Advanced company searchLink opens in new window

THURSDAY NOMINEES LIMITED

Company number NI030965

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)
28 Jun 2016 AD01 Registered office address changed from C/O Rsm Mcclure Watters Number One Lanyon Quay Belfast BT1 3LG to C/O Rsm Northern Ireland Number One Lanyon Quay Belfast BT1 3LG on 28 June 2016
22 Jul 2015 AA Accounts for a dormant company made up to 31 October 2014
26 Jun 2015 AR01 Annual return made up to 12 June 2015 with full list of shareholders
Statement of capital on 2015-06-26
  • GBP 2
31 Jul 2014 AA Accounts for a dormant company made up to 31 October 2013
23 Jul 2014 AR01 Annual return made up to 12 June 2014 with full list of shareholders
Statement of capital on 2014-07-23
  • GBP 2
27 Jun 2013 AR01 Annual return made up to 12 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-27
22 May 2013 AA Accounts for a dormant company made up to 28 October 2012
06 Jul 2012 AA Accounts for a dormant company made up to 28 October 2011
25 Jun 2012 AR01 Annual return made up to 12 June 2012 with full list of shareholders
27 Jun 2011 AA Accounts for a dormant company made up to 28 October 2010
21 Jun 2011 AR01 Annual return made up to 12 June 2011 with full list of shareholders
21 Jun 2011 AD01 Registered office address changed from C/O Fgs Mcclure Watters Number One Lanyon Quay Belfast BT1 3GP on 21 June 2011
29 Jun 2010 AA Accounts for a dormant company made up to 28 October 2009
17 Jun 2010 AR01 Annual return made up to 12 June 2010 with full list of shareholders
17 Jun 2010 CH01 Director's details changed for Mr David Samuel Watters on 1 October 2009
17 Jun 2010 CH03 Secretary's details changed for Deborah Jane Watters on 1 October 2009
23 Jul 2009 371S(NI) 12/06/09 annual return shuttle
20 Apr 2009 AC(NI) 28/10/08 annual accts
13 Jun 2008 371S(NI) 12/06/08 annual return shuttle
09 Jun 2008 AC(NI) 28/10/07 annual accts
21 Aug 2007 AC(NI) 28/10/06 annual accts
15 Aug 2007 371S(NI) 12/06/07 annual return shuttle
23 Aug 2006 AC(NI) 28/10/05 annual accts
30 Jun 2006 371S(NI) 12/06/06 annual return shuttle
20 Sep 2005 371S(NI) 12/06/05 annual return shuttle