- Company Overview for KILKEEL SEAFOODS LIMITED (NI005011)
- Filing history for KILKEEL SEAFOODS LIMITED (NI005011)
- People for KILKEEL SEAFOODS LIMITED (NI005011)
- Charges for KILKEEL SEAFOODS LIMITED (NI005011)
- More for KILKEEL SEAFOODS LIMITED (NI005011)
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) |
---|---|---|---|
01 Oct 2018 | AA | Full accounts made up to 31 December 2017 | |
04 Jan 2018 | CS01 | Confirmation statement made on 31 December 2017 with no updates | |
13 Sep 2017 | AA | Full accounts made up to 31 December 2016 | |
09 Feb 2017 | AP01 | Appointment of Mr Gary Charles Cassidy as a director on 9 February 2017 | |
03 Jan 2017 | CS01 | Confirmation statement made on 31 December 2016 with updates | |
29 Sep 2016 | AA | Full accounts made up to 31 December 2015 | |
12 Feb 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-02-12
|
|
11 Sep 2015 | AA | Full accounts made up to 31 December 2014 | |
05 Jan 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
|
|
05 Jan 2015 | TM01 | Termination of appointment of John Myles Cowden as a director on 1 January 2014 | |
12 Dec 2014 | AUD | Auditor's resignation | |
10 Dec 2014 | MISC | Statement by auditors on ceasing to hold office | |
04 Aug 2014 | AA | Full accounts made up to 31 December 2013 | |
21 Jan 2014 | AP01 | Appointment of Mr Daniel John Whittle as a director | |
02 Jan 2014 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-02
|
|
24 Jul 2013 | MR01 | Registration of charge 0050110018 | |
03 Jul 2013 | AA | Full accounts made up to 31 December 2012 | |
08 May 2013 | AUD | Auditor's resignation | |
30 Apr 2013 | AUD | Auditor's resignation | |
20 Feb 2013 | AP01 | Appointment of Mr Wesley James Newell as a director | |
15 Feb 2013 | AP01 | Appointment of Mr John Myles Cowden as a director | |
07 Feb 2013 | AR01 | Annual return made up to 31 December 2012 with full list of shareholders | |
10 Jan 2013 | CERTNM |
Company name changed W. middleton & son (N.I.) LIMITED\certificate issued on 10/01/13
|
|
10 Jan 2013 | CONNOT | Change of name notice | |
20 Sep 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 |