- Company Overview for CARRICKFERGUS CHEMISTS LIMITED (NI011519)
- Filing history for CARRICKFERGUS CHEMISTS LIMITED (NI011519)
- People for CARRICKFERGUS CHEMISTS LIMITED (NI011519)
- Charges for CARRICKFERGUS CHEMISTS LIMITED (NI011519)
- More for CARRICKFERGUS CHEMISTS LIMITED (NI011519)
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) |
---|---|---|---|
31 Mar 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
08 Jan 2014 | AR01 |
Annual return made up to 13 December 2013 with full list of shareholders
Statement of capital on 2014-01-08
|
|
07 Jun 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
21 Dec 2012 | AR01 | Annual return made up to 13 December 2012 with full list of shareholders | |
11 Jun 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
11 Jan 2012 | AR01 | Annual return made up to 13 December 2011 with full list of shareholders | |
11 Jan 2012 | CH01 | Director's details changed for Mr Jonathan David Lloyd on 1 December 2011 | |
11 Jan 2012 | CH01 | Director's details changed for Mr John Wallace Lloyd on 1 December 2011 | |
11 Jan 2012 | CH01 | Director's details changed for Mrs Janine Nicola Callaghan on 1 December 2011 | |
11 Jan 2012 | CH03 | Secretary's details changed for Mrs Janine Nicola Callaghan on 1 December 2011 | |
06 Apr 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
04 Jan 2011 | AR01 | Annual return made up to 13 December 2010 with full list of shareholders | |
04 Jan 2011 | AD01 | Registered office address changed from C/O Jackson Andrews Andras House 60 Great Victoria Street Belfast BT2 7ET Northern Ireland on 4 January 2011 | |
04 Jan 2011 | AD01 | Registered office address changed from C/O Jackson Andrews Mri Andras House 60 Great Victoria Street Belfast BT2 7ET on 4 January 2011 | |
26 Mar 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
29 Dec 2009 | AR01 | Annual return made up to 13 December 2009 with full list of shareholders | |
23 Dec 2009 | CH01 | Director's details changed for Janine Nicola Callaghan on 1 October 2009 | |
23 Dec 2009 | CH03 | Secretary's details changed for Janine Nicola Callaghan on 1 October 2009 | |
23 Dec 2009 | CH01 | Director's details changed for John Wallace Lloyd on 1 October 2009 | |
23 Dec 2009 | CH01 | Director's details changed for Jonathan David Lloyd on 1 October 2009 | |
05 Nov 2009 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
11 Aug 2009 | AC(NI) | 31/10/08 annual accts | |
21 Feb 2009 | 371S(NI) | 13/12/08 annual return shuttle | |
19 May 2008 | AC(NI) | 31/10/07 annual accts | |
27 Jan 2008 | 371S(NI) | 13/12/07 annual return shuttle |