Advanced company searchLink opens in new window

WIREFOX DOWNSHIRE LIMITED

Company number NI626806

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)
28 Apr 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 04/04/2016
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
  • GBP 1,000
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
  • GBP 1,000
18 Jun 2015 AR01 Annual return made up to 3 June 2015 with full list of shareholders
Statement of capital on 2015-06-18
  • GBP 1,000
12 Jun 2015 AR01 Annual return made up to 2 June 2015 with full list of shareholders
Statement of capital on 2015-06-12
  • GBP 1,000
01 Apr 2015 AR01 Annual return made up to 1 April 2015 with full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1,000
31 Mar 2015 AR01 Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-03-31
  • GBP 1,000
21 Mar 2015 AR01 Annual return made up to 5 March 2015 with full list of shareholders
Statement of capital on 2015-03-21
  • GBP 1,000
21 Feb 2015 AR01 Annual return made up to 5 February 2015 with full list of shareholders
Statement of capital on 2015-02-21
  • GBP 1,000
05 Feb 2015 AR01 Annual return made up to 4 February 2015 with full list of shareholders
Statement of capital on 2015-02-05
  • GBP 1,000
23 Nov 2014 AR01 Annual return made up to 2 November 2014 with full list of shareholders
Statement of capital on 2014-11-23
  • GBP 1,000
04 Nov 2014 AR01 Annual return made up to 1 November 2014 with full list of shareholders
Statement of capital on 2014-11-04
  • GBP 1,000
31 Oct 2014 AR01 Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-10-31
  • GBP 1,000
22 Oct 2014 AR01 Annual return made up to 17 October 2014 with full list of shareholders
Statement of capital on 2014-10-22
  • GBP 1,000
20 Oct 2014 AR01 Annual return made up to 15 October 2014 with full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1,000
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-15
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
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted