(CS01) Confirmation statement with updates 2024-01-31
filed on: 9th, February 2024
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2023-01-31
filed on: 23rd, October 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2023-01-31
filed on: 10th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2022-01-31
filed on: 25th, October 2022
| accounts
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 2019-12-28
filed on: 11th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2019-12-28
filed on: 11th, February 2022
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022-01-31
filed on: 11th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, January 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2021-01-31
filed on: 11th, January 2022
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 4th, January 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021-01-31
filed on: 8th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2020-01-31
filed on: 29th, October 2020
| accounts
|
Free Download
(3 pages)
|
(TM02) Termination of appointment as a secretary on 2019-12-28
filed on: 13th, October 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2019-12-28
filed on: 5th, May 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2019-12-27
filed on: 5th, May 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020-01-31
filed on: 14th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2019-01-31
filed on: 31st, October 2019
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2019-01-31
filed on: 14th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2018-01-31
filed on: 14th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH03) On 2017-01-01 secretary's details were changed
filed on: 15th, February 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017-01-31
filed on: 15th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 2017-01-01 director's details were changed
filed on: 15th, February 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2016-01-31
filed on: 6th, December 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-01-31
filed on: 2nd, February 2016
| annual return
|
Free Download
(4 pages)
|
(AD01) New registered office address Unit 7 Charlemount Industrial Estate, Armagh Road Moy Dungannon County Tyrone BT71 7SD. Change occurred on 2016-02-02. Company's previous address: C/O Sawyers Transport Ltd Unit 7, Charlemount Industrial Estate Armagh Road Moy Dungannon County Tyrone BT71 7SD.
filed on: 2nd, February 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2015-01-31
filed on: 30th, October 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-01-31
filed on: 2nd, February 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2015-02-02: 2.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2014-01-31
filed on: 28th, October 2014
| accounts
|
Free Download
(5 pages)
|
(AD01) New registered office address C/O Sawyers Transport Ltd Unit 7, Charlemount Industrial Estate Armagh Road Moy Dungannon County Tyrone BT71 7SD. Change occurred on 2014-10-10. Company's previous address: C/O Sawyers Transport Ltd 66 Silverwood Industrial Area, Silverwood Road Lurgan Craigavon County Armagh BT66 6LN.
filed on: 10th, October 2014
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 0580240001
filed on: 6th, May 2014
| mortgage
|
Free Download
(9 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-01-31
filed on: 31st, January 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2014-01-31: 2.00 GBP
capital
|
|
(AD01) Registered office address changed from C/O Sawyers Transport Ltd Unit 7 Charlemount Industrial Estate Armagh Road Moy County Tyrone BT71 7SD Northern Ireland on 2014-01-31
filed on: 31st, January 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2013-01-31
filed on: 25th, October 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-01-31
filed on: 31st, January 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2012-01-31
filed on: 11th, May 2012
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-01-31
filed on: 31st, January 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2011-01-31
filed on: 19th, October 2011
| accounts
|
Free Download
(14 pages)
|
(AD01) Registered office address changed from C/O Mcelholm & Co 28 Gortin Road Omagh County Tyrone BT79 7HX Northern Ireland on 2011-03-11
filed on: 11th, March 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2011-01-31
filed on: 31st, January 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 2010-01-31
filed on: 2nd, April 2010
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from C/O Mcelhom & Co 39 Gortin Road Omagh County Tyrone BT79 7HX Northern Ireland on 2010-03-23
filed on: 23rd, March 2010
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2010-01-31
filed on: 23rd, March 2010
| annual return
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 2010-03-16
filed on: 16th, March 2010
| officers
|
Free Download
(2 pages)
|
(AP03) Appointment (date: 2010-03-16) of a secretary
filed on: 16th, March 2010
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2010-03-15
filed on: 15th, March 2010
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 48 Altamuskin Road Sixmilecross Co Tyrone BT23 4NF on 2010-03-15
filed on: 15th, March 2010
| address
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on 2010-03-15
filed on: 15th, March 2010
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2010-03-15
filed on: 15th, March 2010
| officers
|
Free Download
(1 page)
|
(AC(NI)) 31/01/07 annual accts
filed on: 23rd, June 2009
| accounts
|
Free Download
(6 pages)
|
(AC(NI)) 31/01/09 annual accts
filed on: 23rd, June 2009
| accounts
|
Free Download
(6 pages)
|
(AC(NI)) 31/01/08 annual accts
filed on: 23rd, June 2009
| accounts
|
Free Download
(6 pages)
|
(371S(NI)) 31/01/09 annual return shuttle
filed on: 9th, February 2009
| annual return
|
Free Download
(6 pages)
|
(371S(NI)) 31/01/08 annual return shuttle
filed on: 25th, February 2008
| annual return
|
Free Download
(6 pages)
|
(371S(NI)) 31/01/07 annual return shuttle
filed on: 18th, May 2007
| annual return
|
Free Download
(6 pages)
|
(296(NI)) On 2006-02-18 Change of dirs/sec
filed on: 18th, February 2006
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 31st, January 2006
| incorporation
|
Free Download
(17 pages)
|