AVONDALE FOODS (CRAIGAVON) LIMITED
Company number NI015099
- Company Overview for AVONDALE FOODS (CRAIGAVON) LIMITED (NI015099)
- Filing history for AVONDALE FOODS (CRAIGAVON) LIMITED (NI015099)
- People for AVONDALE FOODS (CRAIGAVON) LIMITED (NI015099)
- Charges for AVONDALE FOODS (CRAIGAVON) LIMITED (NI015099)
- More for AVONDALE FOODS (CRAIGAVON) LIMITED (NI015099)
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
|
|
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
|
|
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 |