FERMANAGH PEDIGREE LIVESTOCK BREEDERS LTD
Company number NI046152
- Company Overview for FERMANAGH PEDIGREE LIVESTOCK BREEDERS LTD (NI046152)
- Filing history for FERMANAGH PEDIGREE LIVESTOCK BREEDERS LTD (NI046152)
- People for FERMANAGH PEDIGREE LIVESTOCK BREEDERS LTD (NI046152)
- More for FERMANAGH PEDIGREE LIVESTOCK BREEDERS LTD (NI046152)
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 2017 | CS01 | Confirmation statement made on 11 April 2017 with updates | |
05 Apr 2017 | AP01 | Appointment of Mr Trevor Irwin Phair as a director on 4 May 2016 | |
05 Apr 2017 | AP01 | Appointment of Mr Brian Joseph Cowan as a director on 4 May 2016 | |
05 Apr 2017 | TM01 | Termination of appointment of Dale Robinson as a director on 4 May 2016 | |
02 Nov 2016 | AA | Total exemption full accounts made up to 31 March 2016 | |
28 Apr 2016 | AR01 | Annual return made up to 11 April 2016 no member list | |
11 Apr 2016 | AP01 | Appointment of Mr Sidney Kenneth Stubbs as a director on 30 April 2015 | |
11 Apr 2016 | AP01 | Appointment of Mr David Mervyn Farrell as a director on 30 April 2015 | |
11 Apr 2016 | TM01 | Termination of appointment of Andrew Hanna as a director on 18 March 2016 | |
11 Apr 2016 | TM01 | Termination of appointment of Stephen Hunter as a director on 30 April 2015 | |
10 Nov 2015 | AA | Total exemption full accounts made up to 31 March 2015 | |
29 Apr 2015 | AR01 | Annual return made up to 11 April 2015 no member list | |
07 Nov 2014 | AA | Total exemption full accounts made up to 31 March 2014 | |
08 May 2014 | AR01 | Annual return made up to 11 April 2014 no member list | |
08 May 2014 | CH01 | Director's details changed for Mr David Robert Wilson on 11 April 2014 | |
08 May 2014 | CH01 | Director's details changed for Mr Alan Morrison on 11 April 2014 | |
08 May 2014 | CH01 | Director's details changed for Dale Robinson on 11 April 2014 | |
08 May 2014 | CH01 | Director's details changed for Mr Edwin Morrison on 11 April 2014 | |
08 May 2014 | CH01 | Director's details changed for Mrs Margaret Elizabeth Nelson on 11 April 2014 | |
08 May 2014 | AD01 | Registered office address changed from the Acre 86 Drummeer Road Drummeer Maguiresbridge, County Fermanagh BT94 4PD on 8 May 2014 | |
08 May 2014 | CH01 | Director's details changed for Robert Brownlee on 11 April 2014 | |
08 May 2014 | TM01 | Termination of appointment of Ian Balfour as a director | |
08 May 2014 | TM01 | Termination of appointment of Ian Balfour as a director | |
31 Jul 2013 | AA | Total exemption full accounts made up to 31 March 2013 | |
12 Jun 2013 | AP01 | Appointment of Dale Robinson as a director |