AA |
Micro company financial statements for the year ending on June 30, 2019
filed on: 28th, August 2020
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address 6B Upper Water Street Newry BT34 1DJ. Change occurred on June 11, 2020. Company's previous address: 138 University Street Belfast BT7 1HJ Northern Ireland.
filed on: 11th, June 2020
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 138 University Street Belfast BT7 1HJ. Change occurred on July 19, 2017. Company's previous address: Apartment 4 19 Crawford Square Derry BT48 7HR.
filed on: 19th, July 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 31st, March 2017
| accounts
|
Free Download
(4 pages)
|
CH01 |
On October 3, 2016 director's details were changed
filed on: 19th, October 2016
| officers
|
Free Download
(2 pages)
|
CH03 |
On October 3, 2016 secretary's details were changed
filed on: 19th, October 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to June 22, 2016
filed on: 2nd, August 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on August 2, 2016: 1.00 GBP
capital
|
|
CH01 |
On March 2, 2016 director's details were changed
filed on: 8th, April 2016
| officers
|
Free Download
(2 pages)
|
CH03 |
On March 2, 2016 secretary's details were changed
filed on: 8th, April 2016
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 30th, March 2016
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on March 1, 2016
filed on: 15th, March 2016
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on March 2, 2016
filed on: 15th, March 2016
| officers
|
Free Download
(1 page)
|
AP01 |
On March 2, 2016 new director was appointed.
filed on: 15th, March 2016
| officers
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: March 2, 2016) of a secretary
filed on: 15th, March 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 22, 2015
filed on: 13th, October 2015
| annual return
|
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on September 11, 2015
filed on: 25th, September 2015
| officers
|
Free Download
(1 page)
|
AP03 |
Appointment (date: September 11, 2015) of a secretary
filed on: 25th, September 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On September 10, 2015 new director was appointed.
filed on: 11th, September 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on September 10, 2015
filed on: 11th, September 2015
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed arthur wolfe developments LIMITEDcertificate issued on 11/09/15
filed on: 11th, September 2015
| change of name
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 11th, June 2015
| accounts
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on December 12, 2013
filed on: 24th, February 2015
| officers
|
Free Download
(1 page)
|
AP01 |
On December 12, 2013 new director was appointed.
filed on: 24th, February 2015
| officers
|
Free Download
(2 pages)
|
AP04 |
Appointment (date: December 12, 2013) of a secretary
filed on: 24th, February 2015
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on December 12, 2013
filed on: 24th, February 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to June 22, 2014
filed on: 17th, September 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on September 17, 2014: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2013
filed on: 4th, April 2014
| accounts
|
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on July 18, 2013
filed on: 18th, July 2013
| officers
|
Free Download
(1 page)
|
AP03 |
Appointment (date: July 18, 2013) of a secretary
filed on: 18th, July 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 22, 2013
filed on: 18th, July 2013
| annual return
|
Free Download
(4 pages)
|
CH03 |
On March 26, 2013 secretary's details were changed
filed on: 2nd, April 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2012
filed on: 28th, March 2013
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on January 28, 2013
filed on: 28th, January 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 22, 2012
filed on: 5th, November 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2011
filed on: 30th, March 2012
| accounts
|
Free Download
(5 pages)
|
AD01 |
Company moved to new address on November 18, 2011. Old Address: 31-33 Clarendon Street Derry Co Derry BT48 7ER Northern Ireland
filed on: 18th, November 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to June 22, 2011
filed on: 4th, October 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2010
filed on: 25th, March 2011
| accounts
|
Free Download
(12 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 22, 2010
filed on: 20th, July 2010
| annual return
|
Free Download
(4 pages)
|
CH03 |
On June 22, 2010 secretary's details were changed
filed on: 19th, July 2010
| officers
|
Free Download
(1 page)
|
CH01 |
On June 22, 2010 director's details were changed
filed on: 19th, July 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2009
filed on: 23rd, March 2010
| accounts
|
Free Download
(6 pages)
|
AD01 |
Company moved to new address on March 15, 2010. Old Address: C/O Tughans Solicitors Atlantic Quay the Riverfront, 110-115 Strand Road Derry BT48 7NR
filed on: 15th, March 2010
| address
|
Free Download
(1 page)
|
371S(NI) |
22/06/09 annual return shuttle
filed on: 20th, July 2009
| annual return
|
Free Download
(6 pages)
|
296(NI) |
On May 11, 2009 Change of dirs/sec
filed on: 11th, May 2009
| officers
|
Free Download
(2 pages)
|
AC(NI) |
30/06/08 annual accts
filed on: 11th, May 2009
| accounts
|
Free Download
(6 pages)
|
371S(NI) |
22/06/08 annual return shuttle
filed on: 22nd, July 2008
| annual return
|
Free Download
(6 pages)
|
AC(NI) |
30/06/07 annual accts
filed on: 1st, May 2008
| accounts
|
Free Download
(6 pages)
|
371S(NI) |
22/06/07 annual return shuttle
filed on: 17th, August 2007
| annual return
|
Free Download
(6 pages)
|
296(NI) |
On August 8, 2006 Change of dirs/sec
filed on: 8th, August 2006
| officers
|
Free Download
(2 pages)
|
296(NI) |
On August 8, 2006 Change of dirs/sec
filed on: 8th, August 2006
| officers
|
Free Download
(2 pages)
|
296(NI) |
On July 28, 2006 Change of dirs/sec
filed on: 28th, July 2006
| officers
|
Free Download
(2 pages)
|
296(NI) |
On July 28, 2006 Change of dirs/sec
filed on: 28th, July 2006
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, June 2006
| incorporation
|
Free Download
(13 pages)
|