AA |
Medium company financial statements for the year ending on December 31, 2023
filed on: 1st, October 2024
| accounts
|
Free Download
(21 pages)
|
CS01 |
Confirmation statement with no updates March 2, 2024
filed on: 6th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to December 31, 2022
filed on: 10th, October 2023
| accounts
|
Free Download
(20 pages)
|
CS01 |
Confirmation statement with no updates March 2, 2023
filed on: 7th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to December 31, 2021
filed on: 23rd, August 2022
| accounts
|
Free Download
(20 pages)
|
CS01 |
Confirmation statement with no updates March 2, 2022
filed on: 2nd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On February 1, 2022 new director was appointed.
filed on: 8th, February 2022
| officers
|
Free Download
(2 pages)
|
AUD |
Auditor's resignation
filed on: 5th, January 2022
| auditors
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2020
filed on: 27th, September 2021
| accounts
|
Free Download
(22 pages)
|
AP01 |
On August 18, 2021 new director was appointed.
filed on: 24th, August 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on April 30, 2021
filed on: 6th, May 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates March 2, 2021
filed on: 2nd, March 2021
| confirmation statement
|
Free Download
(6 pages)
|
MA |
Memorandum and Articles of Association
filed on: 4th, February 2021
| incorporation
|
Free Download
(29 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 4th, February 2021
| resolution
|
Free Download
(3 pages)
|
AP01 |
On January 4, 2021 new director was appointed.
filed on: 28th, January 2021
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on January 15, 2021: 1250001.08 GBP
filed on: 26th, January 2021
| capital
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to December 31, 2019
filed on: 30th, September 2020
| accounts
|
Free Download
(23 pages)
|
CS01 |
Confirmation statement with no updates September 12, 2020
filed on: 28th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to December 31, 2018
filed on: 1st, October 2019
| accounts
|
Free Download
(20 pages)
|
PSC07 |
Cessation of a person with significant control April 4, 2019
filed on: 24th, September 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control April 4, 2019
filed on: 24th, September 2019
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates September 12, 2019
filed on: 16th, September 2019
| confirmation statement
|
Free Download
(5 pages)
|
SH01 |
Capital declared on April 4, 2019: 12500001.00 GBP
filed on: 29th, April 2019
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 17th, April 2019
| resolution
|
Free Download
(33 pages)
|
AA |
Full accounts data made up to December 31, 2017
filed on: 26th, September 2018
| accounts
|
Free Download
(18 pages)
|
PSC07 |
Cessation of a person with significant control April 20, 2018
filed on: 24th, September 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control April 20, 2018
filed on: 24th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On September 12, 2018 director's details were changed
filed on: 17th, September 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates September 12, 2018
filed on: 13th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge NI6203900002, created on April 20, 2018
filed on: 24th, April 2018
| mortgage
|
Free Download
(44 pages)
|
CS01 |
Confirmation statement with no updates September 12, 2017
filed on: 29th, September 2017
| confirmation statement
|
Free Download
|
AA |
Group of companies' accounts made up to December 31, 2016
filed on: 23rd, August 2017
| accounts
|
Free Download
(26 pages)
|
AA |
Full accounts data made up to December 31, 2015
filed on: 26th, September 2016
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates September 12, 2016
filed on: 16th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
On November 1, 2015 new director was appointed.
filed on: 24th, November 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 12, 2015
filed on: 9th, October 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on October 9, 2015: 1.00 GBP
capital
|
|
AA |
Small company accounts for the period up to December 31, 2014
filed on: 17th, June 2015
| accounts
|
Free Download
(4 pages)
|
CERTNM |
Company name changed aberwest LIMITEDcertificate issued on 04/02/15
filed on: 4th, February 2015
| change of name
|
Free Download
(3 pages)
|
MR01 |
Registration of charge NI6203900001, created on December 22, 2014
filed on: 31st, December 2014
| mortgage
|
Free Download
(43 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 12, 2014
filed on: 6th, October 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on October 6, 2014: 1.00 GBP
capital
|
|
AP01 |
On March 25, 2014 new director was appointed.
filed on: 25th, March 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On March 25, 2014 new director was appointed.
filed on: 25th, March 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on March 25, 2014
filed on: 25th, March 2014
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on March 25, 2014. Old Address: C/O Jones & Co 4Th Floor the Potthouse 1 Hill Street Belfast Co Antrim BT1 2LB
filed on: 25th, March 2014
| address
|
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to December 31, 2014
filed on: 20th, March 2014
| accounts
|
Free Download
(1 page)
|
AP01 |
On February 17, 2014 new director was appointed.
filed on: 17th, February 2014
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on February 17, 2014
filed on: 17th, February 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on February 17, 2014
filed on: 17th, February 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on February 17, 2014. Old Address: Forsyth House Cromac Square Belfast Co Antrim BT2 8LA
filed on: 17th, February 2014
| address
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 17th, February 2014
| resolution
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on January 10, 2014. Old Address: 79 Chichester Street Belfast BT1 4JE Northern Ireland
filed on: 10th, January 2014
| address
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 12th, September 2013
| incorporation
|
Free Download
(30 pages)
|