SAMUEL JOHNSTON LIMITED - NEWTOWNABBEY


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

Description Filing date
Confirmation statement. Statement with no updates. 2024-03-19 View Report
Accounts. Accounts type total exemption full. 2023-10-17 View Report
Confirmation statement. Statement with no updates. 2023-03-21 View Report
Accounts. Accounts type total exemption full. 2022-09-02 View Report
Confirmation statement. Statement with no updates. 2022-03-18 View Report
Accounts. Accounts type total exemption full. 2021-09-02 View Report
Confirmation statement. Statement with no updates. 2021-03-19 View Report
Accounts. Accounts type total exemption full. 2020-08-03 View Report
Confirmation statement. Statement with no updates. 2020-03-18 View Report
Accounts. Accounts type total exemption full. 2019-04-02 View Report
Confirmation statement. Statement with updates. 2019-03-19 View Report
Officers. Officer name: Ann Jean Mccullough. Termination date: 2018-03-26. 2019-03-05 View Report
Persons with significant control. Cessation date: 2018-03-26. Psc name: Ann Jean Mccullough. 2019-03-05 View Report
Mortgage. Charge number: 2. 2019-02-26 View Report
Address. Old address: 6 Annadale Avenue Belfast BT7 3JH. New address: Unit 7 Trench Park Trench Road Newtownabbey Antrim BT36 4TY. Change date: 2018-11-05. 2018-11-05 View Report
Accounts. Accounts type total exemption full. 2018-05-03 View Report
Confirmation statement. Statement with no updates. 2018-03-20 View Report
Officers. Officer name: David Stephen Mccullough. Change date: 2018-02-20. 2018-02-20 View Report
Officers. Change date: 2018-02-20. Officer name: David Stephen Mccullough. 2018-02-20 View Report
Officers. Change date: 2018-02-20. Officer name: Francis Leonard Mccullough. 2018-02-20 View Report
Officers. Officer name: David Stephen Mccullough. Change date: 2018-02-20. 2018-02-20 View Report
Officers. Officer name: David Stephen Mccullough. Change date: 2018-02-20. 2018-02-20 View Report
Officers. Change date: 2018-02-20. Officer name: Mrs Ann Jean Mccullough. 2018-02-20 View Report
Accounts. Accounts type total exemption full. 2017-05-09 View Report
Confirmation statement. Statement with updates. 2017-03-20 View Report
Accounts. Accounts type total exemption small. 2016-05-09 View Report
Annual return. With made up date full list shareholders. 2016-03-18 View Report
Accounts. Accounts type total exemption small. 2015-05-15 View Report
Annual return. With made up date full list shareholders. 2015-03-20 View Report
Accounts. Accounts type total exemption small. 2014-09-22 View Report
Annual return. With made up date full list shareholders. 2014-05-01 View Report
Accounts. Accounts type total exemption small. 2013-04-30 View Report
Annual return. With made up date full list shareholders. 2013-03-25 View Report
Accounts. Accounts type total exemption small. 2012-04-25 View Report
Annual return. With made up date full list shareholders. 2012-04-03 View Report
Officers. Officer name: Mr Simon Mccullough. 2011-12-02 View Report
Officers. Officer name: Mr Jason Mccullough. 2011-12-02 View Report
Annual return. With made up date full list shareholders. 2011-04-06 View Report
Accounts. Accounts type total exemption small. 2011-03-29 View Report
Annual return. With made up date full list shareholders. 2010-03-30 View Report
Officers. Officer name: Francis Leonard Mccullough. Change date: 2009-10-01. 2010-03-30 View Report
Officers. Change date: 2009-10-01. Officer name: David Stephen Mccullough. 2010-03-30 View Report
Officers. Officer name: Ann Jean Mccullough. Change date: 2009-10-01. 2010-03-30 View Report
Accounts. Accounts type total exemption small. 2010-03-26 View Report
Accounts. Legacy. 2009-05-19 View Report
Annual return. Legacy. 2009-03-27 View Report
Annual return. Legacy. 2008-04-07 View Report
Accounts. Legacy. 2008-04-01 View Report
Accounts. Legacy. 2007-05-16 View Report
Annual return. Legacy. 2007-04-20 View Report