WESTLAND HORTICULTURE LIMITED - DUNGANNON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type group. 2023-05-26 View Report
Confirmation statement. Statement with no updates. 2023-03-09 View Report
Accounts. Accounts type group. 2022-06-08 View Report
Confirmation statement. Statement with no updates. 2022-03-14 View Report
Officers. Change date: 2021-06-01. Officer name: Mr Scott Dougherty. 2021-06-01 View Report
Officers. Officer name: Mr. Robert Henry Lavery. Change date: 2021-06-01. 2021-06-01 View Report
Officers. Officer name: Mr Edward John Conroy. Change date: 2021-06-01. 2021-06-01 View Report
Accounts. Accounts type group. 2021-06-01 View Report
Confirmation statement. Statement with no updates. 2021-03-08 View Report
Officers. Termination date: 2021-02-09. Officer name: John Bernard Mcveigh. 2021-02-24 View Report
Officers. Termination date: 2021-02-09. Officer name: John Bernard Mcveigh. 2021-02-24 View Report
Accounts. Accounts type group. 2020-10-29 View Report
Confirmation statement. Statement with no updates. 2020-03-09 View Report
Accounts. Accounts type group. 2019-05-15 View Report
Confirmation statement. Statement with no updates. 2019-03-08 View Report
Officers. Officer name: Mr Michael Matthew Murdock. Appointment date: 2018-10-01. 2019-02-26 View Report
Accounts. Accounts type group. 2018-05-14 View Report
Confirmation statement. Statement with no updates. 2018-03-21 View Report
Mortgage. Charge creation date: 2017-11-17. Charge number: NI0273210015. 2017-11-17 View Report
Address. New address: 14 Granville Industrial Estate Granville Road Dungannon Tyrone BT70 1NJ. Old address: 61 Malone Road Belfast BT9 6SA. Change date: 2017-06-20. 2017-06-20 View Report
Accounts. Accounts type group. 2017-06-01 View Report
Confirmation statement. Statement with updates. 2017-03-21 View Report
Mortgage. Charge creation date: 2017-03-06. Charge number: NI0273210011. 2017-03-15 View Report
Mortgage. Charge creation date: 2017-03-06. Charge number: NI0273210013. 2017-03-15 View Report
Mortgage. Charge creation date: 2017-03-06. Charge number: NI0273210012. 2017-03-15 View Report
Mortgage. Charge number: NI0273210014. Charge creation date: 2017-03-06. 2017-03-15 View Report
Mortgage. Charge number: NI0273210010. Charge creation date: 2017-03-03. 2017-03-03 View Report
Accounts. Accounts type group. 2016-06-02 View Report
Annual return. With made up date full list shareholders. 2016-03-15 View Report
Accounts. Accounts type group. 2015-10-01 View Report
Mortgage. Charge number: NI0273210009. Charge creation date: 2015-08-11. 2015-08-12 View Report
Accounts. Change account reference date company current shortened. 2015-06-24 View Report
Annual return. With made up date full list shareholders. 2015-03-11 View Report
Mortgage. Charge creation date: 2014-11-12. Charge number: NI0273210008. 2014-11-21 View Report
Auditors. Auditors resignation company. 2014-10-16 View Report
Accounts. Accounts type group. 2014-10-02 View Report
Annual return. With made up date full list shareholders. 2014-03-19 View Report
Accounts. Accounts type group. 2013-10-01 View Report
Mortgage. Charge number: 0273210007. 2013-09-06 View Report
Mortgage. Charge number: 2. 2013-05-16 View Report
Mortgage. Charge number: 1. 2013-05-16 View Report
Capital. Capital return purchase own shares. 2013-05-09 View Report
Annual return. With made up date full list shareholders. 2013-04-03 View Report
Officers. Officer name: Jamie Robinson. 2013-02-18 View Report
Officers. Officer name: Mr Peter Madden. 2013-01-15 View Report
Resolution. Description: Resolutions. 2012-10-31 View Report
Accounts. Accounts type group. 2012-10-03 View Report
Officers. Officer name: Mr Scott Dougherty. 2012-10-02 View Report
Officers. Officer name: Patrick Mclaughlin. 2012-09-25 View Report
Resolution. Description: Resolutions. 2012-05-02 View Report