- Company Overview for ABBEYGATE TRADING LIMITED (NI058250)
- Filing history for ABBEYGATE TRADING LIMITED (NI058250)
- People for ABBEYGATE TRADING LIMITED (NI058250)
- Charges for ABBEYGATE TRADING LIMITED (NI058250)
- More for ABBEYGATE TRADING LIMITED (NI058250)
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) |
---|---|---|---|
29 Apr 2015 | TM01 | Termination of appointment of John George Mcelwaine as a director on 23 February 2014 | |
16 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
14 Mar 2014 | AR01 |
Annual return made up to 22 February 2014 with full list of shareholders
Statement of capital on 2014-03-14
|
|
18 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
21 May 2013 | AR01 | Annual return made up to 22 February 2013 with full list of shareholders | |
20 Mar 2013 | AA | Total exemption small company accounts made up to 30 March 2012 | |
17 Dec 2012 | AA01 | Previous accounting period shortened from 31 March 2012 to 30 March 2012 | |
15 May 2012 | AR01 | Annual return made up to 22 February 2012 with full list of shareholders | |
15 May 2012 | CH01 | Director's details changed for Mr James Robert Gardiner on 22 February 2012 | |
29 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
16 Mar 2011 | AR01 | Annual return made up to 22 February 2011 with full list of shareholders | |
22 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
26 May 2010 | AR01 | Annual return made up to 22 February 2010 with full list of shareholders | |
25 May 2010 | CH03 | Secretary's details changed for David Mahon on 22 February 2010 | |
25 May 2010 | CH01 | Director's details changed for David Albert Mahon on 22 February 2010 | |
25 May 2010 | CH01 | Director's details changed for James Robert Gardiner on 22 February 2010 | |
25 May 2010 | CH01 | Director's details changed for John George Mcelwaine on 22 February 2010 | |
25 May 2010 | CH01 | Director's details changed for Cyril Robert Brown on 22 February 2010 | |
02 Feb 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
30 Jun 2009 | 371S(NI) | 22/02/09 annual return shuttle | |
20 Feb 2009 | AC(NI) | 31/03/08 annual accts | |
20 Jan 2009 | 233(NI) | Change of ARD | |
07 Mar 2008 | 98-2(NI) | Return of allot of shares | |
07 Mar 2008 | 371S(NI) | 22/02/08 annual return shuttle | |
04 Jan 2008 | AC(NI) | 28/02/07 annual accts |