DOWN DISTRICT ACCESSIBLE TRANSPORT
Company number NI038399
- Company Overview for DOWN DISTRICT ACCESSIBLE TRANSPORT (NI038399)
- Filing history for DOWN DISTRICT ACCESSIBLE TRANSPORT (NI038399)
- People for DOWN DISTRICT ACCESSIBLE TRANSPORT (NI038399)
- More for DOWN DISTRICT ACCESSIBLE TRANSPORT (NI038399)
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) |
---|---|---|---|
08 Sep 2015 | TM02 | Termination of appointment of Russell Hannah as a secretary on 1 September 2015 | |
17 Aug 2015 | AA | Accounts for a small company made up to 31 March 2015 | |
28 May 2015 | AR01 | Annual return made up to 18 April 2015 no member list | |
28 May 2015 | AD01 | Registered office address changed from Knowledge House Down Business Centre 46 Belfast Road Downpatrick BT30 9UP to Innovation House Down Business Centre 46 Belfast Road Downpatrick County Down BT30 9UP on 28 May 2015 | |
09 Dec 2014 | AA | Accounts for a small company made up to 31 March 2014 | |
02 Jun 2014 | AR01 | Annual return made up to 18 April 2014 no member list | |
05 Dec 2013 | AA | Accounts for a small company made up to 31 March 2013 | |
16 Sep 2013 | AP03 | Appointment of Russell Hannah as a secretary | |
16 Sep 2013 | TM02 | Termination of appointment of Nicholas Mccrickard as a secretary | |
16 Jul 2013 | AR01 | Annual return made up to 18 April 2013 no member list | |
16 Jul 2013 | CH01 | Director's details changed for Mr Thomas John Lecky on 1 October 2009 | |
10 Jul 2013 | AP01 | Appointment of Councillor Robert James Terrence (Terry) Andrews as a director | |
03 Jul 2013 | AP01 | Appointment of Councillor George Garth Craig as a director | |
24 Jun 2013 | AP01 | Appointment of Helen Coulter as a director | |
09 Apr 2013 | TM01 | Termination of appointment of Margaret Adair as a director | |
19 Dec 2012 | AA | Accounts for a small company made up to 31 March 2012 | |
26 Jun 2012 | AR01 | Annual return made up to 18 April 2012 no member list | |
23 Mar 2012 | CH01 | Director's details changed for Mr Richard Clive Wallington on 15 March 2012 | |
21 Mar 2012 | CH01 | Director's details changed for Mr Richard Clive Wallington on 15 March 2012 | |
22 Feb 2012 | CH01 | Director's details changed for Mr Richard Clive Wallington on 1 January 2012 | |
22 Feb 2012 | CH01 | Director's details changed for Francis Eugene Casement on 1 January 2012 | |
20 Dec 2011 | AA | Accounts for a small company made up to 31 March 2011 | |
02 Dec 2011 | AP01 | Appointment of Margaret Adair Hunter as a director | |
15 Nov 2011 | AP01 | Appointment of Michael Robert Mcconville as a director | |
27 Oct 2011 | TM01 | Termination of appointment of Marie Rea as a director |