ANTHONY REDDY ASSOCIATES (NI) LIMITED
Company number NI047091
- Company Overview for ANTHONY REDDY ASSOCIATES (NI) LIMITED (NI047091)
- Filing history for ANTHONY REDDY ASSOCIATES (NI) LIMITED (NI047091)
- People for ANTHONY REDDY ASSOCIATES (NI) LIMITED (NI047091)
- More for ANTHONY REDDY ASSOCIATES (NI) LIMITED (NI047091)
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) |
---|---|---|---|
22 Feb 2016 | AA01 | Previous accounting period extended from 31 July 2015 to 31 December 2015 | |
20 Jul 2015 | AR01 |
Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-07-20
|
|
13 Jan 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
10 Sep 2014 | AR01 |
Annual return made up to 1 July 2014 with full list of shareholders
Statement of capital on 2014-09-10
|
|
18 Mar 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
21 Jan 2014 | TM02 | Termination of appointment of Cypher Services Limited as a secretary | |
17 Jan 2014 | AD01 | Registered office address changed from 50 Bedford Street Belfast BT2 7FW on 17 January 2014 | |
25 Jul 2013 | AR01 |
Annual return made up to 1 July 2013 with full list of shareholders
Statement of capital on 2013-07-25
|
|
08 Mar 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
29 Jan 2013 | TM01 | Termination of appointment of Brian O'neill as a director | |
27 Sep 2012 | AR01 | Annual return made up to 1 July 2012 | |
18 Apr 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
21 Sep 2011 | AR01 | Annual return made up to 1 July 2011 with full list of shareholders | |
05 May 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
20 Aug 2010 | AR01 | Annual return made up to 1 July 2010 with full list of shareholders | |
20 Aug 2010 | CH04 | Secretary's details changed for Limited Cypher Services on 1 July 2010 | |
20 Aug 2010 | CH01 | Director's details changed for Brian Gerard O'neill on 1 July 2010 | |
20 Aug 2010 | CH01 | Director's details changed for Paul Anthony Reddy on 1 July 2010 | |
20 Aug 2010 | CH01 | Director's details changed for Terence Ian Mccaw on 1 July 2010 | |
21 Apr 2010 | AA | Total exemption small company accounts made up to 31 July 2009 | |
06 Sep 2009 | 296(NI) | Change of dirs/sec | |
31 Jul 2009 | 371S(NI) | 01/07/09 annual return shuttle | |
01 Jun 2009 | AC(NI) | 31/07/08 annual accts | |
23 Oct 2008 | 296(NI) | Change of dirs/sec | |
23 Oct 2008 | 296(NI) | Change of dirs/sec |