(AA) Accounts for a micro company for the period ending on Thursday 30th June 2022
filed on: 31st, March 2023
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address Philip Donnan & Co Charlotte Street Warrenpoint Newry BT34 3LF. Change occurred on Friday 10th March 2023. Company's previous address: C/O Philip Donnan & Co 2 Duke Street Warrenpoint Newry County Down BT34 3JY.
filed on: 10th, March 2023
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Monday 12th December 2022
filed on: 19th, December 2022
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Wednesday 30th June 2021
filed on: 19th, February 2022
| accounts
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 30th June 2020
filed on: 30th, March 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 30th June 2019
filed on: 23rd, March 2020
| accounts
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 30th June 2018
filed on: 25th, March 2019
| accounts
|
Free Download
(2 pages)
|
(AP01) New director appointment on Sunday 1st July 2018.
filed on: 13th, July 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Tuesday 1st May 2018
filed on: 24th, May 2018
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Friday 30th June 2017
filed on: 30th, March 2018
| accounts
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 30th June 2016
filed on: 31st, March 2017
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 20th June 2016
filed on: 24th, June 2016
| annual return
|
Free Download
(7 pages)
|
(SH01) 4.00 GBP is the capital in company's statement on Friday 24th June 2016
capital
|
|
(AP01) New director appointment on Tuesday 20th October 2015.
filed on: 4th, March 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Friday 15th January 2016
filed on: 2nd, March 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 15th January 2016.
filed on: 2nd, March 2016
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 30th June 2015
filed on: 17th, December 2015
| accounts
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on Monday 19th October 2015
filed on: 17th, December 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 20th June 2015
filed on: 10th, July 2015
| annual return
|
Free Download
(8 pages)
|
(SH01) 4.00 GBP is the capital in company's statement on Friday 10th July 2015
capital
|
|
(AD01) New registered office address C/O Philip Donnan & Co 2 Duke Street Warrenpoint Newry County Down BT34 3JY. Change occurred on Thursday 18th June 2015. Company's previous address: C/O Philip Donnan & Co 32 Newry Street Warrenpoint Newry County Down BT34 3JZ.
filed on: 18th, June 2015
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Monday 30th June 2014
filed on: 28th, March 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 20th June 2014
filed on: 20th, June 2014
| annual return
|
Free Download
(8 pages)
|
(SH01) 4.00 GBP is the capital in company's statement on Friday 20th June 2014
capital
|
|
(AA) Data of total exemption small company accounts made up to Sunday 30th June 2013
filed on: 31st, March 2014
| accounts
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on Friday 21st June 2013
filed on: 21st, June 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 20th June 2013
filed on: 21st, June 2013
| annual return
|
Free Download
(8 pages)
|
(AP01) New director appointment on Friday 21st June 2013.
filed on: 21st, June 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 21st June 2013.
filed on: 21st, June 2013
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 30th June 2012
filed on: 1st, March 2013
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered office on Wednesday 5th September 2012 from , 32 Newry Street, Warrenpoint, Down, BT34 4JZ
filed on: 5th, September 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 20th June 2012
filed on: 5th, September 2012
| annual return
|
Free Download
(7 pages)
|
(AP01) New director appointment on Friday 31st August 2012.
filed on: 31st, August 2012
| officers
|
Free Download
(5 pages)
|
(AP01) New director appointment on Friday 31st August 2012.
filed on: 31st, August 2012
| officers
|
Free Download
(5 pages)
|
(TM01) Director's appointment was terminated on Friday 31st August 2012
filed on: 31st, August 2012
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on Wednesday 29th August 2012
filed on: 29th, August 2012
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on Wednesday 29th August 2012
filed on: 29th, August 2012
| officers
|
Free Download
(4 pages)
|
(TM02) Termination of appointment as a secretary on Tuesday 28th August 2012
filed on: 28th, August 2012
| officers
|
Free Download
(2 pages)
|
(AP03) Appointment (date: Tuesday 28th August 2012) of a secretary
filed on: 28th, August 2012
| officers
|
Free Download
(3 pages)
|
(AD01) Change of registered office on Thursday 23rd August 2012 from , 32a Greenan Road, Newry, Co Down, BT34 2PJ
filed on: 23rd, August 2012
| address
|
Free Download
(2 pages)
|
(AP01) New director appointment on Wednesday 22nd August 2012.
filed on: 22nd, August 2012
| officers
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on Tuesday 6th March 2012
filed on: 6th, March 2012
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 30th June 2011
filed on: 18th, August 2011
| accounts
|
Free Download
(4 pages)
|
(CH01) On Monday 15th August 2011 director's details were changed
filed on: 18th, August 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On Monday 15th August 2011 director's details were changed
filed on: 18th, August 2011
| officers
|
Free Download
(2 pages)
|
(CH01) Director's details were changed
filed on: 18th, August 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 20th June 2011
filed on: 18th, August 2011
| annual return
|
Free Download
(6 pages)
|
(CH01) On Monday 15th August 2011 director's details were changed
filed on: 18th, August 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On Monday 15th August 2011 director's details were changed
filed on: 18th, August 2011
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Wednesday 30th June 2010
filed on: 10th, August 2010
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 20th June 2010
filed on: 10th, August 2010
| annual return
|
Free Download
(28 pages)
|
(AC(NI)) 30/06/09 annual accts
filed on: 27th, August 2009
| accounts
|
Free Download
(1 page)
|
(371S(NI)) 20/06/09 annual return shuttle
filed on: 31st, July 2009
| annual return
|
Free Download
(7 pages)
|
(371S(NI)) 20/06/07 annual return shuttle
filed on: 19th, September 2008
| annual return
|
Free Download
(6 pages)
|
(371SR(NI)) 20/06/08
filed on: 17th, September 2008
| annual return
|
Free Download
(6 pages)
|
(AC(NI)) 30/06/08 annual accts
filed on: 14th, August 2008
| accounts
|
Free Download
(1 page)
|
(AC(NI)) 30/06/07 annual accts
filed on: 31st, July 2007
| accounts
|
Free Download
(1 page)
|
(AC(NI)) 30/06/06 annual accts
filed on: 18th, August 2006
| accounts
|
Free Download
(1 page)
|
(371S(NI)) 20/06/06 annual return shuttle
filed on: 16th, August 2006
| annual return
|
Free Download
(7 pages)
|
(AC(NI)) 30/06/05 annual accts
filed on: 14th, April 2006
| accounts
|
Free Download
(1 page)
|
(371S(NI)) 20/06/05 annual return shuttle
filed on: 3rd, July 2005
| annual return
|
Free Download
(8 pages)
|
(296(NI)) On Sunday 3rd July 2005 Change of dirs/sec
filed on: 3rd, July 2005
| officers
|
Free Download
(2 pages)
|
(296(NI)) On Thursday 16th September 2004 Change of dirs/sec
filed on: 16th, September 2004
| officers
|
|
(296(NI)) On Thursday 16th September 2004 Change of dirs/sec
filed on: 16th, September 2004
| officers
|
|
(296(NI)) On Thursday 16th September 2004 Change of dirs/sec
filed on: 16th, September 2004
| officers
|
|
(AC(NI)) 30/06/04 annual accts
filed on: 12th, September 2004
| accounts
|
|
(371S(NI)) 20/06/04 annual return shuttle
filed on: 1st, September 2004
| annual return
|
Free Download
(5 pages)
|
(296(NI)) On Friday 20th August 2004 Change of dirs/sec
filed on: 20th, August 2004
| officers
|
|
(296(NI)) On Friday 20th August 2004 Change of dirs/sec
filed on: 20th, August 2004
| officers
|
|
(295(NI)) Change in sit reg add
filed on: 3rd, August 2004
| address
|
|
(296(NI)) On Tuesday 1st July 2003 Change of dirs/sec
filed on: 1st, July 2003
| officers
|
|
(MEM(NI)) Memorandum
filed on: 20th, June 2003
| incorporation
|
|
(NEWINC) Company registration
filed on: 20th, June 2003
| incorporation
|
Free Download
(12 pages)
|
(ARTS(NI)) Articles
filed on: 20th, June 2003
| incorporation
|
|