JOHN KEERS AND SONS, LIMITED - BELFAST


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

Description Filing date
Gazette. Gazette filings brought up to date. 2024-03-27 View Report
Confirmation statement. Statement with no updates. 2024-03-21 View Report
Accounts. Accounts type dormant. 2023-08-15 View Report
Confirmation statement. Statement with no updates. 2023-03-10 View Report
Accounts. Accounts type dormant. 2022-08-02 View Report
Confirmation statement. Statement with no updates. 2022-03-09 View Report
Officers. Officer name: Helen Louise Keers. Termination date: 2022-03-07. 2022-03-07 View Report
Accounts. Accounts type micro entity. 2021-01-15 View Report
Confirmation statement. Statement with no updates. 2021-01-12 View Report
Accounts. Accounts type micro entity. 2020-08-30 View Report
Confirmation statement. Statement with no updates. 2020-03-03 View Report
Accounts. Accounts type micro entity. 2019-08-05 View Report
Officers. Change date: 2019-01-22. Officer name: Mrs Helen Louise Keers. 2019-01-22 View Report
Confirmation statement. Statement with no updates. 2019-01-22 View Report
Address. New address: 248 Upper Newtownards Road Belfast BT4 3EU. Old address: Eden Lodge 30 Cherryburn Road Templepatrick County Antrim BT39 0JD. Change date: 2018-09-25. 2018-09-25 View Report
Accounts. Accounts type micro entity. 2018-08-29 View Report
Confirmation statement. Statement with updates. 2018-01-10 View Report
Accounts. Accounts type micro entity. 2017-08-28 View Report
Confirmation statement. Statement with updates. 2017-01-13 View Report
Officers. Officer name: Edward Curry Keers. Termination date: 2016-09-11. 2017-01-12 View Report
Accounts. Accounts type total exemption small. 2016-01-06 View Report
Annual return. With made up date full list shareholders. 2016-01-06 View Report
Annual return. With made up date full list shareholders. 2015-01-08 View Report
Accounts. Accounts type total exemption small. 2015-01-07 View Report
Annual return. With made up date full list shareholders. 2014-01-02 View Report
Accounts. Accounts type total exemption small. 2014-01-01 View Report
Annual return. With made up date full list shareholders. 2013-01-11 View Report
Accounts. Accounts type total exemption small. 2013-01-10 View Report
Annual return. With made up date full list shareholders. 2012-01-16 View Report
Accounts. Accounts type total exemption small. 2012-01-16 View Report
Annual return. With made up date full list shareholders. 2011-01-04 View Report
Officers. Officer name: Mr Edward Philip Keers. 2011-01-04 View Report
Accounts. Accounts type total exemption small. 2011-01-03 View Report
Accounts. Accounts type total exemption small. 2010-01-19 View Report
Annual return. With made up date full list shareholders. 2010-01-15 View Report
Officers. Change date: 2010-01-14. Officer name: Edward Curry Keers. 2010-01-14 View Report
Officers. Officer name: Helen Louise Keers. Change date: 2010-01-14. 2010-01-14 View Report
Officers. Officer name: Helen Louise Keers. Change date: 2010-01-14. 2010-01-14 View Report
Accounts. Legacy. 2009-02-26 View Report
Annual return. Legacy. 2009-01-20 View Report
Annual return. Legacy. 2008-02-09 View Report
Accounts. Legacy. 2008-01-16 View Report
Accounts. Legacy. 2007-01-10 View Report
Annual return. Legacy. 2007-01-10 View Report
Address. Description: Change in sit reg add. 2006-08-31 View Report
Accounts. Legacy. 2006-01-29 View Report
Annual return. Legacy. 2006-01-28 View Report
Accounts. Legacy. 2005-02-03 View Report
Annual return. Legacy. 2005-01-14 View Report