(AA) Total exemption full accounts data made up to 2023-05-31
filed on: 5th, February 2024
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full accounts data made up to 2022-05-31
filed on: 7th, October 2022
| accounts
|
Free Download
(10 pages)
|
(TM02) Termination of appointment as a secretary on 2022-05-31
filed on: 27th, June 2022
| officers
|
Free Download
(1 page)
|
(CH03) On 2022-05-27 secretary's details were changed
filed on: 27th, May 2022
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 19a Portadown Road Armagh County Armagh BT61 9DF. Change occurred on 2022-05-26. Company's previous address: Deansbridge Supermarket Limited Portadown Road Armagh Co Armagh BT61 9DF Northern Ireland.
filed on: 26th, May 2022
| address
|
Free Download
(1 page)
|
(CH01) On 2022-05-26 director's details were changed
filed on: 26th, May 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2021-05-31
filed on: 1st, July 2021
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full accounts data made up to 2020-05-31
filed on: 7th, September 2020
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full accounts data made up to 2019-05-31
filed on: 17th, July 2019
| accounts
|
Free Download
(10 pages)
|
(AD01) New registered office address Deansbridge Supermarket Limited Portadown Road Armagh Co Armagh BT61 9DF. Change occurred on 2018-12-18. Company's previous address: Deansbridge Supermarket Limited Portadown Road Armagh Co Armagh BT61 9HE.
filed on: 18th, December 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2018-05-31
filed on: 3rd, August 2018
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts data made up to 2017-05-31
filed on: 14th, July 2017
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption small company accounts data made up to 2016-05-31
filed on: 6th, July 2016
| accounts
|
Free Download
(9 pages)
|
(SH01) Statement of Capital on 2016-03-15: 301000.00 GBP
filed on: 30th, March 2016
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution of allotment of securities, Resolution of varying share rights or name, Resolution, Resolution of adoption of Articles of Association
filed on: 30th, March 2016
| resolution
|
Free Download
|
(AR01) Annual return with full list of company shareholders, made up to 2015-09-18
filed on: 21st, September 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2015-09-21: 1000.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2015-05-31
filed on: 1st, July 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-09-18
filed on: 23rd, October 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2014-10-23: 1000.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2014-05-31
filed on: 21st, July 2014
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption small company accounts data made up to 2013-11-30
filed on: 18th, July 2014
| accounts
|
Free Download
(8 pages)
|
(AA01) Previous accounting period shortened from 2014-11-30 to 2014-05-31
filed on: 18th, July 2014
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-09-18
filed on: 10th, October 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2013-10-10: 1000.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2012-11-30
filed on: 23rd, May 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-09-18
filed on: 21st, September 2012
| annual return
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from Pricewaterhousecoopers 43 Market Street Omagh Co. Tyrone BT78 1EE on 2012-07-05
filed on: 5th, July 2012
| address
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2011-11-30
filed on: 29th, May 2012
| accounts
|
Free Download
(6 pages)
|
(CH01) On 2011-09-21 director's details were changed
filed on: 22nd, September 2011
| officers
|
Free Download
(2 pages)
|
(CH03) On 2011-09-21 secretary's details were changed
filed on: 22nd, September 2011
| officers
|
Free Download
(1 page)
|
(CH01) On 2011-09-21 director's details were changed
filed on: 22nd, September 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2011-09-18
filed on: 22nd, September 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2010-11-30
filed on: 15th, March 2011
| accounts
|
Free Download
(12 pages)
|
(TM01) Director's appointment was terminated on 2010-10-21
filed on: 21st, October 2010
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2010-10-21
filed on: 21st, October 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2010-09-18
filed on: 12th, October 2010
| annual return
|
Free Download
(14 pages)
|
(AA) Total exemption small company accounts data made up to 2009-11-30
filed on: 14th, June 2010
| accounts
|
Free Download
(6 pages)
|
(AP01) New director was appointed on 2010-02-16
filed on: 16th, February 2010
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2010-02-03
filed on: 3rd, February 2010
| officers
|
Free Download
(3 pages)
|
(371S(NI)) 18/09/09 annual return shuttle
filed on: 26th, September 2009
| annual return
|
Free Download
(7 pages)
|
(AC(NI)) 30/11/08 annual accts
filed on: 3rd, August 2009
| accounts
|
Free Download
(6 pages)
|
(371S(NI)) 18/09/08 annual return shuttle
filed on: 29th, September 2008
| annual return
|
Free Download
(6 pages)
|
(296(NI)) On 2008-07-01 Change of dirs/sec
filed on: 1st, July 2008
| officers
|
Free Download
(2 pages)
|
(AC(NI)) 30/11/07 annual accts
filed on: 18th, April 2008
| accounts
|
Free Download
(6 pages)
|
(371S(NI)) 18/09/07 annual return shuttle
filed on: 1st, October 2007
| annual return
|
Free Download
(6 pages)
|
(AC(NI)) 30/11/06 annual accts
filed on: 22nd, May 2007
| accounts
|
Free Download
(6 pages)
|
(371S(NI)) 18/09/06 annual return shuttle
filed on: 28th, September 2006
| annual return
|
Free Download
(6 pages)
|
(AC(NI)) 30/11/05 annual accts
filed on: 14th, May 2006
| accounts
|
Free Download
(6 pages)
|
(371S(NI)) 18/09/05 annual return shuttle
filed on: 4th, October 2005
| annual return
|
Free Download
(6 pages)
|
(AC(NI)) 30/11/04 annual accts
filed on: 27th, July 2005
| accounts
|
Free Download
(5 pages)
|
(371S(NI)) 18/09/04 annual return shuttle
filed on: 6th, December 2004
| annual return
|
Free Download
(6 pages)
|
(296(NI)) On 2004-11-24 Change of dirs/sec
filed on: 24th, November 2004
| officers
|
Free Download
(2 pages)
|
(233(NI)) Change of ARD
filed on: 23rd, July 2004
| accounts
|
|
(296(NI)) On 2003-09-29 Change of dirs/sec
filed on: 29th, September 2003
| officers
|
|
(MEM(NI)) Memorandum
filed on: 18th, September 2003
| incorporation
|
|
(NEWINC) Incorporation
filed on: 18th, September 2003
| incorporation
|
Free Download
(18 pages)
|
(ARTS(NI)) Articles
filed on: 18th, September 2003
| incorporation
|
|