- Company Overview for PETAL POSTFORMING LIMITED (NI014306)
- Filing history for PETAL POSTFORMING LIMITED (NI014306)
- People for PETAL POSTFORMING LIMITED (NI014306)
- Charges for PETAL POSTFORMING LIMITED (NI014306)
- More for PETAL POSTFORMING LIMITED (NI014306)
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) |
---|---|---|---|
29 Jun 2017 | AP01 | Appointment of Mrs Kathleen Mary Monaghan as a director on 18 January 2017 | |
11 Jan 2017 | CS01 | Confirmation statement made on 31 December 2016 with updates | |
24 Oct 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
18 Jan 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-18
|
|
01 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
09 Jul 2015 | AD01 | Registered office address changed from 10 Dromore Road, Drumharvey Irvinestown Enniskillen County Fermanagh BT94 1GZ Northern Ireland to 10 Dromore Road Drumharvey Irvinestown Tyrone BT94 1GZ on 9 July 2015 | |
09 Jul 2015 | AD01 | Registered office address changed from Dromore Road Irvinestown Co Fermanagh BT94 1ET to 10 Dromore Road Drumharvey Irvinestown Tyrone BT94 1GZ on 9 July 2015 | |
21 Jan 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-21
|
|
12 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
06 Jan 2014 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-06
|
|
21 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
15 Jan 2013 | AR01 | Annual return made up to 31 December 2012 with full list of shareholders | |
21 Nov 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
02 May 2012 | AUD | Auditor's resignation | |
06 Jan 2012 | AR01 | Annual return made up to 31 December 2011 with full list of shareholders | |
06 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
02 Nov 2011 | MG01 | Particulars of a mortgage or charge / charge no: 11 | |
02 Nov 2011 | MG01 | Particulars of a mortgage or charge / charge no: 12 | |
06 Jan 2011 | AR01 | Annual return made up to 31 December 2010 with full list of shareholders | |
21 Sep 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
21 Jan 2010 | AR01 | Annual return made up to 31 December 2009 with full list of shareholders | |
21 Jan 2010 | CH01 | Director's details changed for Maurice Dominic Monaghan on 21 January 2010 | |
21 Jan 2010 | CH01 | Director's details changed for Patrick Joseph Monaghan on 21 January 2010 | |
21 Jan 2010 | CH01 | Director's details changed for David John Monaghan on 21 January 2010 | |
21 Jan 2010 | CH03 | Secretary's details changed for Patrick Joseph Monaghan on 21 January 2010 |