- Company Overview for ABBICOIL SPRINGS LIMITED (NI003956)
- Filing history for ABBICOIL SPRINGS LIMITED (NI003956)
- People for ABBICOIL SPRINGS LIMITED (NI003956)
- Charges for ABBICOIL SPRINGS LIMITED (NI003956)
- More for ABBICOIL SPRINGS LIMITED (NI003956)
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) |
---|---|---|---|
02 May 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
30 Jan 2014 | MR01 | Registration of charge NI0039560008 | |
27 Jan 2014 | AD01 | Registered office address changed from C/O Gareth Reilly 21 Carn Road Carn Industrial Estate Portadown Co Armagh BT63 5WG on 27 January 2014 | |
15 Jan 2014 | AR01 | Annual return made up to 31 October 2013 with full list of shareholders | |
04 Jun 2013 | AA | Accounts for a small company made up to 31 August 2012 | |
22 Jan 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 | |
22 Jan 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
20 Dec 2012 | AR01 | Annual return made up to 31 October 2012 with full list of shareholders | |
06 Jun 2012 | AA | Accounts for a small company made up to 31 August 2011 | |
09 Feb 2012 | AR01 | Annual return made up to 31 October 2011 with full list of shareholders | |
03 Jun 2011 | AA | Accounts for a small company made up to 31 August 2010 | |
18 Nov 2010 | AR01 | Annual return made up to 31 October 2010 with full list of shareholders | |
18 Nov 2010 | AD01 | Registered office address changed from Paul O'hare Abbicoil Springs Ltd 21 Carn Road, Carn Industrial Est. Portadown, Co Armagh BT63 3WG on 18 November 2010 | |
18 Nov 2010 | CH01 | Director's details changed for David Benbow Sales on 31 October 2010 | |
04 Jun 2010 | MG01 | Particulars of a mortgage or charge / charge no: 7 | |
02 Jun 2010 | AA | Accounts for a small company made up to 31 August 2009 | |
13 Apr 2010 | TM02 | Termination of appointment of Paul O'hare as a secretary | |
13 Apr 2010 | TM01 | Termination of appointment of Paul O'hare as a director | |
13 Apr 2010 | AP03 | Appointment of Gareth Reilly as a secretary | |
13 Apr 2010 | AP01 | Appointment of Gareth Reilly as a director | |
23 Mar 2010 | AR01 | Annual return made up to 21 November 2009 with full list of shareholders | |
23 Mar 2010 | AR01 | Annual return made up to 21 November 2006 with full list of shareholders | |
23 Mar 2010 | AD03 | Register(s) moved to registered inspection location | |
23 Mar 2010 | AD02 | Register inspection address has been changed | |
29 May 2009 | AC(NI) | 31/08/08 annual accts |