Confirmation statement. Statement with no updates. |
2023-08-23 |
View Report |
Accounts. Accounts type dormant. |
2023-05-02 |
View Report |
Confirmation statement. Statement with no updates. |
2022-08-18 |
View Report |
Accounts. Accounts type dormant. |
2022-04-27 |
View Report |
Persons with significant control. Psc name: Westland Horticultural Limited. Change date: 2022-04-25. |
2022-04-25 |
View Report |
Persons with significant control. Psc name: Westland Horticultural Limited. Change date: 2022-04-25. |
2022-04-25 |
View Report |
Confirmation statement. Statement with no updates. |
2021-08-23 |
View Report |
Officers. Termination date: 2021-02-09. Officer name: John Bernard Mc Veigh. |
2021-08-02 |
View Report |
Address. New address: 14 Granville Industrial Estate Granville Road Dungannon BT70 1NJ. Change date: 2021-08-02. Old address: 61 Malone Road Belfast BT9 6SA. |
2021-08-02 |
View Report |
Accounts. Accounts type dormant. |
2021-05-27 |
View Report |
Confirmation statement. Statement with no updates. |
2020-10-01 |
View Report |
Accounts. Accounts type dormant. |
2020-05-13 |
View Report |
Confirmation statement. Statement with no updates. |
2019-08-22 |
View Report |
Accounts. Accounts type dormant. |
2019-06-05 |
View Report |
Confirmation statement. Statement with no updates. |
2018-08-24 |
View Report |
Accounts. Accounts type dormant. |
2018-06-05 |
View Report |
Confirmation statement. Statement with no updates. |
2017-08-30 |
View Report |
Accounts. Accounts type dormant. |
2017-05-17 |
View Report |
Confirmation statement. Statement with updates. |
2016-08-31 |
View Report |
Accounts. Accounts type dormant. |
2016-04-29 |
View Report |
Annual return. With made up date full list shareholders. |
2015-09-09 |
View Report |
Accounts. Accounts type dormant. |
2015-05-22 |
View Report |
Annual return. With made up date full list shareholders. |
2014-09-19 |
View Report |
Accounts. Accounts type dormant. |
2014-05-28 |
View Report |
Annual return. With made up date full list shareholders. |
2013-09-10 |
View Report |
Accounts. Accounts type dormant. |
2013-05-28 |
View Report |
Annual return. With made up date full list shareholders. |
2012-08-29 |
View Report |
Accounts. Accounts type dormant. |
2012-06-14 |
View Report |
Annual return. With made up date full list shareholders. |
2011-09-06 |
View Report |
Accounts. Accounts type dormant. |
2011-05-25 |
View Report |
Annual return. With made up date full list shareholders. |
2010-08-25 |
View Report |
Officers. Change date: 2010-08-23. Officer name: Robert Henry Lavery. |
2010-08-24 |
View Report |
Officers. Officer name: Edward John Conroy. Change date: 2010-08-23. |
2010-08-24 |
View Report |
Officers. Officer name: John Bernard Mc Veigh. Change date: 2010-08-23. |
2010-08-24 |
View Report |
Accounts. Legacy. |
2009-09-20 |
View Report |
Annual return. Legacy. |
2009-08-27 |
View Report |
Accounts. Legacy. |
2009-07-25 |
View Report |
Annual return. Legacy. |
2008-09-16 |
View Report |
Annual return. Legacy. |
2007-08-24 |
View Report |
Accounts. Legacy. |
2007-07-18 |
View Report |
Annual return. Legacy. |
2006-09-21 |
View Report |
Annual return. Legacy. |
2005-10-05 |
View Report |
Accounts. Legacy. |
2005-06-30 |
View Report |
Annual return. Legacy. |
2004-09-13 |
View Report |
Accounts. Legacy. |
2004-07-03 |
View Report |
Accounts. Legacy. |
2003-07-16 |
View Report |
Incorporation. Description: Updated mem and arts. |
2002-10-21 |
View Report |
Annual return. Legacy. |
2002-08-28 |
View Report |