Advanced company searchLink opens in new window

ULSTER CARPET MILLS (HOLDINGS) LIMITED

Company number NI001207

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 Jun 2011 TM02 Termination of appointment of Richard Wilson as a secretary
29 Jun 2011 AP03 Appointment of Mr David Robert Acheson as a secretary
21 Jun 2011 AR01 Annual return made up to 20 June 2011 with full list of shareholders
28 Feb 2011 MG01 Particulars of a mortgage or charge / charge no: 5
28 Feb 2011 MG01 Particulars of a mortgage or charge / charge no: 6
22 Sep 2010 AA Group of companies' accounts made up to 31 March 2010
01 Jul 2010 AR01 Annual return made up to 20 June 2010 with full list of shareholders
01 Jul 2010 CH03 Secretary's details changed for Richard James Wilson on 20 June 2010
30 Jun 2010 CH01 Director's details changed for Richard James Wilson on 20 June 2010
30 Jun 2010 CH01 Director's details changed for Walter O. Wilson on 20 June 2010
30 Jun 2010 CH01 Director's details changed for Mary Alys Montgomery on 20 June 2010
30 Jun 2010 CH01 Director's details changed for Jeremy Edward Brice Wilson on 20 June 2010
30 Jun 2010 CH01 Director's details changed for Nicholas David George Coburn on 20 June 2010
05 Jan 2010 AA Group of companies' accounts made up to 31 March 2009
17 Nov 2009 TM01 Termination of appointment of John Wilson as a director
03 Jul 2009 371S(NI) 20/06/09 annual return shuttle
02 Feb 2009 AC(NI) 31/03/08 annual accts
15 Aug 2008 371SR(NI) 20/06/08
30 Jan 2008 AC(NI) 31/03/07 annual accts
14 Jun 2007 371S(NI) 20/06/07 annual return shuttle
05 Feb 2007 AC(NI) 31/03/06 annual accts
06 Nov 2005 179(NI) Ret by co purch own shars
24 Oct 2005 RESOLUTIONS Resolutions
  • RES(NI) ‐ Special/extra resolution
24 Oct 2005 179(NI) Ret by co purch own shars
24 Oct 2005 UDM+A(NI) Updated mem and arts