Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-04-30 => 2023-04-30 |
2024-04-07 |
update accounts_next_due_date 2024-01-31 => 2025-01-31 |
2023-09-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/09/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-04-30 => 2022-04-30 |
2023-04-07 |
update accounts_next_due_date 2023-01-31 => 2024-01-31 |
2023-01-29 |
update statutory_documents 30/04/22 UNAUDITED ABRIDGED |
2022-09-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/09/22, NO UPDATES |
2022-05-07 |
update accounts_last_madeup_date 2020-04-30 => 2021-04-30 |
2022-05-07 |
update accounts_next_due_date 2022-04-30 => 2023-01-31 |
2022-04-30 |
update statutory_documents 30/04/21 UNAUDITED ABRIDGED |
2022-02-07 |
update accounts_next_due_date 2022-01-31 => 2022-04-30 |
2021-09-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/09/21, NO UPDATES |
2021-02-07 |
update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED |
2021-02-07 |
update accounts_last_madeup_date 2019-04-30 => 2020-04-30 |
2021-02-07 |
update accounts_next_due_date 2021-04-30 => 2022-01-31 |
2020-12-02 |
update statutory_documents 30/04/20 UNAUDITED ABRIDGED |
2020-09-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/09/20, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2021-01-31 => 2021-04-30 |
2020-02-07 |
update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL |
2020-02-07 |
update accounts_last_madeup_date 2018-04-30 => 2019-04-30 |
2020-02-07 |
update accounts_next_due_date 2020-01-31 => 2021-01-31 |
2020-01-24 |
update statutory_documents 30/04/19 TOTAL EXEMPTION FULL |
2019-09-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/09/19, NO UPDATES |
2019-03-07 |
update num_mort_charges 0 => 1 |
2019-03-07 |
update num_mort_outstanding 0 => 1 |
2019-02-14 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE NI0608910001 |
2019-02-07 |
update accounts_last_madeup_date 2017-04-30 => 2018-04-30 |
2019-02-07 |
update accounts_next_due_date 2019-01-31 => 2020-01-31 |
2019-01-29 |
update statutory_documents 30/04/18 UNAUDITED ABRIDGED |
2018-09-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/09/18, NO UPDATES |
2017-11-07 |
update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED |
2017-11-07 |
update accounts_last_madeup_date 2016-04-30 => 2017-04-30 |
2017-11-07 |
update accounts_next_due_date 2018-01-31 => 2019-01-31 |
2017-10-26 |
update statutory_documents 30/04/17 UNAUDITED ABRIDGED |
2017-10-07 |
delete address 36 BALLYSCULLION ROAD TOOME BT41 3TR |
2017-10-07 |
insert address 171 AUGHRIM ROAD TOOMEBRIDGE ANTRIM NORTHERN IRELAND BT41 3SH |
2017-10-07 |
update registered_address |
2017-09-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/09/17, WITH UPDATES |
2017-09-20 |
update statutory_documents CESSATION OF FRANCIS GERARD MCGLINCHEY AS A PSC |
2017-09-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/09/2017 FROM
36 BALLYSCULLION ROAD
TOOME
BT41 3TR |
2017-05-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR FRANCIS MCGLINCHEY |
2017-02-09 |
update accounts_last_madeup_date 2015-04-30 => 2016-04-30 |
2017-02-09 |
update accounts_next_due_date 2017-01-31 => 2018-01-31 |
2017-01-21 |
update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL |
2016-09-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES |
2015-12-08 |
update accounts_last_madeup_date 2014-04-30 => 2015-04-30 |
2015-12-08 |
update accounts_next_due_date 2016-01-31 => 2017-01-31 |
2015-11-23 |
update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL |
2015-10-08 |
update returns_last_madeup_date 2014-09-19 => 2015-09-19 |
2015-10-08 |
update returns_next_due_date 2015-10-17 => 2016-10-17 |
2015-09-22 |
update statutory_documents 19/09/15 FULL LIST |
2014-12-07 |
update accounts_last_madeup_date 2013-04-30 => 2014-04-30 |
2014-12-07 |
update accounts_next_due_date 2015-01-31 => 2016-01-31 |
2014-11-27 |
update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL |
2014-11-04 |
update statutory_documents DIRECTOR APPOINTED MRS HELEN DUFFIN |
2014-10-07 |
update returns_last_madeup_date 2013-09-19 => 2014-09-19 |
2014-10-07 |
update returns_next_due_date 2014-10-17 => 2015-10-17 |
2014-09-19 |
update statutory_documents 19/09/14 FULL LIST |
2014-01-07 |
update accounts_last_madeup_date 2012-04-30 => 2013-04-30 |
2014-01-07 |
update accounts_next_due_date 2014-01-31 => 2015-01-31 |
2013-12-04 |
update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL |
2013-10-07 |
update returns_last_madeup_date 2012-09-19 => 2013-09-19 |
2013-10-07 |
update returns_next_due_date 2013-10-17 => 2014-10-17 |
2013-09-19 |
update statutory_documents 19/09/13 FULL LIST |
2013-06-23 |
update accounts_last_madeup_date 2011-04-30 => 2012-04-30 |
2013-06-23 |
update accounts_next_due_date 2013-01-31 => 2014-01-31 |
2013-06-22 |
delete sic_code 2051 - Manufacture of other products of wood |
2013-06-22 |
insert sic_code 16290 - Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials |
2013-06-22 |
update returns_last_madeup_date 2011-09-19 => 2012-09-19 |
2013-06-22 |
update returns_next_due_date 2012-10-17 => 2013-10-17 |
2012-10-25 |
update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL |
2012-09-19 |
update statutory_documents 19/09/12 FULL LIST |
2012-01-26 |
update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL |
2011-09-19 |
update statutory_documents 19/09/11 FULL LIST |
2011-01-26 |
update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL |
2010-09-20 |
update statutory_documents 19/09/10 FULL LIST |
2010-09-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / FRANCIS GERARD MCGLINCHEY / 19/09/2010 |
2010-09-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TERRENCE DUFFIN / 19/09/2010 |
2010-09-20 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / HELEN DUFFIN / 19/09/2010 |
2010-05-11 |
update statutory_documents 250000 REDEEMABLE PREFERENCE SHARES OF £1 WITH COUPON 1% PER ANNUM NOT REDEEMABLE UNITL AFTER 30/4/2013 ISSUED TO T DUFFIN 125,000 & H DUFFIN 125,000 SHARES. 27/04/2010 |
2010-05-11 |
update statutory_documents 27/04/10 STATEMENT OF CAPITAL GBP 250100 |
2009-09-26 |
update statutory_documents 19/09/09 ANNUAL RETURN SHUTTLE |
2009-08-27 |
update statutory_documents 30/04/09 ANNUAL ACCTS |
2009-03-06 |
update statutory_documents 30/04/08 ANNUAL ACCTS |
2008-10-22 |
update statutory_documents 19/09/08 ANNUAL RETURN SHUTTLE |
2008-03-02 |
update statutory_documents 30/04/07 ANNUAL ACCTS |
2007-10-18 |
update statutory_documents 19/09/07 ANNUAL RETURN SHUTTLE |
2007-02-19 |
update statutory_documents CHANGE OF ARD |
2006-10-09 |
update statutory_documents CHANGE IN SIT REG ADD |
2006-10-09 |
update statutory_documents CHANGE OF DIRS/SEC |
2006-10-09 |
update statutory_documents CHANGE OF DIRS/SEC |
2006-10-09 |
update statutory_documents CHANGE OF DIRS/SEC |
2006-09-19 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |