Advanced company searchLink opens in new window

BUFAB IRELAND LIMITED

Company number NI061428

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 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
  • GBP 2
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
  • GBP 2
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