Total Documents | 86 |
---|
Total Pages | 387 |
---|
8 December 2020 | Total exemption full accounts made up to 31 March 2020 |
---|---|
20 April 2020 | Confirmation statement made on 15 April 2020 with no updates |
20 November 2019 | Total exemption full accounts made up to 31 March 2019 |
14 May 2019 | 296-Director's change of particulars (anne casey) |
16 April 2019 | Confirmation statement made on 15 April 2019 with no updates |
10 December 2018 | Total exemption full accounts made up to 31 March 2018 |
16 April 2018 | Confirmation statement made on 15 April 2018 with updates |
16 April 2018 | Cessation of Anne Casey as a person with significant control on 3 October 2017 |
16 April 2018 | Change of details for Mrs Eileen Millar as a person with significant control on 3 October 2017 |
16 April 2018 | Cessation of Frank Casey as a person with significant control on 3 October 2017 |
29 November 2017 | Unaudited abridged accounts made up to 31 March 2017 |
29 November 2017 | Unaudited abridged accounts made up to 31 March 2017 |
26 April 2017 | Confirmation statement made on 15 April 2017 with updates |
26 April 2017 | Confirmation statement made on 15 April 2017 with updates |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 |
4 May 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
4 May 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 |
26 June 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
9 February 2015 | Termination of appointment of Francis Casey as a director on 9 February 2015 |
9 February 2015 | Termination of appointment of Francis Casey as a director on 9 February 2015 |
9 February 2015 | Termination of appointment of Francis Casey as a director on 9 February 2015 |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 |
19 December 2014 | Previous accounting period shortened from 30 April 2014 to 31 March 2014 |
19 December 2014 | Previous accounting period shortened from 30 April 2014 to 31 March 2014 |
28 May 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Secretary's details changed for Mrs Eileen Millar on 1 January 2014 |
28 May 2014 | Secretary's details changed for Mrs Eileen Millar on 1 January 2014 |
28 May 2014 | Director's details changed for Mrs Eileen Millar on 1 January 2014 |
28 May 2014 | Director's details changed for Mrs Eileen Millar on 1 January 2014 |
28 May 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Director's details changed for Mrs Eileen Millar on 1 January 2014 |
28 May 2014 | Secretary's details changed for Mrs Eileen Millar on 1 January 2014 |
18 February 2014 | Amended accounts made up to 30 April 2013 |
18 February 2014 | Amended accounts made up to 30 April 2013 |
21 December 2013 | Total exemption small company accounts made up to 30 April 2013 |
21 December 2013 | Total exemption small company accounts made up to 30 April 2013 |
2 July 2013 | Director's details changed for Miss Eileen Casey on 24 September 2011 |
2 July 2013 | Secretary's details changed for Miss Eileen Casey on 24 September 2011 |
2 July 2013 | Director's details changed for Miss Eileen Casey on 24 September 2011 |
2 July 2013 | Registered office address changed from 10 Barrack Street Strabane Co Tyrone BT82 8HG on 2 July 2013 |
2 July 2013 | Registered office address changed from 10 Barrack Street Strabane Co Tyrone BT82 8HG on 2 July 2013 |
2 July 2013 | Secretary's details changed for Miss Eileen Casey on 24 September 2011 |
2 July 2013 | Registered office address changed from 10 Barrack Street Strabane Co Tyrone BT82 8HG on 2 July 2013 |
17 June 2013 | Annual return made up to 15 April 2013 with a full list of shareholders |
17 June 2013 | Annual return made up to 15 April 2013 with a full list of shareholders |
29 January 2013 | Total exemption small company accounts made up to 30 April 2012 |
29 January 2013 | Total exemption small company accounts made up to 30 April 2012 |
23 May 2012 | Annual return made up to 15 April 2012 with a full list of shareholders |
23 May 2012 | Annual return made up to 15 April 2012 with a full list of shareholders |
1 February 2012 | Total exemption small company accounts made up to 30 April 2011 |
1 February 2012 | Total exemption small company accounts made up to 30 April 2011 |
8 June 2011 | Director's details changed for Anne Casey on 1 January 2011 |
8 June 2011 | Register inspection address has been changed |
8 June 2011 | Director's details changed for Francis Casey on 1 January 2011 |
8 June 2011 | Annual return made up to 15 April 2011 with a full list of shareholders |
8 June 2011 | Annual return made up to 15 April 2011 with a full list of shareholders |
8 June 2011 | Secretary's details changed for Eileen Casey on 1 January 2011 |
8 June 2011 | Director's details changed for Francis Casey on 1 January 2011 |
8 June 2011 | Secretary's details changed for Eileen Casey on 1 January 2011 |
8 June 2011 | Director's details changed for Eileen Casey on 1 January 2011 |
8 June 2011 | Register(s) moved to registered inspection location |
8 June 2011 | Director's details changed for Francis Casey on 1 January 2011 |
8 June 2011 | Director's details changed for Eileen Casey on 1 January 2011 |
8 June 2011 | Register(s) moved to registered inspection location |
8 June 2011 | Director's details changed for Anne Casey on 1 January 2011 |
8 June 2011 | Register inspection address has been changed |
8 June 2011 | Director's details changed for Eileen Casey on 1 January 2011 |
8 June 2011 | Secretary's details changed for Eileen Casey on 1 January 2011 |
8 June 2011 | Director's details changed for Anne Casey on 1 January 2011 |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 |
3 June 2010 | Annual return made up to 15 April 2009 with a full list of shareholders |
3 June 2010 | Annual return made up to 15 April 2009 with a full list of shareholders |
11 May 2010 | Annual return made up to 15 April 2010 with a full list of shareholders |
11 May 2010 | Annual return made up to 15 April 2010 with a full list of shareholders |
22 February 2010 | Total exemption small company accounts made up to 30 April 2009 |
22 February 2010 | Total exemption small company accounts made up to 30 April 2009 |
22 April 2008 | Change of dirs/sec |
22 April 2008 | Change of dirs/sec |
15 April 2008 | Incorporation |
15 April 2008 | Incorporation |