- Company Overview for DRUMLEA POULTRY LTD (NI072491)
- Filing history for DRUMLEA POULTRY LTD (NI072491)
- People for DRUMLEA POULTRY LTD (NI072491)
- Charges for DRUMLEA POULTRY LTD (NI072491)
- More for DRUMLEA POULTRY LTD (NI072491)
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) |
---|---|---|---|
07 May 2014 | CH01 | Director's details changed for Thomas William Hugh Hempton on 1 April 2014 | |
07 May 2014 | AD01 | Registered office address changed from 21 Drumlea Road Omagh BT79 7RP on 7 May 2014 | |
28 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
04 Jun 2013 | AR01 | Annual return made up to 30 April 2013 with full list of shareholders | |
27 Feb 2013 | CH01 | Director's details changed for Nicola Ann Hempton on 25 February 2013 | |
30 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
16 May 2012 | AR01 | Annual return made up to 30 April 2012 with full list of shareholders | |
20 Jan 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
21 Jun 2011 | CH01 | Director's details changed for Thomas William Hugh Hempton on 20 April 2011 | |
10 Jun 2011 | AR01 | Annual return made up to 30 April 2011 with full list of shareholders | |
09 Jun 2011 | CH03 | Secretary's details changed for Nicola Hempton on 20 April 2011 | |
31 Jan 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
14 May 2010 | AR01 | Annual return made up to 30 April 2010 with full list of shareholders | |
31 Jul 2009 | 402(NI) | Pars re mortage | |
16 Jul 2009 | 402(NI) | Pars re mortage | |
08 May 2009 | 296(NI) | Change of dirs/sec | |
30 Apr 2009 | NEWINC | Incorporation |