- Company Overview for MC ALISTER BUILDERS LTD (NI612409)
- Filing history for MC ALISTER BUILDERS LTD (NI612409)
- People for MC ALISTER BUILDERS LTD (NI612409)
- Charges for MC ALISTER BUILDERS LTD (NI612409)
- More for MC ALISTER BUILDERS LTD (NI612409)
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) |
---|---|---|---|
07 May 2020 | CS01 | Confirmation statement made on 26 April 2020 with no updates | |
24 Mar 2020 | MR01 | Registration of charge NI6124090002, created on 5 March 2020 | |
09 May 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
26 Apr 2019 | CS01 | Confirmation statement made on 26 April 2019 with no updates | |
21 Mar 2019 | MR04 | Satisfaction of charge NI6124090001 in full | |
10 Aug 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
04 May 2018 | CS01 | Confirmation statement made on 26 April 2018 with no updates | |
05 Oct 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
26 Apr 2017 | CS01 | Confirmation statement made on 26 April 2017 with updates | |
28 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
17 Oct 2016 | AD01 | Registered office address changed from 3a Ann Street Ballycastle BT54 6AA Northern Ireland to 5 Ann Street Ballycastle BT54 6AA on 17 October 2016 | |
08 Oct 2016 | AD01 | Registered office address changed from 31 Tober Road Pharis Ballymoney County Antrim BT53 8JP to 3a Ann Street Ballycastle BT54 6AA on 8 October 2016 | |
03 May 2016 | AR01 |
Annual return made up to 26 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
|
|
23 Jul 2015 | MR01 | Registration of charge NI6124090001, created on 3 July 2015 | |
31 May 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
21 May 2015 | AR01 |
Annual return made up to 26 April 2015 with full list of shareholders
Statement of capital on 2015-05-21
|
|
21 May 2015 | CH01 | Director's details changed for Mr Trevor Mcalister on 1 May 2014 | |
30 Oct 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
31 Jul 2014 | AP01 | Appointment of Mr Mervyn Mcalister as a director on 31 July 2014 | |
01 May 2014 | AR01 |
Annual return made up to 26 April 2014 with full list of shareholders
Statement of capital on 2014-05-01
|
|
03 Oct 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
03 Oct 2013 | AA01 | Previous accounting period shortened from 30 April 2013 to 31 March 2013 | |
23 May 2013 | AD01 | Registered office address changed from 6 Church Road Ballycastle Antrim BT54 6EA Northern Ireland on 23 May 2013 | |
30 Apr 2013 | AR01 | Annual return made up to 26 April 2013 with full list of shareholders | |
26 Apr 2012 | NEWINC | Incorporation |