Advanced company searchLink opens in new window

ULSTER P.V.C. LIMITED

Company number NI008338

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 Oct 2015 AR01 Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-27
  • GBP 50,000
22 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
02 Oct 2014 AR01 Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-02
  • GBP 50,000
21 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
23 Oct 2013 AR01 Annual return made up to 30 September 2013 with full list of shareholders
Statement of capital on 2013-10-23
  • GBP 50,000
05 Oct 2012 AA Accounts for a small company made up to 30 April 2012
01 Oct 2012 AR01 Annual return made up to 30 September 2012 with full list of shareholders
26 Jan 2012 AA Total exemption small company accounts made up to 30 April 2011
15 Nov 2011 AR01 Annual return made up to 30 September 2011 with full list of shareholders
26 Jan 2011 AA Accounts for a small company made up to 30 April 2010
18 Jan 2011 AR01 Annual return made up to 30 September 2010 with full list of shareholders
18 Jan 2011 CH03 Secretary's details changed for Garety Thomas Hancock on 13 September 2010
18 Jan 2011 CH01 Director's details changed for Gareth Thomas Hancock on 13 September 2010
18 Jan 2011 CH01 Director's details changed for Ian James Mcclelland on 13 September 2010
17 Jan 2011 AR01 Annual return made up to 30 September 2009 with full list of shareholders
17 Jan 2011 AP03 Appointment of Garety Thomas Hancock as a secretary
24 Mar 2010 AA Accounts for a small company made up to 30 April 2009
31 May 2009 296(NI) Change of dirs/sec
29 Apr 2009 296(NI) Change of dirs/sec
29 Apr 2009 296(NI) Change of dirs/sec
10 Dec 2008 AC(NI) 30/04/08 annual accts
09 Oct 2008 296(NI) Change of dirs/sec
09 Oct 2008 371S(NI) 30/09/08 annual return shuttle
17 Feb 2008 AC(NI) 30/04/07 annual accts
02 Oct 2007 371S(NI) 30/09/07 annual return shuttle