- Company Overview for ABBEY UPHOLSTERERS LIMITED (NI010849)
- Filing history for ABBEY UPHOLSTERERS LIMITED (NI010849)
- People for ABBEY UPHOLSTERERS LIMITED (NI010849)
- Charges for ABBEY UPHOLSTERERS LIMITED (NI010849)
- More for ABBEY UPHOLSTERERS LIMITED (NI010849)
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
|
|
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
|
|
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
|
|
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
|
|
13 Oct 2011 | AR01 |
Annual return made up to 31 December 2010 with full list of shareholders
|
|
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
|
|
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 |