Date | Description |
2024-04-07 |
update account_ref_month 1 => 7 |
2024-04-07 |
update accounts_next_due_date 2023-10-31 => 2024-04-30 |
2023-10-26 |
update statutory_documents PREVSHO FROM 31/01/2023 TO 30/01/2023 |
2023-02-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/01/23, NO UPDATES |
2022-05-07 |
update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED |
2022-05-07 |
update accounts_last_madeup_date 2021-01-31 => 2022-01-31 |
2022-05-07 |
update accounts_next_due_date 2022-10-31 => 2023-10-31 |
2022-04-25 |
update statutory_documents 31/01/22 UNAUDITED ABRIDGED |
2022-02-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/01/22, NO UPDATES |
2021-05-07 |
update accounts_last_madeup_date 2020-01-31 => 2021-01-31 |
2021-05-07 |
update accounts_next_due_date 2021-10-31 => 2022-10-31 |
2021-04-07 |
delete address 126 BALLYVADDEN HOUSE BALLAGH ROAD FIVEMILETOWN COUNTY TYRONE BT75 0LE |
2021-04-07 |
insert address BALLYVADDEN HOUSE 126 BALLAGH ROAD FIVEMILETOWN COUNTY TYRONE NORTHERN IRELAND BT75 0LE |
2021-04-07 |
update registered_address |
2021-04-07 |
update statutory_documents 31/01/21 TOTAL EXEMPTION FULL |
2021-02-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/01/21, NO UPDATES |
2021-02-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/02/2021 FROM
126 BALLYVADDEN HOUSE
BALLAGH ROAD
FIVEMILETOWN
COUNTY TYRONE
BT75 0LE |
2020-07-07 |
update accounts_last_madeup_date 2019-01-31 => 2020-01-31 |
2020-07-07 |
update accounts_next_due_date 2020-10-31 => 2021-10-31 |
2020-06-22 |
update statutory_documents 31/01/20 TOTAL EXEMPTION FULL |
2020-01-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/01/20, NO UPDATES |
2019-05-07 |
update accounts_last_madeup_date 2018-01-31 => 2019-01-31 |
2019-05-07 |
update accounts_next_due_date 2019-10-31 => 2020-10-31 |
2019-04-02 |
update statutory_documents 31/01/19 TOTAL EXEMPTION FULL |
2019-01-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/01/19, WITH UPDATES |
2018-06-07 |
update accounts_last_madeup_date 2017-01-31 => 2018-01-31 |
2018-06-07 |
update accounts_next_due_date 2018-10-31 => 2019-10-31 |
2018-05-17 |
update statutory_documents 31/01/18 TOTAL EXEMPTION FULL |
2018-01-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/01/18, NO UPDATES |
2017-08-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-08-07 |
update accounts_last_madeup_date 2016-01-31 => 2017-01-31 |
2017-08-07 |
update accounts_next_due_date 2017-10-31 => 2018-10-31 |
2017-07-05 |
update statutory_documents 31/01/17 TOTAL EXEMPTION FULL |
2017-01-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES |
2016-07-07 |
update accounts_last_madeup_date 2015-01-31 => 2016-01-31 |
2016-07-07 |
update accounts_next_due_date 2016-10-31 => 2017-10-31 |
2016-06-20 |
update statutory_documents 31/01/16 TOTAL EXEMPTION SMALL |
2016-03-11 |
update returns_last_madeup_date 2015-01-26 => 2016-01-26 |
2016-03-11 |
update returns_next_due_date 2016-02-23 => 2017-02-23 |
2016-02-04 |
update statutory_documents 26/01/16 FULL LIST |
2016-02-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DERYCK SPENCER BRADY / 26/01/2016 |
2015-06-07 |
update accounts_last_madeup_date 2014-01-31 => 2015-01-31 |
2015-06-07 |
update accounts_next_due_date 2015-10-31 => 2016-10-31 |
2015-05-11 |
update statutory_documents 31/01/15 TOTAL EXEMPTION SMALL |
2015-03-07 |
delete address 3 CHURCH STREET IRVINESTOWN ENNISKILLEN COUNTY FERMANAGH BT94 1EJ |
2015-03-07 |
insert address 126 BALLYVADDEN HOUSE BALLAGH ROAD FIVEMILETOWN COUNTY TYRONE BT75 0LE |
2015-03-07 |
update registered_address |
2015-03-07 |
update returns_last_madeup_date 2014-01-26 => 2015-01-26 |
2015-03-07 |
update returns_next_due_date 2015-02-23 => 2016-02-23 |
2015-02-12 |
update statutory_documents 26/01/15 FULL LIST |
2015-02-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/02/2015 FROM
3 CHURCH STREET
IRVINESTOWN
ENNISKILLEN
COUNTY FERMANAGH
BT94 1EJ |
2015-02-11 |
update statutory_documents DIRECTOR APPOINTED MRS RUTH BRADY |
2015-02-11 |
update statutory_documents SECRETARY APPOINTED MS MICHELLE BRADY-CORRY |
2015-02-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR FREDERICK PHAIR |
2015-02-11 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY FREDERICK PHAIR |
2014-11-07 |
update accounts_last_madeup_date 2013-01-31 => 2014-01-31 |
2014-11-07 |
update accounts_next_due_date 2014-10-31 => 2015-10-31 |
2014-10-20 |
update statutory_documents 31/01/14 TOTAL EXEMPTION SMALL |
2014-04-07 |
delete address 3 CHURCH STREET IRVINESTOWN CO FERMANAGH BT94 1ET |
2014-04-07 |
insert address 3 CHURCH STREET IRVINESTOWN ENNISKILLEN COUNTY FERMANAGH BT94 1EJ |
2014-04-07 |
update registered_address |
2014-04-07 |
update returns_last_madeup_date 2013-01-26 => 2014-01-26 |
2014-04-07 |
update returns_next_due_date 2014-02-23 => 2015-02-23 |
2014-03-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/03/2014 FROM
3 CHURCH STREET
IRVINESTOWN
CO FERMANAGH
BT94 1ET |
2014-03-28 |
update statutory_documents 26/01/14 FULL LIST |
2013-11-07 |
update account_category SMALL => TOTAL EXEMPTION SMALL |
2013-11-07 |
update accounts_last_madeup_date 2012-01-31 => 2013-01-31 |
2013-11-07 |
update accounts_next_due_date 2013-10-31 => 2014-10-31 |
2013-10-28 |
update statutory_documents 31/01/13 TOTAL EXEMPTION SMALL |
2013-07-01 |
update company_status Active - Proposal to Strike off => Active |
2013-07-01 |
update returns_last_madeup_date 2012-01-26 => 2013-01-26 |
2013-07-01 |
update returns_next_due_date 2013-02-23 => 2014-02-23 |
2013-06-26 |
update company_status Active => Active - Proposal to Strike off |
2013-06-23 |
update accounts_last_madeup_date 2011-01-31 => 2012-01-31 |
2013-06-23 |
update accounts_next_due_date 2012-10-31 => 2013-10-31 |
2013-06-22 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2013-06-20 |
update statutory_documents 26/01/13 FULL LIST |
2013-05-31 |
update statutory_documents FIRST GAZETTE |
2012-10-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/12 |
2012-05-14 |
update statutory_documents 26/01/12 FULL LIST |
2011-10-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/11 |
2011-04-15 |
update statutory_documents 26/01/11 FULL LIST |
2010-11-30 |
update statutory_documents 31/01/10 TOTAL EXEMPTION SMALL |
2010-03-22 |
update statutory_documents 26/01/10 FULL LIST |
2010-03-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DERYCK BRADY / 19/03/2010 |
2010-03-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / FREDERICK WINSTON PHAIR / 19/03/2010 |
2010-03-19 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / FREDERICK WINSTON PHAIR / 19/03/2010 |
2009-12-09 |
update statutory_documents 31/01/09 TOTAL EXEMPTION SMALL |
2009-03-11 |
update statutory_documents 26/01/09 |
2008-11-14 |
update statutory_documents 31/01/08 ANNUAL ACCTS |
2008-03-18 |
update statutory_documents 26/01/08 ANNUAL RETURN SHUTTLE |
2007-03-07 |
update statutory_documents CHANGE OF DIRS/SEC |
2007-03-07 |
update statutory_documents CHANGE OF DIRS/SEC |
2007-02-27 |
update statutory_documents CHANGE IN SIT REG ADD |
2007-02-27 |
update statutory_documents CHANGE OF DIRS/SEC |
2007-02-27 |
update statutory_documents SPECIAL/EXTRA RESOLUTION |
2007-02-27 |
update statutory_documents SPECIAL/EXTRA RESOLUTION |
2007-02-27 |
update statutory_documents UPDATED MEM AND ARTS |
2007-01-26 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |