Advanced company searchLink opens in new window

THROATLAKE LTD

Company number NI051946

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
27 Oct 2014 AR01 Annual return made up to 4 October 2014 with full list of shareholders
Statement of capital on 2014-10-27
  • GBP 100
30 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
15 Oct 2013 AR01 Annual return made up to 4 October 2013 with full list of shareholders
Statement of capital on 2013-10-15
  • GBP 100
04 Sep 2013 AD01 Registered office address changed from 18 Ballyeaston Road Ballyclare Co Antrim BT39 9BW on 4 September 2013
31 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
01 Nov 2012 AR01 Annual return made up to 4 October 2012 with full list of shareholders
31 Jul 2012 AA Total exemption small company accounts made up to 31 October 2011
12 Oct 2011 AR01 Annual return made up to 4 October 2011 with full list of shareholders
07 Jul 2011 AA Total exemption small company accounts made up to 31 October 2010
05 Oct 2010 AR01 Annual return made up to 4 October 2010 with full list of shareholders
05 Oct 2010 CH01 Director's details changed for Hilary Alison Mcdowell on 4 October 2010
31 Jul 2010 AA Total exemption small company accounts made up to 31 October 2009
30 Mar 2010 AR01 Annual return made up to 4 October 2009 with full list of shareholders
30 Mar 2010 CH01 Director's details changed for Alan John Victor Ledlie on 4 October 2009
30 Mar 2010 CH01 Director's details changed for Aileen Joanne Mcdowell on 4 October 2009
30 Mar 2010 CH03 Secretary's details changed for Aileen Joanne Mcdowell on 4 October 2009
29 Mar 2010 AR01 Annual return made up to 4 October 2008 with full list of shareholders
29 Mar 2010 AR01 Annual return made up to 4 October 2007 with full list of shareholders
10 Jul 2009 AC(NI) 31/10/08 annual accts
10 Jul 2008 AC(NI) 31/10/07 annual accts
29 Jun 2007 AC(NI) 31/10/06 annual accts
19 Jan 2007 371S(NI) 04/10/06 annual return shuttle
08 Aug 2006 371S(NI) 04/10/05 annual return shuttle
03 Aug 2006 AC(NI) 31/10/05 annual accts
13 Oct 2004 296(NI) Change of dirs/sec