WATERFOOT MANAGEMENT COMPANY LIMITED
Company number NI039589
- Company Overview for WATERFOOT MANAGEMENT COMPANY LIMITED (NI039589)
- Filing history for WATERFOOT MANAGEMENT COMPANY LIMITED (NI039589)
- People for WATERFOOT MANAGEMENT COMPANY LIMITED (NI039589)
- More for WATERFOOT MANAGEMENT COMPANY LIMITED (NI039589)
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) |
---|---|---|---|
25 Jun 2012 | AP01 | Appointment of Mr Daniel Magowan as a director | |
25 Jun 2012 | AP01 | Appointment of Mr Samuel Thompson as a director | |
25 Jun 2012 | TM01 | Termination of appointment of Isobel Rodgers as a director | |
27 Jan 2012 | AP01 | Appointment of John Mason as a director | |
17 Jan 2012 | TM01 | Termination of appointment of Mabel Coulter as a director | |
29 Dec 2011 | AA | Accounts for a dormant company made up to 30 April 2011 | |
04 Nov 2011 | AR01 | Annual return made up to 3 November 2011 with full list of shareholders | |
04 May 2011 | AA01 | Previous accounting period shortened from 30 November 2011 to 30 April 2011 | |
10 Dec 2010 | AP03 | Appointment of Mrs Catherine Sonia Millar as a secretary | |
10 Dec 2010 | AP01 | Appointment of Mrs Mabel Coulter as a director | |
10 Dec 2010 | TM01 | Termination of appointment of Peadar Quinn as a director | |
10 Dec 2010 | TM01 | Termination of appointment of Eugene Mckenna as a director | |
10 Dec 2010 | TM02 | Termination of appointment of Peadar Quinn as a secretary | |
06 Dec 2010 | AA | Accounts for a dormant company made up to 30 November 2010 | |
06 Dec 2010 | AP01 | Appointment of Mrs Isobel Rodgers as a director | |
25 Nov 2010 | AR01 | Annual return made up to 3 November 2010 with full list of shareholders | |
24 Nov 2010 | AD01 | Registered office address changed from 10-12 George's Street Omagh Co Tyrone BT78 1DE on 24 November 2010 | |
16 Feb 2010 | AA | Accounts for a dormant company made up to 30 November 2009 | |
03 Dec 2009 | AR01 | Annual return made up to 3 November 2009 with full list of shareholders | |
01 Dec 2009 | CH01 | Director's details changed for Eugene Mckenna on 3 November 2009 | |
01 Dec 2009 | CH01 | Director's details changed for Peadar Quinn on 3 November 2009 | |
02 Apr 2009 | AC(NI) | 30/11/08 annual accts | |
04 Dec 2008 | 371S(NI) | 03/11/08 annual return shuttle | |
01 Jul 2008 | 371S(NI) | 03/11/06 annual return shuttle | |
01 Jul 2008 | 371S(NI) | 03/11/01 annual return shuttle |