CS01 |
Confirmation statement with no updates Wed, 29th Nov 2023
filed on: 29th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 30th Nov 2022
filed on: 31st, August 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Tue, 29th Nov 2022
filed on: 29th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Tue, 30th Nov 2021
filed on: 2nd, November 2022
| accounts
|
Free Download
(7 pages)
|
AD01 |
Change of registered address from 88 Cotton Road Bangor Down BT19 7QH on Mon, 10th Jan 2022 to 20 Bangor Road Groomsport Bangor BT19 6JF
filed on: 10th, January 2022
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Mon, 10th Jan 2022
filed on: 10th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Mon, 10th Jan 2022 director's details were changed
filed on: 10th, January 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 29th Nov 2021
filed on: 30th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 30th Nov 2020
filed on: 2nd, September 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Sun, 29th Nov 2020
filed on: 30th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Nov 2019
filed on: 27th, November 2020
| accounts
|
Free Download
(8 pages)
|
AD01 |
Change of registered address from C/O Miscampbell & Co. 6 Annadale Avenue Belfast BT7 3JH on Wed, 4th Mar 2020 to 88 Cotton Road Bangor Down BT19 7QH
filed on: 4th, March 2020
| address
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 29th Nov 2019
filed on: 29th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 30th Nov 2018
filed on: 4th, September 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Thu, 29th Nov 2018
filed on: 30th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 30th Nov 2017
filed on: 5th, September 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Wed, 29th Nov 2017
filed on: 11th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Wed, 11th Oct 2017 director's details were changed
filed on: 11th, October 2017
| officers
|
Free Download
(2 pages)
|
CH03 |
On Wed, 11th Oct 2017 secretary's details were changed
filed on: 11th, October 2017
| officers
|
Free Download
(1 page)
|
CH01 |
On Wed, 11th Oct 2017 director's details were changed
filed on: 11th, October 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Nov 2016
filed on: 5th, September 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Tue, 29th Nov 2016
filed on: 29th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Nov 2015
filed on: 31st, August 2016
| accounts
|
Free Download
(3 pages)
|
CH03 |
On Sat, 28th Nov 2015 secretary's details were changed
filed on: 16th, December 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 29th Nov 2015
filed on: 16th, December 2015
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Sat, 28th Nov 2015 director's details were changed
filed on: 16th, December 2015
| officers
|
Free Download
(2 pages)
|
AP03 |
On Mon, 1st Jun 2015, company appointed a new person to the position of a secretary
filed on: 10th, June 2015
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on Sun, 31st May 2015
filed on: 10th, June 2015
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 30th Nov 2014
filed on: 7th, May 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 29th Nov 2014
filed on: 22nd, December 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Mon, 22nd Dec 2014: 10.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Nov 2013
filed on: 18th, March 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 29th Nov 2013
filed on: 17th, January 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Fri, 17th Jan 2014: 10.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 30th Nov 2012
filed on: 2nd, April 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 29th Nov 2012
filed on: 18th, December 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Nov 2011
filed on: 7th, March 2012
| accounts
|
Free Download
(7 pages)
|
AD01 |
Company moved to new address on Mon, 13th Feb 2012. Old Address: Offices of W.J. Miscampbell & Co 6 Annadale Avenue Belfast County Antrim BT7 3JH
filed on: 13th, February 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 29th Nov 2011
filed on: 13th, February 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Nov 2010
filed on: 2nd, September 2011
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 29th Nov 2010
filed on: 27th, January 2011
| annual return
|
Free Download
(5 pages)
|
CH03 |
On Mon, 29th Nov 2010 secretary's details were changed
filed on: 27th, January 2011
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Nov 2009
filed on: 9th, March 2010
| accounts
|
Free Download
(7 pages)
|
CH03 |
On Thu, 1st Oct 2009 secretary's details were changed
filed on: 13th, January 2010
| officers
|
Free Download
(1 page)
|
CH01 |
On Thu, 1st Oct 2009 director's details were changed
filed on: 13th, January 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 1st Oct 2009 director's details were changed
filed on: 13th, January 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 29th Nov 2009
filed on: 13th, January 2010
| annual return
|
Free Download
(5 pages)
|
AC(NI) |
30/11/08 annual accts
filed on: 8th, April 2009
| accounts
|
Free Download
(7 pages)
|
371S(NI) |
29/11/08 annual return shuttle
filed on: 16th, March 2009
| annual return
|
Free Download
(6 pages)
|
AC(NI) |
30/11/07 annual accts
filed on: 16th, April 2008
| accounts
|
Free Download
(7 pages)
|
371S(NI) |
29/11/07 annual return shuttle
filed on: 26th, February 2008
| annual return
|
Free Download
(6 pages)
|
296(NI) |
On Thu, 14th Dec 2006 Change of dirs/sec
filed on: 14th, December 2006
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 29th, November 2006
| incorporation
|
Free Download
(19 pages)
|