- Company Overview for ENNISKILLEN BID LTD (NI643058)
- Filing history for ENNISKILLEN BID LTD (NI643058)
- People for ENNISKILLEN BID LTD (NI643058)
- Registers for ENNISKILLEN BID LTD (NI643058)
- More for ENNISKILLEN BID LTD (NI643058)
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) |
---|---|---|---|
16 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
09 Mar 2021 | TM01 | Termination of appointment of Terry Blakely Mccartney as a director on 1 March 2021 | |
09 Mar 2021 | AP01 | Appointment of Mr Nick Finlay as a director on 1 March 2021 | |
05 Mar 2021 | CS01 | Confirmation statement made on 8 January 2021 with no updates | |
23 Dec 2020 | TM01 | Termination of appointment of Neill Gibbons as a director on 19 October 2020 | |
22 Sep 2020 | AP01 | Appointment of Mr Thomas Maguire as a director on 19 September 2020 | |
08 Sep 2020 | AP01 | Appointment of Mr Neill Gibbons as a director on 7 September 2020 | |
31 Jul 2020 | TM01 | Termination of appointment of James Masterson as a director on 20 July 2020 | |
31 Jul 2020 | TM01 | Termination of appointment of Thomas Harpur as a director on 20 July 2020 | |
24 Jul 2020 | TM01 | Termination of appointment of Patrick Joseph Kelly as a director on 20 July 2020 | |
09 Jan 2020 | AP01 | Appointment of Mr Nicky Anthony Cassidy as a director on 9 January 2020 | |
09 Jan 2020 | CS01 | Confirmation statement made on 8 January 2020 with no updates | |
12 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
10 Jun 2019 | TM01 | Termination of appointment of Debbie Coyle as a director on 10 June 2019 | |
04 Mar 2019 | AP01 | Appointment of Mr Terry Blakely Mccartney as a director on 21 February 2019 | |
06 Feb 2019 | AP01 | Appointment of Mr Fintan O'doherty as a director on 23 January 2019 | |
15 Jan 2019 | AP01 | Appointment of Mr Jonathan Appleby Styles as a director on 14 January 2019 | |
09 Jan 2019 | CS01 | Confirmation statement made on 8 January 2019 with no updates | |
22 Nov 2018 | AP01 | Appointment of Mr Reginald West Ferguson as a director on 21 November 2018 | |
05 Oct 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
12 Apr 2018 | AD01 | Registered office address changed from C/O Cavanagh Kelly Chartered Accountants 1 Broadmeadow Place Unit 2 Castle Island Court Enniskillen Co Fermanagh BT74 7HR to Unit 8 the Buttermarket Down Street Enniskillen BT74 7DU on 12 April 2018 | |
09 Mar 2018 | AP01 | Appointment of Mrs Carol Viney as a director on 28 February 2018 | |
19 Jan 2018 | AA01 | Current accounting period extended from 31 January 2018 to 31 March 2018 | |
19 Jan 2018 | CS01 | Confirmation statement made on 8 January 2018 with no updates | |
12 Sep 2017 | AP01 | Appointment of Debbie Coyle as a director on 27 July 2017 |