Advanced company searchLink opens in new window

CRANSWICK COUNTRY FOODS (BALLYMENA)

Company number NI071259

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)
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
  • RES15 ‐ Change company name resolution on 2016-11-16
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
  • GBP 2
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
  • GBP 2
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