- Company Overview for BUFAB IRELAND LIMITED (NI061428)
- Filing history for BUFAB IRELAND LIMITED (NI061428)
- People for BUFAB IRELAND LIMITED (NI061428)
- More for BUFAB IRELAND LIMITED (NI061428)
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 2015 | AD01 | Registered office address changed from Unit 4 Rath House Rathdown Close Lissue Industrial Estate Lisburn County Antrim BT28 2RB to Unit 1 and 2 Block a Portman Business Park Lisburn County Antrim BT28 2XF on 27 October 2015 | |
23 Jun 2015 | AA | Accounts for a medium company made up to 31 December 2014 | |
14 Apr 2015 | AP03 | Appointment of Mr. Agnar Istad as a secretary on 12 January 2015 | |
14 Apr 2015 | AP01 | Appointment of Mr. Kevin Donnelly as a director on 12 January 2015 | |
14 Apr 2015 | TM02 | Termination of appointment of Kevin Donnelly as a secretary on 12 January 2015 | |
14 Apr 2015 | TM01 | Termination of appointment of Peter Van Heeswijk as a director on 12 January 2015 | |
12 Jan 2015 | AR01 |
Annual return made up to 23 October 2014 with full list of shareholders
Statement of capital on 2015-01-12
|
|
19 Dec 2014 | AA | Accounts for a small company made up to 31 December 2013 | |
28 Mar 2014 | AD01 | Registered office address changed from Fpm Accountants Llp Dromalane Mill the Quays Newry BT35 8QS on 28 March 2014 | |
10 Mar 2014 | AA | Accounts for a small company made up to 31 December 2012 | |
04 Nov 2013 | AR01 |
Annual return made up to 23 October 2013 with full list of shareholders
Statement of capital on 2013-11-04
|
|
29 Oct 2013 | AP01 | Appointment of Mr Willy Jensen Einungbrekke as a director | |
29 Oct 2013 | TM01 | Termination of appointment of Walter Piva as a director | |
08 Jan 2013 | AP03 | Appointment of Mr. Kevin Donnelly as a secretary | |
07 Jan 2013 | TM02 | Termination of appointment of Thomas Ekstrom as a secretary | |
07 Jan 2013 | AP01 | Appointment of Mr. Walter Piva as a director | |
20 Dec 2012 | AA | Accounts for a small company made up to 31 December 2011 | |
16 Nov 2012 | AR01 | Annual return made up to 23 October 2012 with full list of shareholders | |
20 Dec 2011 | AR01 | Annual return made up to 23 October 2011 with full list of shareholders | |
12 Dec 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
18 Mar 2011 | AR01 | Annual return made up to 23 October 2010 with full list of shareholders | |
18 Mar 2011 | CH01 | Director's details changed for Mr Peter Van Heeswijk on 23 October 2010 | |
16 Mar 2011 | AR01 | Annual return made up to 23 October 2009 with full list of shareholders | |
16 Mar 2011 | CH01 | Director's details changed for Paul Teague on 23 October 2009 | |
16 Mar 2011 | CH01 | Director's details changed for Peter Van Heeswijk on 23 October 2009 |