Date | Description |
2023-09-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/09/23, NO UPDATES |
2023-08-07 |
update accounts_last_madeup_date 2021-09-30 => 2022-09-30 |
2023-08-07 |
update accounts_next_due_date 2023-06-30 => 2024-06-30 |
2023-07-17 |
update statutory_documents 30/09/22 TOTAL EXEMPTION FULL |
2022-09-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/09/22, NO UPDATES |
2022-07-07 |
update accounts_last_madeup_date 2020-09-30 => 2021-09-30 |
2022-07-07 |
update accounts_next_due_date 2022-06-30 => 2023-06-30 |
2022-06-22 |
update statutory_documents 30/09/21 TOTAL EXEMPTION FULL |
2022-04-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/09/21, NO UPDATES |
2021-04-07 |
delete address 6 OLD MOY ROAD DUNGANNON COUNTY TYRONE BT71 6PS |
2021-04-07 |
insert address 82 NUTTS CORNER ROAD NUTTS CORNER CRUMLIN NORTHERN IRELAND BT29 4SJ |
2021-04-07 |
update num_mort_charges 1 => 2 |
2021-04-07 |
update num_mort_satisfied 0 => 1 |
2021-04-07 |
update registered_address |
2021-03-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/03/2021 FROM
6 OLD MOY ROAD
DUNGANNON
COUNTY TYRONE
BT71 6PS |
2021-03-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/03/21, WITH UPDATES |
2021-03-02 |
update statutory_documents DIRECTOR APPOINTED MICHAEL ERWIN |
2021-03-02 |
update statutory_documents DIRECTOR APPOINTED WILLIAM GARY CLULOW |
2021-03-02 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE NI0576430002 |
2021-03-02 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ERWIN AGRI-CARE LIMITED |
2021-03-02 |
update statutory_documents CESSATION OF NIGEL WILSON AS A PSC |
2021-03-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NIGEL WILSON |
2021-02-25 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2020-12-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/12/20, NO UPDATES |
2020-12-07 |
update accounts_last_madeup_date 2019-09-30 => 2020-09-30 |
2020-12-07 |
update accounts_next_due_date 2021-06-30 => 2022-06-30 |
2020-11-05 |
update statutory_documents 30/09/20 TOTAL EXEMPTION FULL |
2020-01-07 |
update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL |
2020-01-07 |
update accounts_last_madeup_date 2018-09-30 => 2019-09-30 |
2020-01-07 |
update accounts_next_due_date 2020-06-30 => 2021-06-30 |
2019-12-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/12/19, NO UPDATES |
2019-12-11 |
update statutory_documents 30/09/19 TOTAL EXEMPTION FULL |
2019-03-07 |
update accounts_last_madeup_date 2017-09-30 => 2018-09-30 |
2019-03-07 |
update accounts_next_due_date 2019-06-30 => 2020-06-30 |
2019-02-28 |
update statutory_documents 30/09/18 UNAUDITED ABRIDGED |
2018-12-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/12/18, NO UPDATES |
2018-06-07 |
update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED |
2018-06-07 |
update accounts_last_madeup_date 2016-09-30 => 2017-09-30 |
2018-06-07 |
update accounts_next_due_date 2018-06-30 => 2019-06-30 |
2018-05-17 |
update statutory_documents 30/09/17 UNAUDITED ABRIDGED |
2018-02-23 |
update statutory_documents CESSATION OF THOMAS ALEXANDER WILSON AS A PSC |
2018-02-23 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY THOMAS WILSON |
2018-02-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR THOMAS WILSON |
2017-12-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/12/17, WITH UPDATES |
2017-06-07 |
update accounts_last_madeup_date 2015-09-30 => 2016-09-30 |
2017-06-07 |
update accounts_next_due_date 2017-06-30 => 2018-06-30 |
2017-05-25 |
update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL |
2016-12-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES |
2016-05-12 |
update accounts_last_madeup_date 2014-09-30 => 2015-09-30 |
2016-05-12 |
update accounts_next_due_date 2016-06-30 => 2017-06-30 |
2016-03-09 |
update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL |
2016-01-07 |
update returns_last_madeup_date 2014-12-19 => 2015-12-19 |
2016-01-07 |
update returns_next_due_date 2016-01-16 => 2017-01-16 |
2015-12-21 |
update statutory_documents 19/12/15 FULL LIST |
2015-10-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL WILSON / 01/09/2014 |
2015-07-07 |
update account_ref_day 31 => 30 |
2015-07-07 |
update account_ref_month 1 => 9 |
2015-07-07 |
update accounts_last_madeup_date 2014-01-31 => 2014-09-30 |
2015-07-07 |
update accounts_next_due_date 2015-10-31 => 2016-06-30 |
2015-06-30 |
update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL |
2015-06-19 |
update statutory_documents PREVSHO FROM 31/01/2015 TO 30/09/2014 |
2015-01-07 |
update returns_last_madeup_date 2013-12-19 => 2014-12-19 |
2015-01-07 |
update returns_next_due_date 2015-01-16 => 2016-01-16 |
2014-12-19 |
update statutory_documents 19/12/14 FULL LIST |
2014-10-07 |
update accounts_last_madeup_date 2013-01-31 => 2014-01-31 |
2014-10-07 |
update accounts_next_due_date 2014-10-31 => 2015-10-31 |
2014-09-19 |
update statutory_documents 31/01/14 TOTAL EXEMPTION SMALL |
2014-01-07 |
delete address 6 OLD MOY ROAD DUNGANNON COUNTY TYRONE NORTHERN IRELAND BT71 6PS |
2014-01-07 |
insert address 6 OLD MOY ROAD DUNGANNON COUNTY TYRONE BT71 6PS |
2014-01-07 |
update registered_address |
2014-01-07 |
update returns_last_madeup_date 2012-12-19 => 2013-12-19 |
2014-01-07 |
update returns_next_due_date 2014-01-16 => 2015-01-16 |
2013-12-19 |
update statutory_documents 19/12/13 FULL LIST |
2013-07-01 |
update accounts_last_madeup_date 2012-01-31 => 2013-01-31 |
2013-07-01 |
update accounts_next_due_date 2013-10-31 => 2014-10-31 |
2013-06-24 |
delete sic_code 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians) |
2013-06-24 |
insert sic_code 45190 - Sale of other motor vehicles |
2013-06-24 |
insert sic_code 45200 - Maintenance and repair of motor vehicles |
2013-06-24 |
update returns_last_madeup_date 2011-12-19 => 2012-12-19 |
2013-06-24 |
update returns_next_due_date 2013-01-16 => 2014-01-16 |
2013-06-21 |
update accounts_last_madeup_date 2011-01-31 => 2012-01-31 |
2013-06-21 |
update accounts_next_due_date 2012-10-31 => 2013-10-31 |
2013-06-03 |
update statutory_documents 31/01/13 TOTAL EXEMPTION SMALL |
2012-12-19 |
update statutory_documents 19/12/12 FULL LIST |
2012-06-25 |
update statutory_documents 31/01/12 TOTAL EXEMPTION SMALL |
2011-12-19 |
update statutory_documents 19/12/11 FULL LIST |
2011-10-11 |
update statutory_documents 31/01/11 TOTAL EXEMPTION SMALL |
2011-01-13 |
update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/10 |
2011-01-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/01/2011 FROM
AT THE OFFICES OF
THOMAS OLIVER & CO
1 MOYGASHEL MILLS PARK
DUNGANNON
BT71 7DH |
2011-01-04 |
update statutory_documents 20/12/10 FULL LIST |
2010-06-30 |
update statutory_documents 31/01/10 TOTAL EXEMPTION SMALL |
2010-01-11 |
update statutory_documents 20/12/09 FULL LIST |
2010-01-11 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / THOMAS ALEXANDER WILSON / 20/12/2009 |
2010-01-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NIGEL WILSON / 20/12/2009 |
2010-01-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / THOMAS ALEXANDER WILSON / 20/12/2009 |
2009-10-06 |
update statutory_documents 31/01/09 TOTAL EXEMPTION SMALL |
2009-01-14 |
update statutory_documents 20/12/08 ANNUAL RETURN SHUTTLE |
2008-11-21 |
update statutory_documents 31/01/08 ANNUAL ACCTS |
2008-01-24 |
update statutory_documents 20/12/07 ANNUAL RETURN SHUTTLE |
2007-10-24 |
update statutory_documents 31/01/07 ANNUAL ACCTS |
2007-01-05 |
update statutory_documents CHANGE OF ARD |
2007-01-02 |
update statutory_documents 20/12/06 ANNUAL RETURN SHUTTLE |
2006-04-28 |
update statutory_documents PARS RE MORTAGE |
2006-01-18 |
update statutory_documents CHANGE OF DIRS/SEC |
2005-12-20 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |