Total Documents | 194 |
---|
Total Pages | 1,307 |
---|
31 January 2024 | Accounts for a small company made up to 30 April 2023 |
---|---|
13 November 2023 | Confirmation statement made on 25 October 2023 with no updates |
26 July 2023 | Termination of appointment of Robert Ivan Clark as a secretary on 19 July 2023 |
20 July 2023 | Registration of charge NI0547400013, created on 11 July 2023 |
6 January 2023 | Registered office address changed from Upperlands Maghera County Londonderry BT46 5RZ to Unit 9 24 Lisgorgan Lane Upperlands Maghera BT46 5TE on 6 January 2023 |
10 November 2022 | Current accounting period extended from 30 November 2022 to 30 April 2023 |
25 October 2022 | Confirmation statement made on 25 October 2022 with updates |
15 September 2022 | Total exemption full accounts made up to 30 November 2021 |
16 August 2022 | Audit exemption statement of guarantee by parent company for period ending 30/11/21 |
16 August 2022 | Audit exemption statement of guarantee by parent company for period ending 30/11/22 |
27 January 2022 | Satisfaction of charge 7 in full |
27 January 2022 | Satisfaction of charge 3 in full |
17 January 2022 | Satisfaction of charge 5 in full |
17 January 2022 | Satisfaction of charge 6 in full |
25 October 2021 | Notification of Evans Textile Sales Ltd. as a person with significant control on 25 October 2021 |
25 October 2021 | Confirmation statement made on 25 October 2021 with updates |
25 October 2021 | Cessation of Paul Francis Callan as a person with significant control on 25 October 2021 |
31 August 2021 | Total exemption full accounts made up to 30 November 2020 |
17 November 2020 | Total exemption full accounts made up to 30 November 2019 |
22 October 2020 | Confirmation statement made on 22 October 2020 with updates |
2 July 2020 | Termination of appointment of Phillip Bailey as a director on 2 July 2020 |
2 July 2020 | Appointment of Mr. Jonathan Adam Batho as a director on 2 July 2020 |
22 October 2019 | Confirmation statement made on 22 October 2019 with no updates |
3 September 2019 | Total exemption full accounts made up to 30 November 2018 |
24 October 2018 | Confirmation statement made on 20 October 2018 with updates |
8 October 2018 | Total exemption full accounts made up to 30 November 2017 |
23 October 2017 | Confirmation statement made on 20 October 2017 with updates |
23 October 2017 | Confirmation statement made on 20 October 2017 with updates |
15 September 2017 | Total exemption full accounts made up to 30 November 2016 |
15 September 2017 | Total exemption full accounts made up to 30 November 2016 |
27 January 2017 | Termination of appointment of Paul David Jenkins as a director on 27 January 2017 |
27 January 2017 | Appointment of Mr Duncan Fraser Neil as a director on 27 January 2017 |
27 January 2017 | Appointment of Mr Duncan Fraser Neil as a director on 27 January 2017 |
27 January 2017 | Termination of appointment of Paul David Jenkins as a director on 27 January 2017 |
24 October 2016 | Confirmation statement made on 20 October 2016 with updates |
24 October 2016 | Confirmation statement made on 20 October 2016 with updates |
6 July 2016 | Memorandum and Articles of Association |
6 July 2016 | Memorandum and Articles of Association |
2 June 2016 | Statement of capital following an allotment of shares on 20 May 2016
|
2 June 2016 | Resolutions
|
2 June 2016 | Statement of capital following an allotment of shares on 20 May 2016
|
2 June 2016 | Resolutions
|
24 May 2016 | Total exemption full accounts made up to 30 November 2015 |
24 May 2016 | Total exemption full accounts made up to 30 November 2015 |
7 March 2016 | Change of share class name or designation |
7 March 2016 | Change of share class name or designation |
25 February 2016 | Statement of capital following an allotment of shares on 18 November 2014
|
25 February 2016 | Statement of capital following an allotment of shares on 18 November 2014
|
26 October 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
2 September 2015 | Total exemption full accounts made up to 30 November 2014 |
2 September 2015 | Total exemption full accounts made up to 30 November 2014 |
28 July 2015 | Satisfaction of charge 1 in full |
28 July 2015 | Satisfaction of charge 1 in full |
24 April 2015 | Registration of charge NI0547400012, created on 24 April 2015 |
24 April 2015 | Registration of charge NI0547400012, created on 24 April 2015 |
16 December 2014 | Registration of charge NI0547400011, created on 16 December 2014 |
16 December 2014 | Registration of charge NI0547400010, created on 16 December 2014 |
16 December 2014 | Registration of charge NI0547400011, created on 16 December 2014 |
16 December 2014 | Registration of charge NI0547400010, created on 16 December 2014 |
18 November 2014 | Satisfaction of charge 7 in part |
18 November 2014 | Satisfaction of charge 7 in part |
20 October 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
6 October 2014 | Registration of charge NI0547400008, created on 6 October 2014 |
6 October 2014 | Registration of charge NI0547400009, created on 6 October 2014 |
6 October 2014 | Registration of charge NI0547400009, created on 6 October 2014 |
6 October 2014 | Registration of charge NI0547400008, created on 6 October 2014 |
6 October 2014 | Registration of charge NI0547400009, created on 6 October 2014 |
6 October 2014 | Registration of charge NI0547400008, created on 6 October 2014 |
30 September 2014 | Appointment of Mr. Paul Francis Callan as a director on 3 July 2014 |
30 September 2014 | Appointment of Mr. Paul Francis Callan as a director on 3 July 2014 |
30 September 2014 | Appointment of Mr. Paul Francis Callan as a director on 3 July 2014 |
18 September 2014 | Total exemption full accounts made up to 30 November 2013 |
18 September 2014 | Total exemption full accounts made up to 30 November 2013 |
2 September 2014 | Statement of capital following an allotment of shares on 3 July 2014
|
2 September 2014 | Resolutions
|
2 September 2014 | Particulars of variation of rights attached to shares |
2 September 2014 | Statement of capital following an allotment of shares on 3 July 2014
|
2 September 2014 | Statement of capital following an allotment of shares on 3 July 2014
|
2 September 2014 | Particulars of variation of rights attached to shares |
2 September 2014 | Resolutions
|
28 April 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 August 2013 | Appointment of Mr Paul Jenkins as a director |
28 August 2013 | Appointment of Mr Paul Jenkins as a director |
27 August 2013 | Appointment of Mr Kevin Devlin as a director |
27 August 2013 | Appointment of Mr Kevin Devlin as a director |
19 July 2013 | Total exemption full accounts made up to 30 November 2012 |
19 July 2013 | Total exemption full accounts made up to 30 November 2012 |
23 April 2013 | Annual return made up to 14 April 2013 with a full list of shareholders |
23 April 2013 | Annual return made up to 14 April 2013 with a full list of shareholders |
9 January 2013 | Appointment of Mr Timothy Gordon Clark as a director |
9 January 2013 | Appointment of Mr Timothy Gordon Clark as a director |
8 January 2013 | Termination of appointment of Stephen Mcilwham as a director |
8 January 2013 | Termination of appointment of Stephen Mcilwham as a director |
31 July 2012 | Particulars of a mortgage or charge / charge no: 7 |
31 July 2012 | Particulars of a mortgage or charge / charge no: 7 |
15 May 2012 | Total exemption full accounts made up to 30 November 2011 |
15 May 2012 | Total exemption full accounts made up to 30 November 2011 |
3 May 2012 | Termination of appointment of Sylvain Berthelot as a director |
3 May 2012 | Termination of appointment of Sylvain Berthelot as a director |
17 April 2012 | Annual return made up to 14 April 2012 with a full list of shareholders |
17 April 2012 | Annual return made up to 14 April 2012 with a full list of shareholders |
22 June 2011 | Particulars of a mortgage or charge / charge no: 6 |
22 June 2011 | Particulars of a mortgage or charge / charge no: 6 |
8 June 2011 | Appointment of Mr Phillip Bailey as a director |
8 June 2011 | Termination of appointment of Robert Mccord as a director |
8 June 2011 | Appointment of Mr Stephen Mcilwham as a director |
8 June 2011 | Termination of appointment of Robert Mccord as a director |
8 June 2011 | Appointment of Mr Phillip Bailey as a director |
8 June 2011 | Appointment of Mr Stephen Mcilwham as a director |
8 June 2011 | Appointment of Mr Sylvain Laurent Cedric Berthelot as a director |
8 June 2011 | Appointment of Mr Sylvain Laurent Cedric Berthelot as a director |
7 June 2011 | Particulars of a mortgage or charge / charge no: 5 |
7 June 2011 | Particulars of a mortgage or charge / charge no: 5 |
18 April 2011 | Annual return made up to 14 April 2011 with a full list of shareholders |
18 April 2011 | Annual return made up to 14 April 2011 with a full list of shareholders |
18 April 2011 | Termination of appointment of William Kane as a director |
18 April 2011 | Termination of appointment of William Kane as a director |
6 April 2011 | Total exemption full accounts made up to 30 November 2010 |
6 April 2011 | Total exemption full accounts made up to 30 November 2010 |
24 November 2010 | MG01 |
24 November 2010 | MG01 |
3 September 2010 | Current accounting period extended from 31 May 2010 to 30 November 2010 |
3 September 2010 | Current accounting period extended from 31 May 2010 to 30 November 2010 |
21 April 2010 | Annual return made up to 14 April 2010 with a full list of shareholders |
21 April 2010 | Annual return made up to 14 April 2010 with a full list of shareholders |
20 April 2010 | Director's details changed for William Robert Graham Kane on 14 April 2010 |
20 April 2010 | Director's details changed for Robert Graffin Mccord on 14 April 2010 |
20 April 2010 | Director's details changed for Robert Graffin Mccord on 14 April 2010 |
20 April 2010 | Director's details changed for William Robert Graham Kane on 14 April 2010 |
24 November 2009 | Full accounts made up to 31 May 2009 |
24 November 2009 | Full accounts made up to 31 May 2009 |
8 May 2009 | 14/04/09 |
8 May 2009 | 14/04/09 |
6 February 2009 | 31/05/08 annual accts |
6 February 2009 | 31/05/08 annual accts |
29 May 2008 | Return of allot of shares |
29 May 2008 | Return of allot of shares |
29 May 2008 | 14/04/08 |
29 May 2008 | Return of allot of shares |
29 May 2008 | Return of allot of shares |
29 May 2008 | 14/04/08 |
29 May 2008 | Pars re con re shares |
29 May 2008 | Statutory declaration |
29 May 2008 | Statutory declaration |
29 May 2008 | Pars re con re shares |
2 May 2008 | Return of allot of shares |
2 May 2008 | Return of allot of shares |
28 September 2007 | Change of dirs/sec |
28 September 2007 | Change of dirs/sec |
12 September 2007 | 31/05/07 annual accts |
12 September 2007 | 31/05/07 annual accts |
25 April 2007 | Updated mem and arts |
25 April 2007 | Updated mem and arts |
17 April 2007 | 14/04/07 annual return shuttle |
17 April 2007 | 14/04/07 annual return shuttle |
29 March 2007 | Updated mem and arts |
29 March 2007 | Not of incr in nom cap |
29 March 2007 | Resolutions
|
29 March 2007 | Updated mem and arts |
29 March 2007 | Not of incr in nom cap |
29 March 2007 | Resolutions
|
22 March 2007 | 31/05/06 annual accts |
22 March 2007 | 31/05/06 annual accts |
14 June 2006 | Return of allot of shares |
14 June 2006 | Return of allot of shares |
14 June 2006 | 14/04/06 annual return shuttle |
14 June 2006 | 14/04/06 annual return shuttle |
24 November 2005 | Updated mem and arts |
24 November 2005 | Updated mem and arts |
2 November 2005 | Updated mem and arts |
2 November 2005 | Updated mem and arts |
19 October 2005 | Change of ARD |
19 October 2005 | Change of ARD |
29 September 2005 | Resolution to change name |
29 September 2005 | Resolution to change name |
29 September 2005 | Cert change |
29 September 2005 | Cert change |
2 August 2005 | Pars re mortage |
2 August 2005 | Pars re mortage |
6 June 2005 | Change of dirs/sec |
6 June 2005 | Change in sit reg add |
6 June 2005 | Change of dirs/sec |
6 June 2005 | Change in sit reg add |
6 June 2005 | Change of dirs/sec |
6 June 2005 | Change of dirs/sec |
11 May 2005 | Updated mem and arts |
11 May 2005 | Resolutions
|
11 May 2005 | Resolutions
|
11 May 2005 | Updated mem and arts |
14 April 2005 | Incorporation |
14 April 2005 | Incorporation |