Advanced company searchLink opens in new window

D.T. RUSSELL & BAIRD (IRELAND) LIMITED

Company number NI007409

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)
27 Apr 2015 AA Full accounts made up to 31 July 2014
27 Oct 2014 AR01 Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-27
  • GBP 100
10 Apr 2014 AA Accounts for a small company made up to 31 July 2013
28 Oct 2013 AR01 Annual return made up to 30 September 2013 with full list of shareholders
Statement of capital on 2013-10-28
  • GBP 100
19 Aug 2013 AP01 Appointment of Claudine Jane Heron as a director
15 Aug 2013 TM01 Termination of appointment of Michael Mcaree as a director
17 Apr 2013 AA Accounts for a small company made up to 31 July 2012
26 Oct 2012 AR01 Annual return made up to 30 September 2012 with full list of shareholders
24 Apr 2012 AA Accounts for a small company made up to 31 July 2011
31 Oct 2011 AR01 Annual return made up to 30 September 2011 with full list of shareholders
31 Oct 2011 CH01 Director's details changed for Mr Thomas Joseph O'mahony on 30 July 2011
28 Apr 2011 AA Accounts for a small company made up to 31 July 2010
27 Oct 2010 AR01 Annual return made up to 30 September 2010 with full list of shareholders
27 Oct 2010 CH03 Secretary's details changed for Geoffrey William Jordan on 30 September 2010
26 Oct 2010 CH01 Director's details changed for Michael Joseph Mc Aree on 30 September 2010
26 Oct 2010 CH01 Director's details changed for William Noel Larkin on 30 September 2010
14 May 2010 AA Accounts for a small company made up to 31 July 2009
08 Feb 2010 TM01 Termination of appointment of Adrian Thompson as a director
08 Feb 2010 AP01 Appointment of Peter John Kennedy as a director
16 Nov 2009 AR01 Annual return made up to 30 September 2009 with full list of shareholders
07 Jun 2009 AC(NI) 31/07/08 annual accts
30 Oct 2008 371S(NI) 30/09/08 annual return shuttle
28 Jul 2008 296(NI) Change of dirs/sec
05 Jun 2008 AC(NI) 31/07/07 annual accts
31 Oct 2007 371S(NI) 30/09/07 annual return shuttle