- Company Overview for DRJ FARMS LIMITED (NI043053)
- Filing history for DRJ FARMS LIMITED (NI043053)
- People for DRJ FARMS LIMITED (NI043053)
- More for DRJ FARMS LIMITED (NI043053)
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 Apr 2014 | AR01 |
Annual return made up to 25 April 2014 with full list of shareholders
Statement of capital on 2014-04-25
|
|
25 Apr 2014 | AD01 | Registered office address changed from C/O Sawyers Transport Ltd Unit7 Charlemont Industrial Estate Armagh Road Moy County Tyrone BT71 7SD Northern Ireland on 25 April 2014 | |
24 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
25 Apr 2013 | AR01 | Annual return made up to 25 April 2013 with full list of shareholders | |
30 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
26 Apr 2012 | AR01 | Annual return made up to 25 April 2012 with full list of shareholders | |
26 Apr 2012 | AD01 | Registered office address changed from C/O Sawyers Transport Ltd Unit 7 Charlemount Industrial Estate Armagh Road Moy County Tyrone BT71 7SD Northern Ireland on 26 April 2012 | |
02 Feb 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
09 May 2011 | AR01 | Annual return made up to 25 April 2011 with full list of shareholders | |
09 May 2011 | CH01 | Director's details changed for Derek Robert Joseph Sawyers on 25 April 2011 | |
10 Mar 2011 | AD01 | Registered office address changed from C/O Mcelholm & Co 28 Gortin Road Omagh Co Tyrone BT79 7HX on 10 March 2011 | |
14 Jan 2011 | TM02 | Termination of appointment of Sonya Mckelvey as a secretary | |
13 Dec 2010 | CERTNM |
Company name changed drj distribution LIMITED\certificate issued on 13/12/10
|
|
13 Dec 2010 | CONNOT | Change of name notice | |
12 May 2010 | AA | Accounts for a dormant company made up to 30 April 2010 | |
29 Apr 2010 | AR01 | Annual return made up to 25 April 2010 with full list of shareholders | |
28 Apr 2010 | CH01 | Director's details changed for Derek Robert Joseph Sawyers on 25 April 2010 | |
22 May 2009 | AC(NI) | 30/04/09 annual accts | |
22 May 2009 | 371S(NI) | 25/04/09 annual return shuttle | |
20 May 2008 | AC(NI) | 30/04/08 annual accts | |
13 May 2008 | 371S(NI) | 25/04/08 annual return shuttle | |
16 May 2007 | 371S(NI) | 25/04/07 annual return shuttle | |
14 May 2007 | AC(NI) | 30/04/07 annual accts | |
07 Jul 2006 | AC(NI) | 30/04/06 annual accts | |
21 Jun 2006 | 371S(NI) | 25/04/06 annual return shuttle |