Advanced company searchLink opens in new window

BOB AND BERTS OMAGH LIMITED

Company number NI633366

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)
27 May 2024 CS01 Confirmation statement made on 23 May 2024 with no updates
29 Mar 2024 AA Accounts for a small company made up to 30 June 2023
05 Jun 2023 CS01 Confirmation statement made on 23 May 2023 with no updates
24 Apr 2023 AP01 Appointment of Mr John David Mclaughlin as a director on 11 April 2023
08 Mar 2023 AA Accounts for a small company made up to 30 June 2022
31 Jan 2023 TM01 Termination of appointment of Claire Palmer as a director on 20 January 2023
24 May 2022 CS01 Confirmation statement made on 23 May 2022 with no updates
28 Mar 2022 AA Accounts for a small company made up to 30 June 2021
28 Jun 2021 AA Accounts for a small company made up to 30 June 2020
31 May 2021 CS01 Confirmation statement made on 23 May 2021 with no updates
25 May 2020 CS01 Confirmation statement made on 23 May 2020 with no updates
31 Mar 2020 AA Accounts for a small company made up to 30 June 2019
23 May 2019 CS01 Confirmation statement made on 23 May 2019 with no updates
23 Apr 2019 MR01 Registration of charge NI6333660001, created on 15 April 2019
02 Apr 2019 AA Accounts for a small company made up to 30 June 2018
13 Feb 2019 RP04CS01 Second filing of Confirmation Statement dated 23/05/2018
06 Dec 2018 AP01 Appointment of Miss Claire Palmer as a director on 1 December 2018
04 Sep 2018 CS01 23/05/18 Statement of Capital gbp 4
  • ANNOTATION Clarification a second filed CS01 was registered on 13/02/2019.
17 Nov 2017 AA Micro company accounts made up to 30 June 2017
30 Oct 2017 AA01 Previous accounting period extended from 31 March 2017 to 30 June 2017
25 Oct 2017 PSC02 Notification of Bob & Berts Group Limited as a person with significant control on 3 August 2017
25 Oct 2017 PSC07 Cessation of David Edward Ferguson as a person with significant control on 3 August 2017
20 Sep 2017 CS01 Confirmation statement made on 1 September 2017 with no updates
21 Aug 2017 TM01 Termination of appointment of Hugh Arnold Mcclean as a director on 25 July 2017
04 Oct 2016 AA Total exemption small company accounts made up to 31 March 2016