Date | Description |
2023-04-13 |
update statutory_documents 30/11/22 TOTAL EXEMPTION FULL |
2023-03-13 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JOHN PATRICK ARMITAGE / 28/10/2019 |
2023-02-20 |
insert about_pages_linkeddomain mbhireni.co.uk |
2023-02-20 |
insert about_pages_linkeddomain mbleasing.co.uk |
2023-02-20 |
insert career_pages_linkeddomain mbhireni.co.uk |
2023-02-20 |
insert career_pages_linkeddomain mbleasing.co.uk |
2023-02-20 |
insert contact_pages_linkeddomain mbhireni.co.uk |
2023-02-20 |
insert contact_pages_linkeddomain mbleasing.co.uk |
2023-02-20 |
insert index_pages_linkeddomain mbhireni.co.uk |
2023-02-20 |
insert index_pages_linkeddomain mbleasing.co.uk |
2023-02-20 |
insert terms_pages_linkeddomain mbhireni.co.uk |
2023-02-20 |
insert terms_pages_linkeddomain mbleasing.co.uk |
2023-02-09 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS ARMITAGE |
2022-10-17 |
delete address 18 Main Street Drumhaw Lisnaskea Enniskillen BT92 0JB |
2022-10-17 |
insert address 16 Main Street Drumhaw Lisnaskea Enniskillen BT92 0JB |
2022-10-17 |
insert vat 254 1812 75 |
2022-10-17 |
update primary_contact 18 Main Street Drumhaw Lisnaskea Enniskillen BT92 0JB => 16 Main Street Drumhaw Lisnaskea Enniskillen BT92 0JB |
2022-09-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/09/22, NO UPDATES |
2022-04-07 |
update accounts_last_madeup_date 2020-11-30 => 2021-11-30 |
2022-04-07 |
update accounts_next_due_date 2022-08-31 => 2023-08-31 |
2022-03-18 |
update statutory_documents 30/11/21 TOTAL EXEMPTION FULL |
2021-09-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/09/21, WITH UPDATES |
2021-06-07 |
update accounts_last_madeup_date 2019-11-30 => 2020-11-30 |
2021-06-07 |
update accounts_next_due_date 2021-08-31 => 2022-08-31 |
2021-05-22 |
update website_status IndexPageFetchError => OK |
2021-05-22 |
delete address 18 Main Street
Lisnaskea
BT92 0JB |
2021-05-22 |
delete alias Bluesky Interactive |
2021-05-22 |
delete index_pages_linkeddomain blueskyinteractive.co.uk |
2021-05-22 |
delete person New Vans |
2021-05-22 |
delete phone 0286 772 1354 |
2021-05-22 |
delete registration_number NI47832 |
2021-05-22 |
delete source_ip 95.138.130.170 |
2021-05-22 |
delete vat 25481275 |
2021-05-22 |
insert index_pages_linkeddomain edynamix.com |
2021-05-22 |
insert index_pages_linkeddomain service123.co.uk |
2021-05-22 |
insert source_ip 158.255.230.138 |
2021-05-14 |
update statutory_documents 30/11/20 TOTAL EXEMPTION FULL |
2021-04-29 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2021-03-10 |
update statutory_documents 08/02/21 STATEMENT OF CAPITAL GBP 93 |
2020-12-07 |
insert sic_code 45112 - Sale of used cars and light motor vehicles |
2020-12-07 |
insert sic_code 45200 - Maintenance and repair of motor vehicles |
2020-11-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/09/20, WITH UPDATES |
2020-05-07 |
update account_category FULL => TOTAL EXEMPTION FULL |
2020-05-07 |
update accounts_last_madeup_date 2018-11-30 => 2019-11-30 |
2020-05-07 |
update accounts_next_due_date 2020-08-31 => 2021-08-31 |
2020-04-22 |
update statutory_documents 30/11/19 TOTAL EXEMPTION FULL |
2020-03-20 |
update statutory_documents AUDITOR'S RESIGNATION |
2019-12-02 |
update website_status OK => IndexPageFetchError |
2019-09-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/09/19, NO UPDATES |
2019-07-08 |
update accounts_last_madeup_date 2017-11-30 => 2018-11-30 |
2019-07-08 |
update accounts_next_due_date 2019-08-31 => 2020-08-31 |
2019-06-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/18 |
2019-03-31 |
update robots_txt_status ford.monaghanbros.co.uk: 0 => 200 |
2018-09-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/09/18, NO UPDATES |
2018-07-07 |
update accounts_last_madeup_date 2016-11-30 => 2017-11-30 |
2018-07-07 |
update accounts_next_due_date 2018-08-31 => 2019-08-31 |
2018-06-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/17 |
2017-11-07 |
delete otherexecutives JOHN JAMES ARMITAGE |
2017-11-07 |
delete person JOHN JAMES ARMITAGE |
2017-11-07 |
insert otherexecutives THOMAS ARMITAGE |
2017-11-07 |
insert person THOMAS ARMITAGE |
2017-09-07 |
update account_category SMALL => FULL |
2017-09-07 |
update accounts_last_madeup_date 2015-11-30 => 2016-11-30 |
2017-09-07 |
update accounts_next_due_date 2017-08-31 => 2018-08-31 |
2017-09-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/09/17, NO UPDATES |
2017-08-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/16 |
2017-07-25 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN PATRICK ARMITAGE |
2017-07-19 |
update statutory_documents DIRECTOR APPOINTED MR THOMAS ARMITAGE |
2017-07-19 |
update statutory_documents CESSATION OF JOHN JAMES ARMITAGE AS A PSC |
2017-07-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN ARMITAGE |
2017-07-16 |
delete email st..@monaghanbros.co.uk |
2017-07-16 |
delete person Stephen Carters |
2017-07-16 |
delete source_ip 92.52.81.185 |
2017-07-16 |
insert alias Monaghan Brothers Limited |
2017-07-16 |
insert source_ip 95.138.130.170 |
2017-07-16 |
update person_title Lisa McDermott: Sales Administration => Service Advisor; Sales Administration |
2016-11-30 |
delete personal_emails ga..@monaghanbros.co.uk |
2016-11-30 |
insert personal_emails co..@monaghanbros.co.uk |
2016-11-30 |
delete email ga..@monaghanbros.co.uk |
2016-11-30 |
insert email co..@monaghanbros.co.uk |
2016-10-29 |
insert general_emails in..@monaghanbros.co.uk |
2016-10-29 |
insert personal_emails ca..@monaghanbros.co.uk |
2016-10-29 |
insert email ca..@monaghanbros.co.uk |
2016-10-29 |
insert email in..@monaghanbros.co.uk |
2016-10-29 |
insert email ki..@monaghanbros.co.uk |
2016-10-29 |
insert email st..@monaghanbros.co.uk |
2016-10-29 |
insert person Caolan McBrien |
2016-10-29 |
insert person Kieran Taggart |
2016-10-29 |
update person_title Conor Cadden: Sales => Sales Executive |
2016-09-30 |
insert otherexecutives Jim Armitage |
2016-09-30 |
insert vpsales John Armitage |
2016-09-30 |
delete phone 0844 209 0168 |
2016-09-30 |
insert person Conor Cadden |
2016-09-30 |
insert person Stephen Carters |
2016-09-30 |
insert phone 0286 772 1354 |
2016-09-30 |
update person_title Brian Carters: Sales => Hyundai Sales Manager |
2016-09-30 |
update person_title Jim Armitage: Dealer Principle => Director |
2016-09-30 |
update person_title John Armitage: Sales => Sales Director |
2016-09-30 |
update person_title Paul O'Reilly: Aftersales Manager => Workshop Controller |
2016-09-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/09/16, WITH UPDATES |
2016-06-08 |
update accounts_last_madeup_date 2014-11-30 => 2015-11-30 |
2016-06-08 |
update accounts_next_due_date 2016-08-31 => 2017-08-31 |
2016-05-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/15 |
2016-04-14 |
delete management_pages_linkeddomain blueskyinteractive.co.uk |
2016-01-28 |
insert registration_number 313486 |
2015-11-08 |
update returns_last_madeup_date 2014-09-06 => 2015-09-06 |
2015-11-08 |
update returns_next_due_date 2015-10-04 => 2016-10-04 |
2015-10-26 |
update statutory_documents 06/09/15 FULL LIST |
2015-09-21 |
delete general_emails in..@monaghanbros.co.uk |
2015-09-21 |
delete address Drumhaw, Lisnaskea, BT92 0JB , Fermanagh |
2015-09-21 |
delete email in..@monaghanbros.co.uk |
2015-09-21 |
delete index_pages_linkeddomain bluecubes.com |
2015-09-21 |
delete phone 0044 28 6772 1354 |
2015-09-21 |
delete source_ip 80.76.197.135 |
2015-09-21 |
insert address 18 Main Street, Lisnaskea, BT92 0JB |
2015-09-21 |
insert alias Bluesky Interactive |
2015-09-21 |
insert index_pages_linkeddomain blueskyinteractive.co.uk |
2015-09-21 |
insert person New Vans |
2015-09-21 |
insert source_ip 92.52.81.185 |
2015-09-21 |
update primary_contact Drumhaw
Lisnaskea
BT92 0JB
Fermanagh => 18 Main Street
Lisnaskea
BT92 0JB |
2015-09-21 |
update robots_txt_status www.monaghanbros.co.uk: 404 => 200 |
2015-09-21 |
update website_status FlippedRobots => OK |
2015-09-01 |
update website_status OK => FlippedRobots |
2015-05-11 |
delete source_ip 77.68.59.13 |
2015-05-11 |
insert alias Monaghan Brothers Ltd |
2015-05-11 |
insert registration_number NI47832 |
2015-05-11 |
insert source_ip 80.76.197.135 |
2015-05-11 |
insert vat 25481275 |
2015-05-07 |
update accounts_last_madeup_date 2013-11-30 => 2014-11-30 |
2015-05-07 |
update accounts_next_due_date 2015-09-30 => 2016-08-31 |
2015-04-07 |
update account_category TOTAL EXEMPTION SMALL => SMALL |
2015-04-07 |
update accounts_next_due_date 2015-08-31 => 2015-09-30 |
2015-03-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/14 |
2014-10-07 |
update returns_last_madeup_date 2013-09-06 => 2014-09-06 |
2014-10-07 |
update returns_next_due_date 2014-10-04 => 2015-10-04 |
2014-09-15 |
update statutory_documents 06/09/14 FULL LIST |
2014-05-07 |
update accounts_last_madeup_date 2012-11-30 => 2013-11-30 |
2014-05-07 |
update accounts_next_due_date 2014-08-31 => 2015-08-31 |
2014-04-09 |
update statutory_documents 30/11/13 TOTAL EXEMPTION SMALL |
2013-11-07 |
update returns_last_madeup_date 2012-09-06 => 2013-09-06 |
2013-11-07 |
update returns_next_due_date 2013-10-04 => 2014-10-04 |
2013-10-18 |
update statutory_documents 06/09/13 FULL LIST |
2013-06-25 |
update account_category SMALL => TOTAL EXEMPTION SMALL |
2013-06-25 |
update accounts_last_madeup_date 2011-11-30 => 2012-11-30 |
2013-06-25 |
update accounts_next_due_date 2013-08-31 => 2014-08-31 |
2013-06-22 |
delete sic_code 7487 - Other business activities |
2013-06-22 |
insert sic_code 45111 - Sale of new cars and light motor vehicles |
2013-06-22 |
update returns_last_madeup_date 2011-09-06 => 2012-09-06 |
2013-06-22 |
update returns_next_due_date 2012-10-04 => 2013-10-04 |
2013-06-21 |
update num_mort_outstanding 3 => 2 |
2013-06-21 |
update num_mort_satisfied 0 => 1 |
2013-04-19 |
update statutory_documents 30/11/12 TOTAL EXEMPTION SMALL |
2013-03-06 |
update statutory_documents AUDITOR'S RESIGNATION |
2012-09-13 |
update statutory_documents 06/09/12 FULL LIST |
2012-07-06 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 |
2012-04-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/11 |
2011-09-28 |
update statutory_documents 06/09/11 FULL LIST |
2011-03-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/10 |
2010-09-13 |
update statutory_documents 06/09/10 FULL LIST |
2010-09-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN JAMES ARMITAGE / 06/09/2010 |
2010-09-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN PATRICK ARMITAGE / 06/09/2010 |
2010-03-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/09 |
2009-12-10 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
2009-09-03 |
update statutory_documents 06/09/09 ANNUAL RETURN SHUTTLE |
2009-03-19 |
update statutory_documents 30/11/08 ANNUAL ACCTS |
2008-09-04 |
update statutory_documents 06/09/08 ANNUAL RETURN SHUTTLE |
2008-04-02 |
update statutory_documents 30/11/07 ANNUAL ACCTS |
2007-09-06 |
update statutory_documents 06/09/07 ANNUAL RETURN SHUTTLE |
2007-05-09 |
update statutory_documents 30/11/06 ANNUAL ACCTS |
2006-09-16 |
update statutory_documents 06/09/06 ANNUAL RETURN SHUTTLE |
2006-04-13 |
update statutory_documents 30/11/05 ANNUAL ACCTS |
2005-09-29 |
update statutory_documents 0000 |
2005-09-29 |
update statutory_documents 0000 |
2005-09-14 |
update statutory_documents 06/09/05 ANNUAL RETURN SHUTTLE |
2005-04-29 |
update statutory_documents 30/11/04 ANNUAL ACCTS |
2004-11-09 |
update statutory_documents 06/09/04 ANNUAL RETURN SHUTTLE |
2004-01-16 |
update statutory_documents RETURN OF ALLOT OF SHARES |
2003-11-14 |
update statutory_documents CHANGE OF ARD |
2003-10-17 |
update statutory_documents NOT OF INCR IN NOM CAP |
2003-10-17 |
update statutory_documents CHANGE IN SIT REG ADD |
2003-10-17 |
update statutory_documents CHANGE OF DIRS/SEC |
2003-10-17 |
update statutory_documents CHANGE OF DIRS/SEC |
2003-10-17 |
update statutory_documents CHANGE OF DIRS/SEC |
2003-10-17 |
update statutory_documents SPECIAL/EXTRA RESOLUTION |
2003-10-17 |
update statutory_documents SPECIAL/EXTRA RESOLUTION |
2003-10-17 |
update statutory_documents UPDATED MEM AND ARTS |
2003-10-02 |
update statutory_documents RESOLUTION TO CHANGE NAME |
2003-09-06 |
update statutory_documents ARTICLES |
2003-09-06 |
update statutory_documents PARS RE DIRS/SIT REG OFF |
2003-09-06 |
update statutory_documents DECLN COMPLNCE REG NEW CO |
2003-09-06 |
update statutory_documents MEMORANDUM |
2003-09-06 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |