Advanced company searchLink opens in new window

HAPPY DAYS: EIBF LIMITED

Company number NI613494

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)
17 Jul 2019 AP01 Appointment of Ms Orla Constant as a director on 2 January 2019
17 Jul 2019 TM01 Termination of appointment of Alison Mcardle as a director on 1 April 2017
23 May 2019 AD01 Registered office address changed from The Clinton Centre Belmore Street Enniskillen County Fermanagh BT74 6AA to 20 Stranmillis Road Belfast BT9 5AA on 23 May 2019
04 Feb 2019 AA Total exemption full accounts made up to 31 March 2018
11 Jul 2018 CS01 Confirmation statement made on 5 July 2018 with no updates
26 Jan 2018 TM01 Termination of appointment of Dearbhail Mcdonald as a director on 8 January 2018
08 Jan 2018 AA Total exemption full accounts made up to 31 March 2017
03 Aug 2017 AP01 Appointment of Dr Teresa Maginess as a director on 21 July 2017
18 Jul 2017 CS01 Confirmation statement made on 5 July 2017 with no updates
30 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
15 Jul 2016 CS01 Confirmation statement made on 5 July 2016 with updates
10 Jun 2016 TM01 Termination of appointment of Sally Marjorie Allison Everist as a director on 22 May 2016
23 Feb 2016 AP01 Appointment of Ms Dearbhail Mcdonald as a director on 9 December 2015
04 Feb 2016 CH01 Director's details changed for Mr Peter Ian Espenhalhn on 4 February 2016
04 Feb 2016 AP01 Appointment of Mr Peter Ian Espenhalhn as a director on 9 December 2015
31 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
30 Jul 2015 AR01 Annual return made up to 5 July 2015 no member list
30 Jul 2015 AP01 Appointment of Mr William David Morrison as a director on 1 April 2015
30 Jul 2015 AP01 Appointment of Mrs Sally Marjorie Allison Everist as a director on 1 April 2015
30 Jul 2015 AP01 Appointment of Ms Mary Ursula Campbell as a director on 1 April 2015
30 Jul 2015 AP01 Appointment of Mr Paul Sternberg as a director on 7 April 2015
30 Jul 2015 AP01 Appointment of Ms Alison Mcardle as a director on 1 April 2015
17 Jun 2015 AA01 Previous accounting period shortened from 31 July 2015 to 31 March 2015
17 Jun 2015 AD01 Registered office address changed from 216 - 218 Holywood Road Belfast BT4 1PD Northern Ireland to The Clinton Centre Belmore Street Enniskillen County Fermanagh BT74 6AA on 17 June 2015
22 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014