Advanced company searchLink opens in new window

AVONDALE FOODS (CRAIGAVON) LIMITED

Company number NI015099

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)
18 Aug 2016 CS01 Confirmation statement made on 31 July 2016 with updates
04 Jan 2016 AA Full accounts made up to 31 March 2015
17 Aug 2015 AR01 Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-17
  • GBP 237,500
17 Aug 2015 AD01 Registered office address changed from . Dukestown Lane Lurgan Craigavon County Armagh BT66 8TB to . Dukestown Lane Lurgan Craigavon County Armagh BT66 8TB on 17 August 2015
30 Dec 2014 AA Full accounts made up to 31 March 2014
19 Aug 2014 AR01 Annual return made up to 31 July 2014 with full list of shareholders
Statement of capital on 2014-08-19
  • GBP 237,500
23 Dec 2013 AA Full accounts made up to 31 March 2013
21 Aug 2013 AR01 Annual return made up to 31 July 2013 with full list of shareholders
18 Dec 2012 AA Full accounts made up to 31 March 2012
17 Aug 2012 AR01 Annual return made up to 31 July 2012 with full list of shareholders
16 Dec 2011 AA Full accounts made up to 31 March 2011
07 Sep 2011 AR01 Annual return made up to 31 July 2011 with full list of shareholders
07 Sep 2011 CH01 Director's details changed for Samuel Derek Greer Geddis on 31 July 2011
07 Sep 2011 CH01 Director's details changed for Mr Maurice Henry Geddis on 31 July 2011
07 Sep 2011 CH01 Director's details changed for Mr Georges Senninger on 31 July 2011
07 Sep 2011 CH03 Secretary's details changed for Mr Derek Geddis on 31 July 2011
07 Sep 2011 CH01 Director's details changed for Mrs Irene Carol Geddis on 31 July 2011
07 Sep 2011 CH01 Director's details changed for Mr Derek Geddis on 31 July 2011
07 Sep 2011 AD01 Registered office address changed from Dukestown Lane, Corcreeny Lurgan Co.Armagh BT66 8TB on 7 September 2011
15 Dec 2010 AA Full accounts made up to 31 March 2010
31 Aug 2010 AR01 Annual return made up to 31 July 2010 with full list of shareholders
31 Aug 2010 CH01 Director's details changed for Irene Carol Geddis on 1 July 2010
31 Aug 2010 CH03 Secretary's details changed for Derek Geddis on 1 July 2010
31 Aug 2010 CH01 Director's details changed for Georges Senninger on 11 July 2010
31 Aug 2010 CH01 Director's details changed for Derek Geddis on 1 July 2010