- Company Overview for MULLINS ICE CREAM LTD (NI038955)
- Filing history for MULLINS ICE CREAM LTD (NI038955)
- People for MULLINS ICE CREAM LTD (NI038955)
- Charges for MULLINS ICE CREAM LTD (NI038955)
- More for MULLINS ICE CREAM LTD (NI038955)
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) |
---|---|---|---|
17 Dec 2018 | AA | Accounts for a small company made up to 31 March 2018 | |
31 Jul 2018 | CS01 | Confirmation statement made on 18 July 2018 with no updates | |
21 Dec 2017 | AA | Accounts for a small company made up to 31 March 2017 | |
18 Jul 2017 | CS01 | Confirmation statement made on 18 July 2017 with no updates | |
18 Jul 2017 | PSC05 | Change of details for United Dairy Farmers as a person with significant control on 20 January 2017 | |
12 Dec 2016 | AA | Full accounts made up to 31 March 2016 | |
14 Sep 2016 | AP01 | Appointment of Mr Nick Whelan as a director on 1 September 2016 | |
14 Sep 2016 | TM01 | Termination of appointment of Timothy David Dobbin as a director on 1 September 2016 | |
29 Jul 2016 | CS01 | Confirmation statement made on 18 July 2016 with updates | |
28 Jan 2016 | AAMD | Amended accounts for a small company made up to 31 March 2015 | |
12 Jan 2016 | AA | Full accounts made up to 31 March 2015 | |
24 Jul 2015 | AR01 |
Annual return made up to 18 July 2015 with full list of shareholders
Statement of capital on 2015-07-24
|
|
24 Jul 2015 | AP01 | Appointment of Mr Stephen John Elliott as a director on 1 July 2015 | |
24 Jul 2015 | TM01 | Termination of appointment of Danny Mcaleese as a director on 30 June 2015 | |
24 Apr 2015 | AP03 | Appointment of Mr Michael Anthony Dawson as a secretary on 13 April 2015 | |
23 Apr 2015 | TM02 | Termination of appointment of Samuel Andrew Agnew as a secretary on 13 April 2015 | |
09 Dec 2014 | AA | Accounts for a small company made up to 31 March 2014 | |
04 Aug 2014 | AR01 |
Annual return made up to 18 July 2014 with full list of shareholders
Statement of capital on 2014-08-04
|
|
18 Sep 2013 | RP04 |
Second filing of AP01 previously delivered to Companies House
|
|
15 Aug 2013 | AR01 |
Annual return made up to 18 July 2013 with full list of shareholders
|
|
05 Jul 2013 | AA01 | Current accounting period extended from 30 September 2013 to 31 March 2014 | |
02 Jul 2013 | AD01 | Registered office address changed from the Diamond Centre Market Street Magherafelt Londonderry BT45 6ED Northern Ireland on 2 July 2013 | |
24 May 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
01 May 2013 | TM01 | Termination of appointment of Colm Mullin as a director | |
01 May 2013 | TM02 | Termination of appointment of Colm Mullin as a secretary |