Advanced company searchLink opens in new window

ENNISKILLEN BID LTD

Company number NI643058

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)
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