Advanced company searchLink opens in new window

W. M. MCCOSH (ANTRIM) LIMITED

Company number NI015354

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)
28 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
11 May 2015 AR01 Annual return made up to 3 May 2015 with full list of shareholders
Statement of capital on 2015-05-11
  • GBP 20,000
29 Aug 2014 AA Total exemption small company accounts made up to 31 December 2013
08 May 2014 AR01 Annual return made up to 3 May 2014 with full list of shareholders
Statement of capital on 2014-05-08
  • GBP 20,000
26 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
07 May 2013 AR01 Annual return made up to 3 May 2013 with full list of shareholders
07 May 2013 CH01 Director's details changed for Mr Michael Mc Cosh on 3 May 2013
07 May 2013 CH01 Director's details changed for Mr William Montgomery Mccosh on 3 May 2013
07 May 2013 CH03 Secretary's details changed for Mrs Denise Mccosh on 3 May 2013
07 May 2013 CH01 Director's details changed for Mrs Denise Mccosh on 3 May 2013
13 Mar 2013 AD01 Registered office address changed from 269 Cushendall Road Ballymena Co.Antrim BT43 6PR on 13 March 2013
19 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
04 May 2012 AR01 Annual return made up to 3 May 2012 with full list of shareholders
21 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
16 May 2011 AR01 Annual return made up to 3 May 2011 with full list of shareholders
17 Jun 2010 CH01 Director's details changed for Mr Michael Mc Cosh on 1 June 2010
17 Jun 2010 AA Total exemption small company accounts made up to 31 December 2009
18 May 2010 AR01 Annual return made up to 3 May 2010 with full list of shareholders
18 May 2010 CH03 Secretary's details changed for Denise Mccosh on 3 May 2010
18 May 2010 CH01 Director's details changed for Denise Mccosh on 3 May 2010
18 May 2010 CH01 Director's details changed for William Mccosh on 3 May 2010
18 May 2010 CH01 Director's details changed for Michael Mc Cosh on 3 May 2010
30 Sep 2009 AC(NI) 31/12/08 annual accts
22 May 2009 371S(NI) 03/05/09 annual return shuttle
29 Oct 2008 402(NI) Pars re mortage