Advanced company searchLink opens in new window

ABBICOIL SPRINGS LIMITED

Company number NI003956

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)
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