- Company Overview for WIREFOX DOWNSHIRE LIMITED (NI626806)
- Filing history for WIREFOX DOWNSHIRE LIMITED (NI626806)
- People for WIREFOX DOWNSHIRE LIMITED (NI626806)
- Charges for WIREFOX DOWNSHIRE LIMITED (NI626806)
- More for WIREFOX DOWNSHIRE LIMITED (NI626806)
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) |
---|---|---|---|
28 Apr 2016 | RESOLUTIONS |
Resolutions
|
|
27 Apr 2016 | AP01 | Appointment of Mr Eunan Gerard Donnelly as a director on 26 April 2016 | |
13 Apr 2016 | MR01 | Registration of charge NI6268060001, created on 4 April 2016 | |
31 Mar 2016 | AP01 | Appointment of Dylan Patrick Lindsay as a director on 31 March 2016 | |
24 Mar 2016 | AR01 |
Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-03-24
|
|
11 Feb 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
09 Aug 2015 | AR01 |
Annual return made up to 30 July 2015 with full list of shareholders
Statement of capital on 2015-08-09
|
|
18 Jun 2015 | AR01 |
Annual return made up to 3 June 2015 with full list of shareholders
Statement of capital on 2015-06-18
|
|
12 Jun 2015 | AR01 |
Annual return made up to 2 June 2015 with full list of shareholders
Statement of capital on 2015-06-12
|
|
01 Apr 2015 | AR01 |
Annual return made up to 1 April 2015 with full list of shareholders
Statement of capital on 2015-04-01
|
|
31 Mar 2015 | AR01 |
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-03-31
|
|
21 Mar 2015 | AR01 |
Annual return made up to 5 March 2015 with full list of shareholders
Statement of capital on 2015-03-21
|
|
21 Feb 2015 | AR01 |
Annual return made up to 5 February 2015 with full list of shareholders
Statement of capital on 2015-02-21
|
|
05 Feb 2015 | AR01 |
Annual return made up to 4 February 2015 with full list of shareholders
Statement of capital on 2015-02-05
|
|
23 Nov 2014 | AR01 |
Annual return made up to 2 November 2014 with full list of shareholders
Statement of capital on 2014-11-23
|
|
04 Nov 2014 | AR01 |
Annual return made up to 1 November 2014 with full list of shareholders
Statement of capital on 2014-11-04
|
|
31 Oct 2014 | AR01 |
Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-10-31
|
|
22 Oct 2014 | AR01 |
Annual return made up to 17 October 2014 with full list of shareholders
Statement of capital on 2014-10-22
|
|
20 Oct 2014 | AR01 |
Annual return made up to 15 October 2014 with full list of shareholders
Statement of capital on 2014-10-20
|
|
19 Oct 2014 | AR01 | Annual return made up to 10 October 2014 with full list of shareholders | |
16 Oct 2014 | CERTNM |
Company name changed beircheart LIMITED\certificate issued on 16/10/14
|
|
15 Oct 2014 | AD01 | Registered office address changed from 126 Bangor Road Holywood County Down BT18 0ES Northern Ireland to 10 High Street Holywood County Down BT18 9AZ on 15 October 2014 | |
23 Sep 2014 | NEWINC |
Incorporation
Statement of capital on 2014-09-23
|