 CH01 Director's details changed for Ernest Hazlett Moore on 15 December 2009
05 Jan 2010 CH01 Director's details changed for James Hazlett Moore on 15 December 2009