Advanced company searchLink opens in new window

ABBEY UPHOLSTERERS LIMITED

Company number NI010849

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)
15 Aug 2017 AA Group of companies' accounts made up to 31 December 2016
03 Jan 2017 CS01 Confirmation statement made on 31 December 2016 with updates
07 Oct 2016 AA Group of companies' accounts made up to 31 December 2015
06 Jun 2016 AA Full accounts made up to 31 December 2014
06 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 12,500
06 Jan 2016 CH03 Secretary's details changed for Mr George Junior Devlin on 24 November 2015
06 Jan 2016 CH01 Director's details changed for Mr Paul George Devlin on 24 November 2015
23 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-23
  • GBP 12,500
03 Nov 2014 AA Accounts for a medium company made up to 31 December 2013
02 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-02
  • GBP 12,500
30 Sep 2013 AA Accounts for a medium company made up to 31 December 2012
03 Jan 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
01 Oct 2012 AA Accounts for a medium company made up to 31 December 2011
09 Jan 2012 AR01 Annual return made up to 31 December 2011 with full list of shareholders
19 Dec 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Approval of documents; bank requirements approved; acts done & documents executed are binding 14/10/2011
13 Oct 2011 AR01 Annual return made up to 31 December 2010 with full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 05/01/2011 as it was not properly delivered
03 Oct 2011 AA Accounts for a medium company made up to 31 December 2010
05 Jan 2011 AR01 Annual return made up to 31 December 2010 with full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 13/10/2011
01 Oct 2010 AA Accounts for a medium company made up to 31 December 2009
25 Mar 2010 AR01 Annual return made up to 31 December 2009 with full list of shareholders
25 Mar 2010 CH01 Director's details changed for Paul Devlin on 19 March 2010
25 Mar 2010 CH01 Director's details changed for Mr George Devlin on 19 March 2010
25 Mar 2010 CH03 Secretary's details changed for George Junior Devlin on 19 March 2010
25 Mar 2010 AD01 Registered office address changed from 1 Meadowbank Road Trooperslane Industrial Estate Carrickfergus County Antrim BT38 8YF Northern Ireland on 25 March 2010
25 Mar 2010 AD01 Registered office address changed from 8 Abbeyville Place Whiteabbey Newtownabbey Co.Antrim BT37 0AQ on 25 March 2010