CS01 |
Confirmation statement with no updates 25th April 2023
filed on: 27th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 25th April 2022
filed on: 5th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 25th April 2021
filed on: 29th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 25th April 2020
filed on: 30th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 25th April 2019
filed on: 2nd, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 25th April 2018
filed on: 9th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 25th April 2017
filed on: 26th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2016
filed on: 31st, January 2017
| accounts
|
Free Download
(5 pages)
|
AD01 |
Address change date: 5th May 2016. New Address: 110 Bencran Road Sixmilecross Omagh County Tyrone BT79 9QA. Previous address: C/O Sawyers Transport Unit 7, Charlemount Industrial Estate Arrmagh Road Moy Dungannon County Tyrone BT71 7SD
filed on: 5th, May 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 25th April 2016 with full list of members
filed on: 5th, May 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2015
filed on: 29th, January 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 25th April 2015 with full list of members
filed on: 27th, April 2015
| annual return
|
Free Download
|
SH01 |
Statement of Capital on 27th April 2015: 1.00 GBP
capital
|
|
CH01 |
On 26th April 2014 director's details were changed
filed on: 27th, April 2015
| officers
|
Free Download
|
AA |
Total exemption small company accounts data made up to 30th April 2014
filed on: 30th, January 2015
| accounts
|
Free Download
(4 pages)
|
AD01 |
Address change date: 10th October 2014. New Address: C/O Sawyers Transport Unit 7, Charlemount Industrial Estate Arrmagh Road Moy Dungannon County Tyrone BT71 7SD. Previous address: C/O Sawyers Transport Ltd 66 Silverwood Industrial Area, Silverwood Road Lurgan Craigavon County Armagh BT66 6LN
filed on: 10th, October 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 25th April 2014 with full list of members
filed on: 25th, April 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 25th April 2014: 1.00 GBP
capital
|
|
AD01 |
Registered office address changed from C/O Sawyers Transport Ltd Unit7 Charlemont Industrial Estate Armagh Road Moy County Tyrone BT71 7SD Northern Ireland on 25th April 2014
filed on: 25th, April 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th April 2013
filed on: 24th, January 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 25th April 2013 with full list of members
filed on: 25th, April 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2012
filed on: 30th, January 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 25th April 2012 with full list of members
filed on: 26th, April 2012
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from C/O Sawyers Transport Ltd Unit 7 Charlemount Industrial Estate Armagh Road Moy County Tyrone BT71 7SD Northern Ireland on 26th April 2012
filed on: 26th, April 2012
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th April 2011
filed on: 2nd, February 2012
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 25th April 2011 with full list of members
filed on: 9th, May 2011
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 25th April 2011 director's details were changed
filed on: 9th, May 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O Mcelholm & Co 28 Gortin Road Omagh Co Tyrone BT79 7HX on 10th March 2011
filed on: 10th, March 2011
| address
|
Free Download
(1 page)
|
TM02 |
14th January 2011 - the day secretary's appointment was terminated
filed on: 14th, January 2011
| officers
|
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 13th, December 2010
| change of name
|
Free Download
(4 pages)
|
CERTNM |
Company name changed drj distribution LIMITEDcertificate issued on 13/12/10
filed on: 13th, December 2010
| change of name
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 30th April 2010
filed on: 12th, May 2010
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 25th April 2010 with full list of members
filed on: 29th, April 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 25th April 2010 director's details were changed
filed on: 28th, April 2010
| officers
|
Free Download
(2 pages)
|
371S(NI) |
25/04/09 annual return shuttle
filed on: 22nd, May 2009
| annual return
|
Free Download
(6 pages)
|
AC(NI) |
30/04/09 annual accts
filed on: 22nd, May 2009
| accounts
|
Free Download
(6 pages)
|
AC(NI) |
30/04/08 annual accts
filed on: 20th, May 2008
| accounts
|
Free Download
(6 pages)
|
371S(NI) |
25/04/08 annual return shuttle
filed on: 13th, May 2008
| annual return
|
Free Download
(6 pages)
|
371S(NI) |
25/04/07 annual return shuttle
filed on: 16th, May 2007
| annual return
|
Free Download
(6 pages)
|
AC(NI) |
30/04/07 annual accts
filed on: 14th, May 2007
| accounts
|
Free Download
(6 pages)
|
AC(NI) |
30/04/06 annual accts
filed on: 7th, July 2006
| accounts
|
Free Download
(6 pages)
|
296(NI) |
On 21st June 2006 Change of dirs/sec
filed on: 21st, June 2006
| officers
|
Free Download
(2 pages)
|
371S(NI) |
25/04/06 annual return shuttle
filed on: 21st, June 2006
| annual return
|
Free Download
(7 pages)
|
AC(NI) |
30/04/05 annual accts
filed on: 31st, May 2005
| accounts
|
Free Download
(6 pages)
|
AC(NI) |
30/04/04 annual accts
filed on: 10th, June 2004
| accounts
|
Free Download
(6 pages)
|
371S(NI) |
25/04/04 annual return shuttle
filed on: 28th, May 2004
| annual return
|
|
AC(NI) |
30/04/03 annual accts
filed on: 29th, September 2003
| accounts
|
|
RESOLUTIONS |
Resolutions: Special/extra resolution
filed on: 29th, September 2003
| resolution
|
|
296(NI) |
On 9th August 2003 Change of dirs/sec
filed on: 9th, August 2003
| officers
|
|
296(NI) |
On 9th August 2003 Change of dirs/sec
filed on: 9th, August 2003
| officers
|
|
371S(NI) |
25/04/03 annual return shuttle
filed on: 8th, May 2003
| annual return
|
Free Download
(4 pages)
|
MEM(NI) |
Memorandum
filed on: 25th, April 2002
| incorporation
|
Free Download
(6 pages)
|
G23(NI) |
Decln complnce reg new co
filed on: 25th, April 2002
| other
|
|
G21(NI) |
Pars re dirs/sit reg off
filed on: 25th, April 2002
| other
|
|
ARTS(NI) |
Articles
filed on: 25th, April 2002
| incorporation
|
Free Download
(6 pages)
|