GARDINER BROTHERS (BELFAST) LIMITED
Company number NI001187
- Company Overview for GARDINER BROTHERS (BELFAST) LIMITED (NI001187)
- Filing history for GARDINER BROTHERS (BELFAST) LIMITED (NI001187)
- People for GARDINER BROTHERS (BELFAST) LIMITED (NI001187)
- Charges for GARDINER BROTHERS (BELFAST) LIMITED (NI001187)
- More for GARDINER BROTHERS (BELFAST) LIMITED (NI001187)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
29 Apr 2020 | TM01 | Termination of appointment of Iain Laurence Warke as a director on 23 March 2020 | |
06 Sep 2019 | CH01 | Director's details changed for Iain Laurence Warke on 1 September 2019 | |
06 Aug 2019 | AA | Unaudited abridged accounts made up to 31 March 2019 | |
23 Jul 2019 | AA01 | Previous accounting period extended from 31 January 2019 to 31 March 2019 | |
16 Apr 2019 | CS01 | Confirmation statement made on 16 April 2019 with no updates | |
29 Oct 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
09 Jul 2018 | AP01 | Appointment of Mr Iain Philip Warke as a director on 27 June 2018 | |
09 Jul 2018 | AP01 | Appointment of Mr Michael Thomas Laurence Warke as a director on 27 June 2018 | |
30 Apr 2018 | CS01 | Confirmation statement made on 21 April 2018 with no updates | |
08 Dec 2017 | MR01 | Registration of charge NI0011870002, created on 8 December 2017 | |
17 Oct 2017 | MR01 | Registration of charge NI0011870001, created on 13 October 2017 | |
15 Jun 2017 | CS01 | Confirmation statement made on 21 April 2017 with updates | |
12 Jun 2017 | AP03 | Appointment of Mrs Deborah Jill Warke as a secretary on 1 June 2017 | |
12 Jun 2017 | TM02 | Termination of appointment of Maragret Olive Gardiner as a secretary on 1 June 2017 | |
01 Jun 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
19 Jul 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
28 Apr 2016 | AR01 |
Annual return made up to 21 April 2016 with full list of shareholders
Statement of capital on 2016-04-28
|
|
16 Jul 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
20 May 2015 | AR01 |
Annual return made up to 21 April 2015 with full list of shareholders
Statement of capital on 2015-05-20
|
|
10 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
24 Jun 2014 | CH03 | Secretary's details changed for M O Gardiner on 1 June 2014 | |
23 Jun 2014 | CH01 | Director's details changed for Iain Laurence Warke on 1 June 2014 | |
23 Jun 2014 | CH01 | Director's details changed for Thomas Gardiner on 1 June 2014 | |
23 Jun 2014 | CH01 | Director's details changed for Deborah Jill Warke on 1 June 2014 | |
23 Jun 2014 | CH01 | Director's details changed for Margaret Gardiner on 1 June 2014 |