CRANSWICK COUNTRY FOODS (BALLYMENA)
Company number NI071259
- Company Overview for CRANSWICK COUNTRY FOODS (BALLYMENA) (NI071259)
- Filing history for CRANSWICK COUNTRY FOODS (BALLYMENA) (NI071259)
- People for CRANSWICK COUNTRY FOODS (BALLYMENA) (NI071259)
- Charges for CRANSWICK COUNTRY FOODS (BALLYMENA) (NI071259)
- More for CRANSWICK COUNTRY FOODS (BALLYMENA) (NI071259)
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) |
---|---|---|---|
01 Aug 2017 | TM02 | Termination of appointment of Malcolm Barrie Windeatt as a secretary on 31 July 2017 | |
12 Jul 2017 | MR04 | Satisfaction of charge NI0712590005 in full | |
05 Jul 2017 | MR01 | Registration of charge NI0712590005, created on 22 June 2017 | |
29 Dec 2016 | AA | Full accounts made up to 27 March 2016 | |
15 Dec 2016 | CS01 | Confirmation statement made on 9 December 2016 with updates | |
25 Nov 2016 | AP03 | Appointment of Mr Malcolm Barrie Windeatt as a secretary on 16 November 2016 | |
25 Nov 2016 | AP01 | Appointment of Mr Adam Hartley Couch as a director on 16 November 2016 | |
25 Nov 2016 | AP01 | Appointment of Mr James Pontone as a director on 16 November 2016 | |
25 Nov 2016 | AP01 | Appointment of Mr John Mark Bottomley as a director on 16 November 2016 | |
25 Nov 2016 | AD01 | Registered office address changed from Dunbia Granville Industrial Estate Dungannon Co Tyrone BT70 1NJ to 166 Fenaghy Road Cullybackey County Antrim BT42 1EA on 25 November 2016 | |
25 Nov 2016 | TM01 | Termination of appointment of Colin Edwin Potts as a director on 16 November 2016 | |
25 Nov 2016 | TM01 | Termination of appointment of James George Dobson as a director on 16 November 2016 | |
25 Nov 2016 | TM01 | Termination of appointment of Robert John Dobson as a director on 16 November 2016 | |
25 Nov 2016 | TM01 | Termination of appointment of Liam Joseph Dempsey as a director on 16 November 2016 | |
23 Nov 2016 | CERTNM |
Company name changed dunbia (ballymena)\certificate issued on 23/11/16
|
|
23 Nov 2016 | CONNOT | Change of name notice | |
16 Nov 2016 | MR04 | Satisfaction of charge 1 in full | |
16 Nov 2016 | MR04 | Satisfaction of charge 2 in full | |
16 Nov 2016 | MR04 | Satisfaction of charge NI0712590004 in full | |
16 Nov 2016 | MR04 | Satisfaction of charge 3 in full | |
08 Jan 2016 | AR01 |
Annual return made up to 9 December 2015 with full list of shareholders
Statement of capital on 2016-01-08
|
|
29 Dec 2015 | AA | Full accounts made up to 29 March 2015 | |
22 Jan 2015 | AR01 |
Annual return made up to 9 December 2014 with full list of shareholders
Statement of capital on 2015-01-22
|
|
24 Dec 2014 | AA | Full accounts made up to 30 March 2014 | |
05 Aug 2014 | MR01 | Registration of charge NI0712590004, created on 24 July 2014 |