Total Documents | 109 |
---|
Total Pages | 584 |
---|
8 August 2023 | Statement of receipts and payments to 5 July 2023 |
---|---|
2 August 2022 | Statement of receipts and payments to 5 July 2022 |
9 July 2021 | Registered office address changed from 16-17 the Square Portaferry Newtownards BT22 1LW Northern Ireland to Six Northland Row Dungannon Co Tyrone BT71 6AW on 9 July 2021 |
8 July 2021 | Resolutions
|
8 July 2021 | Declaration of solvency |
8 July 2021 | Appointment of a liquidator |
15 April 2021 | Total exemption full accounts made up to 31 May 2020 |
5 February 2021 | Confirmation statement made on 31 December 2020 with updates |
13 January 2021 | Termination of appointment of Henry Mc Donnell Anderson as a director on 29 February 2020 |
10 February 2020 | Total exemption full accounts made up to 31 May 2019 |
15 January 2020 | Confirmation statement made on 31 December 2019 with updates |
3 December 2019 | Director's details changed for Mr Richard Anderson on 3 December 2019 |
3 December 2019 | Registered office address changed from 2, High Street Portaferry Co Down BT22 1nd to 16-17 the Square Portaferry Newtownards BT22 1LW on 3 December 2019 |
25 February 2019 | Total exemption full accounts made up to 31 May 2018 |
2 January 2019 | Confirmation statement made on 31 December 2018 with no updates |
4 January 2018 | Confirmation statement made on 31 December 2017 with no updates |
30 November 2017 | Total exemption full accounts made up to 31 May 2017 |
30 November 2017 | Total exemption full accounts made up to 31 May 2017 |
11 January 2017 | Total exemption small company accounts made up to 31 May 2016 |
11 January 2017 | Total exemption small company accounts made up to 31 May 2016 |
9 January 2017 | Confirmation statement made on 31 December 2016 with updates |
9 January 2017 | Confirmation statement made on 31 December 2016 with updates |
13 January 2016 | Total exemption small company accounts made up to 31 May 2015 |
13 January 2016 | Total exemption small company accounts made up to 31 May 2015 |
8 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
16 October 2015 | Appointment of Mrs Brenda Gibney as a director on 7 October 2015 |
16 October 2015 | Appointment of Mrs Brenda Gibney as a director on 7 October 2015 |
16 October 2015 | Appointment of Mrs Brenda Gibney as a director on 7 October 2015 |
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 |
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 |
16 February 2015 | Appointment of Mr Richard Anderson as a director on 10 February 2015 |
16 February 2015 | Appointment of Mr Richard Anderson as a director on 10 February 2015 |
19 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-19
|
10 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
11 November 2013 | Total exemption small company accounts made up to 31 May 2013 |
11 November 2013 | Total exemption small company accounts made up to 31 May 2013 |
8 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders |
8 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders |
2 November 2012 | Total exemption small company accounts made up to 31 May 2012 |
2 November 2012 | Total exemption small company accounts made up to 31 May 2012 |
11 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders |
11 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders |
17 November 2011 | Total exemption small company accounts made up to 31 May 2011 |
17 November 2011 | Total exemption small company accounts made up to 31 May 2011 |
10 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders |
10 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders |
29 December 2010 | Total exemption small company accounts made up to 31 May 2010 |
29 December 2010 | Total exemption small company accounts made up to 31 May 2010 |
12 January 2010 | Secretary's details changed for Annie Mary Anderson on 12 January 2010 |
12 January 2010 | Director's details changed for Annie Anderson on 12 January 2010 |
12 January 2010 | Director's details changed for Henry Mc Donnell Anderson on 12 January 2010 |
12 January 2010 | Secretary's details changed for Annie Mary Anderson on 12 January 2010 |
12 January 2010 | Director's details changed for Annie Anderson on 12 January 2010 |
12 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders |
12 January 2010 | Director's details changed for Henry Mc Donnell Anderson on 12 January 2010 |
12 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders |
21 November 2009 | Total exemption small company accounts made up to 31 May 2009 |
21 November 2009 | Total exemption small company accounts made up to 31 May 2009 |
28 February 2009 | 31/12/08 |
28 February 2009 | 31/12/08 |
10 October 2008 | 31/05/08 annual accts |
10 October 2008 | 31/05/08 annual accts |
6 February 2008 | 31/12/07 annual return shuttle |
6 February 2008 | 31/12/07 annual return shuttle |
23 November 2007 | 31/05/07 annual accts |
23 November 2007 | 31/05/07 annual accts |
31 January 2007 | 31/12/06 annual return shuttle |
31 January 2007 | 31/12/06 annual return shuttle |
21 December 2006 | 31/05/06 annual accts |
21 December 2006 | 31/05/06 annual accts |
21 January 2006 | 31/12/05 annual return shuttle |
21 January 2006 | 31/12/05 annual return shuttle |
9 October 2005 | 31/05/05 annual accts |
9 October 2005 | 31/05/05 annual accts |
3 December 2004 | 31/05/04 annual accts |
3 December 2004 | 31/05/04 annual accts |
16 March 2004 | 31/12/03 annual return shuttle |
16 March 2004 | 31/12/03 annual return shuttle |
27 January 2004 | 31/05/03 annual accts |
27 January 2004 | 31/05/03 annual accts |
9 February 2003 | 31/12/02 annual return shuttle |
9 February 2003 | 31/12/02 annual return shuttle |
21 January 2003 | 31/05/02 annual accts |
21 January 2003 | 31/05/02 annual accts |
20 March 2002 | 31/05/01 annual accts |
20 March 2002 | 31/05/01 annual accts |
17 January 2002 | 31/12/01 annual return shuttle |
17 January 2002 | 31/12/01 annual return shuttle |
28 June 2001 | Pars re mortage |
28 June 2001 | Pars re mortage |
9 December 1999 | 31/12/99 annual return shuttle |
9 December 1999 | 31/12/99 annual return shuttle |
8 December 1999 | 31/05/99 annual accts |
8 December 1999 | 31/05/99 annual accts |
14 February 1974 | Memorandum and articles |
14 February 1974 | Memorandum and articles |
27 October 1960 | Return of allots (cash) |
27 October 1960 | Return of allots (cash) |
27 October 1960 | Contrct/agreemnt re shs |
27 October 1960 | Contrct/agreemnt re shs |
13 October 1960 | Not of incr in nom cap |
13 October 1960 | Not of incr in nom cap |
22 September 1933 | Articles |
22 September 1933 | Articles |
22 September 1933 | Memorandum |
22 September 1933 | Memorandum |