Total Documents | 35 |
---|
Total Pages | 170 |
---|
1 November 2017 | Confirmation statement made on 17 October 2017 with no updates |
---|---|
26 July 2017 | Micro company accounts made up to 31 October 2016 |
4 July 2017 | Registered office address changed from River House Home Avenue Newry County Down BT34 2DL to 1 1 Derrycush Lane Aughnacloy Tyrone BT69 6AZ on 4 July 2017 |
29 November 2016 | Confirmation statement made on 17 October 2016 with updates |
28 July 2016 | Total exemption small company accounts made up to 31 October 2015 |
18 November 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 |
12 November 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 |
28 July 2014 | Registered office address changed from Mcelroy/ Quinn 53-55 Main St Donaghmore Co Tyrone BT70 3EZ to River House Home Avenue Newry County Down BT34 2DL on 28 July 2014 |
27 November 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 |
1 November 2012 | Annual return made up to 17 October 2012 with a full list of shareholders |
27 July 2012 | Total exemption small company accounts made up to 31 October 2011 |
7 December 2011 | Annual return made up to 17 October 2011 with a full list of shareholders |
30 July 2011 | Total exemption small company accounts made up to 31 October 2010 |
22 October 2010 | Annual return made up to 17 October 2010 with a full list of shareholders |
28 July 2010 | Total exemption small company accounts made up to 31 October 2009 |
22 December 2009 | Annual return made up to 17 October 2009 with a full list of shareholders |
21 December 2009 | Secretary's details changed for Phyllis Monaghan on 17 October 2009 |
21 December 2009 | Director's details changed for Paul Monaghan on 17 October 2009 |
3 September 2009 | 31/10/08 annual accts |
27 October 2008 | 17/10/08 annual return shuttle |
24 July 2008 | 31/10/07 annual accts |
31 December 2007 | 17/10/07 annual return shuttle |
28 June 2007 | 31/10/06 annual accts |
22 December 2006 | 17/10/06 annual return shuttle |
20 September 2006 | 31/10/05 annual accts |
15 June 2006 | 17/10/05 annual return shuttle |
26 October 2005 | 31/10/04 annual accts |
16 April 2005 | 31/10/03 annual accts |
18 March 2005 | Return of allot of shares |
11 January 2005 | Change in sit reg add |
10 November 2004 | 17/10/04 annual return shuttle |
29 June 2004 | 17/10/03 annual return shuttle |