JAMES BOYLAN SAFETY (NI) LIMITED - OMAGH


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-12-18 View Report
Accounts. Accounts type full. 2023-10-09 View Report
Address. Old address: Unit1D Campsie Real Estate Eglinton Derry Derry BT47 3PF. Change date: 2023-06-06. New address: 50 Campsie Road Omagh BT79 0AG. 2023-06-06 View Report
Confirmation statement. Statement with no updates. 2022-12-08 View Report
Accounts. Accounts type full. 2022-10-20 View Report
Confirmation statement. Statement with no updates. 2021-12-08 View Report
Accounts. Accounts type full. 2021-09-28 View Report
Confirmation statement. Statement with no updates. 2021-01-04 View Report
Accounts. Accounts type full. 2020-09-21 View Report
Confirmation statement. Statement with no updates. 2019-12-20 View Report
Accounts. Accounts type full. 2019-09-17 View Report
Confirmation statement. Statement with no updates. 2018-12-13 View Report
Mortgage. Charge number: NI0041350015. Charge creation date: 2017-09-22. 2018-05-18 View Report
Accounts. Accounts type audited abridged. 2018-05-17 View Report
Mortgage. Charge number: NI0041350014. Charge creation date: 2018-03-12. 2018-03-23 View Report
Confirmation statement. Statement with no updates. 2017-12-19 View Report
Mortgage. Charge number: 3. 2017-10-27 View Report
Mortgage. Charge number: 1. 2017-10-27 View Report
Mortgage. Charge number: 2. 2017-10-27 View Report
Mortgage. Charge creation date: 2017-10-03. Charge number: NI0041350013. 2017-10-11 View Report
Mortgage. Charge creation date: 2017-09-22. Charge number: NI0041350012. 2017-10-06 View Report
Mortgage. Charge creation date: 2017-09-22. Charge number: NI0041350011. 2017-10-06 View Report
Mortgage. Charge number: 8. 2017-05-19 View Report
Mortgage. Charge number: 7. 2017-05-19 View Report
Accounts. Accounts type audited abridged. 2017-05-15 View Report
Mortgage. Charge number: 4. 2017-03-08 View Report
Confirmation statement. Statement with updates. 2017-01-03 View Report
Accounts. Accounts type total exemption small. 2016-04-25 View Report
Annual return. With made up date full list shareholders. 2015-12-17 View Report
Accounts. Accounts type small. 2015-09-17 View Report
Annual return. With made up date full list shareholders. 2014-12-09 View Report
Accounts. Accounts type total exemption small. 2014-10-06 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/12/13. 2014-10-01 View Report
Annual return. With made up date full list shareholders. 2013-12-12 View Report
Accounts. Accounts type total exemption small. 2013-09-18 View Report
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6. 2013-03-19 View Report
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10. 2013-03-19 View Report
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5. 2013-03-19 View Report
Annual return. With made up date full list shareholders. 2012-12-06 View Report
Accounts. Accounts type total exemption small. 2012-09-06 View Report
Annual return. With made up date full list shareholders. 2011-12-06 View Report
Accounts. Accounts type total exemption small. 2011-07-27 View Report
Annual return. With made up date full list shareholders. 2010-12-07 View Report
Accounts. Accounts type total exemption small. 2010-07-22 View Report
Annual return. With made up date full list shareholders. 2009-12-17 View Report
Address. Old address: Unit 1D Campsie Real Estate Eglinton Derry Derry BT47 3PF Northern Ireland. Change date: 2009-12-17. 2009-12-17 View Report
Officers. Officer name: Declan O Donnell. Change date: 2009-12-06. 2009-12-17 View Report
Officers. Change date: 2009-12-06. Officer name: Grattan Boylan. 2009-12-17 View Report
Officers. Officer name: Grattan Boylan. Change date: 2009-12-06. 2009-12-17 View Report
Address. Change date: 2009-12-16. Old address: Unit a3 Sydneham Business 20 Heron Road Belfast Harbour Estate BT3 9LE. 2009-12-16 View Report