Advanced company searchLink opens in new window

CARRICKFERGUS CHEMISTS LIMITED

Company number NI011519

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)
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
  • GBP 1,500
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