Total Documents | 69 |
---|
Total Pages | 325 |
---|
23 January 2024 | Confirmation statement made on 31 December 2023 with no updates |
---|---|
25 September 2023 | Unaudited abridged accounts made up to 31 December 2022 |
16 January 2023 | Confirmation statement made on 31 December 2022 with no updates |
21 June 2022 | Unaudited abridged accounts made up to 31 December 2021 |
28 February 2022 | Confirmation statement made on 31 December 2021 with updates |
14 June 2021 | Appointment of Mr David Andrew Stewart as a director on 1 June 2021 |
14 June 2021 | Notification of David Andrew Stewart as a person with significant control on 26 March 2021 |
27 April 2021 | Unaudited abridged accounts made up to 31 December 2020 |
26 March 2021 | Statement of capital following an allotment of shares on 26 March 2021
|
31 December 2020 | Confirmation statement made on 31 December 2020 with no updates |
12 August 2020 | Unaudited abridged accounts made up to 31 December 2019 |
21 January 2020 | Confirmation statement made on 31 December 2019 with no updates |
11 June 2019 | Unaudited abridged accounts made up to 31 December 2018 |
2 January 2019 | Confirmation statement made on 31 December 2018 with no updates |
24 September 2018 | Unaudited abridged accounts made up to 31 December 2017 |
1 February 2018 | Confirmation statement made on 31 December 2017 with no updates |
28 September 2017 | Micro company accounts made up to 31 December 2016 |
28 September 2017 | Micro company accounts made up to 31 December 2016 |
10 January 2017 | Confirmation statement made on 31 December 2016 with updates |
10 January 2017 | Confirmation statement made on 31 December 2016 with updates |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 |
26 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-26
|
19 February 2015 | Total exemption small company accounts made up to 31 December 2014 |
19 February 2015 | Total exemption small company accounts made up to 31 December 2014 |
2 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
2 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
28 August 2014 | Total exemption small company accounts made up to 31 December 2013 |
28 August 2014 | Total exemption small company accounts made up to 31 December 2013 |
28 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-28
|
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 |
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 |
22 August 2013 | Registered office address changed from J.A.S Campbell & Co 49 Manager Road Coleriane Co Londonderry BT51 4DE on 22 August 2013 |
22 August 2013 | Registered office address changed from J.A.S Campbell & Co 49 Manager Road Coleriane Co Londonderry BT51 4DE on 22 August 2013 |
16 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders |
16 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders |
21 August 2012 | Total exemption small company accounts made up to 31 December 2011 |
21 August 2012 | Total exemption small company accounts made up to 31 December 2011 |
16 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders |
16 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders |
27 September 2011 | Total exemption small company accounts made up to 31 December 2010 |
27 September 2011 | Total exemption small company accounts made up to 31 December 2010 |
25 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders |
25 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders |
20 September 2010 | Total exemption small company accounts made up to 31 December 2009 |
20 September 2010 | Total exemption small company accounts made up to 31 December 2009 |
1 June 2010 | Secretary's details changed for Lilian Stewart on 1 November 2009 |
1 June 2010 | Annual return made up to 31 December 2009 with a full list of shareholders |
1 June 2010 | Director's details changed for Lilian Stewart on 1 November 2009 |
1 June 2010 | Annual return made up to 31 December 2009 with a full list of shareholders |
1 June 2010 | Director's details changed for David Stewart on 1 November 2009 |
1 June 2010 | Secretary's details changed for Lilian Stewart on 1 November 2009 |
1 June 2010 | Director's details changed for David Stewart on 1 November 2009 |
1 June 2010 | Director's details changed for David Stewart on 1 November 2009 |
1 June 2010 | Director's details changed for Lilian Stewart on 1 November 2009 |
1 June 2010 | Director's details changed for Lilian Stewart on 1 November 2009 |
1 June 2010 | Secretary's details changed for Lilian Stewart on 1 November 2009 |
24 February 2010 | Annual return made up to 31 December 2008 with a full list of shareholders |
24 February 2010 | Annual return made up to 31 December 2008 with a full list of shareholders |
16 September 2009 | 31/12/08 annual accts |
16 September 2009 | 31/12/08 annual accts |
3 March 2008 | Pars re mortage |
3 March 2008 | Pars re mortage |
16 January 2008 | Change of dirs/sec |
16 January 2008 | Change of dirs/sec |
31 December 2007 | Incorporation |
31 December 2007 | Incorporation |