Advanced company searchLink opens in new window

PETER MERRON AND SON LIMITED

Company number NI601950

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)
08 Nov 2012 AA Total exemption small company accounts made up to 31 March 2012
01 Feb 2012 AR01 Annual return made up to 28 January 2012 with full list of shareholders
27 Oct 2011 AA Total exemption small company accounts made up to 31 March 2011
30 Mar 2011 AR01 Annual return made up to 28 January 2011 with full list of shareholders
09 Jun 2010 AA01 Current accounting period extended from 31 January 2011 to 31 March 2011
09 Jun 2010 AP03 Appointment of Conleth Merron as a secretary
04 Jun 2010 AP01 Appointment of Una Merron as a director
04 Jun 2010 AP01 Appointment of Conleth Merron as a director
04 Jun 2010 AP01 Appointment of Peter Merron as a director
04 Jun 2010 AD01 Registered office address changed from 79 Chichester Street Belfast BT1 4JE Northern Ireland on 4 June 2010
04 Jun 2010 SH01 Statement of capital following an allotment of shares on 1 April 2010
  • GBP 100
04 Jun 2010 RESOLUTIONS Resolutions
  • RES13 ‐ First share transferred to peter merron and 99 shares on SHO1 trandsferred-59 peter merron, 20 una merron, 20 conleth merron 01/04/2010
04 Jun 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
04 Jun 2010 TM01 Termination of appointment of Cs Director Services Limited as a director
04 Jun 2010 TM01 Termination of appointment of Denise Redpath as a director
25 May 2010 MEM/ARTS Memorandum and Articles of Association
25 May 2010 CERTNM Company name changed castlemount trading LIMITED\certificate issued on 25/05/10
  • RES15 ‐ Change company name resolution on 2010-04-01
25 May 2010 CONNOT Change of name notice
28 Jan 2010 NEWINC Incorporation