DUNCAIRN WINES LIMITED

5/7 Corporation Square 5/7 Corporation Square, BT1 3AJ
StatusACTIVE
Company No.NI006351
CategoryPrivate Limited Company
Incorporated06 Apr 1965
Age59 years, 2 months, 12 days
JurisdictionNorthern Ireland

SUMMARY

DUNCAIRN WINES LIMITED is an active private limited company with number NI006351. It was incorporated 59 years, 2 months, 12 days ago, on 06 April 1965. The company address is 5/7 Corporation Square 5/7 Corporation Square, BT1 3AJ.



Company Fillings

Confirmation statement with no updates

Date: 15 Jan 2024

Action Date: 31 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2023

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Change person director company with change date

Date: 02 Aug 2023

Action Date: 10 Sep 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Carol Mcalindon

Change date: 2022-09-10

Documents

View document PDF

Change person director company with change date

Date: 02 Aug 2023

Action Date: 08 Nov 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Neal Edward Mcalindon

Change date: 2022-11-08

Documents

View document PDF

Change person director company with change date

Date: 13 Jul 2023

Action Date: 10 Sep 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-09-10

Officer name: Mrs Carol Mcalindon

Documents

View document PDF

Change to a person with significant control

Date: 13 Jul 2023

Action Date: 08 Nov 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-11-08

Psc name: Mr Neal Edward Mcalindon

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jan 2023

Action Date: 31 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jan 2022

Action Date: 31 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 30 Sep 2021

Action Date: 30 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-09-30

Officer name: Mrs Carol Mcalindon

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jan 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jan 2021

Action Date: 31 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jan 2020

Action Date: 31 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Dec 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jan 2019

Action Date: 31 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jan 2018

Action Date: 31 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jan 2017

Action Date: 31 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jan 2016

Action Date: 31 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Dec 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jan 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jan 2015

Action Date: 31 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jan 2014

Action Date: 31 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Nov 2013

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Feb 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jan 2013

Action Date: 31 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-31

Documents

View document PDF

Legacy

Date: 21 Sep 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4

Documents

View document PDF

Miscellaneous

Date: 17 Sep 2012

Category: Miscellaneous

Type: MISC

Description: Statement of auditors on ceasing to hold office

Documents

View document PDF

Legacy

Date: 13 Aug 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 7

Documents

View document PDF

Legacy

Date: 10 Aug 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 6

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Feb 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jan 2012

Action Date: 31 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2011

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jan 2011

Action Date: 31 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Feb 2010

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jan 2010

Action Date: 31 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-31

Documents

View document PDF

Termination secretary company with name

Date: 06 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Carol Mcalindon

Documents

View document PDF

Change person director company with change date

Date: 06 Jan 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Neal Edward Mcalindon

Documents

View document PDF

Change person director company with change date

Date: 06 Jan 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Kevin Peter Mcalindon

Change date: 2009-10-01

Documents

View document PDF

Appoint person secretary company with name

Date: 06 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Maureen Sarah Mcalindon

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Dec 2009

Action Date: 31 Dec 2008

Category: Annual-return

Type: AR01

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 03 Apr 2009

Category: Accounts

Type: AC(NI)

Description: 30/04/08 annual accts

Documents

View document PDF

Legacy

Date: 14 Apr 2008

Category: Annual-return

Type: 371S(NI)

Description: 31/12/07 annual return shuttle

Documents

View document PDF

Legacy

Date: 05 Mar 2008

Category: Accounts

Type: AC(NI)

Description: 30/04/07 annual accts

Documents

View document PDF

Legacy

Date: 30 Jan 2008

Category: Annual-return

Type: 371S(NI)

Description: 31/12/07 annual return shuttle

Documents

View document PDF

Legacy

Date: 14 Mar 2007

Category: Accounts

Type: AC(NI)

Description: 30/04/06 annual accts

Documents

View document PDF

Legacy

Date: 12 Jan 2007

Category: Annual-return

Type: 371S(NI)

Description: 31/12/06 annual return shuttle

Documents

View document PDF

Legacy

Date: 12 Jan 2007

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 12 May 2006

Category: Annual-return

Type: 371S(NI)

Description: 31/12/05 annual return shuttle

Documents

View document PDF

Legacy

Date: 22 Mar 2006

Category: Accounts

Type: AC(NI)

Description: 30/04/05 annual accts

Documents

View document PDF

Legacy

Date: 02 Mar 2005

Category: Accounts

Type: AC(NI)

Description: 30/04/04 annual accts

Documents

View document PDF

Legacy

Date: 27 Jan 2005

Category: Annual-return

Type: 371S(NI)

Description: 31/12/04 annual return shuttle

Documents

View document PDF

Legacy

Date: 27 Feb 2004

Category: Accounts

Type: AC(NI)

Description: 30/04/03 annual accts

Documents

View document PDF

Legacy

Date: 13 Jan 2004

Category: Annual-return

Type: 371S(NI)

Description: 31/12/03 annual return shuttle

Documents

View document PDF

Legacy

Date: 10 Feb 2003

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 29 Jan 2003

Category: Annual-return

Type: 371S(NI)

Description: 31/12/02 annual return shuttle

Documents

View document PDF

Legacy

Date: 10 Sep 2002

Category: Accounts

Type: AC(NI)

Description: 30/04/02 annual accts

Documents

View document PDF

Legacy

Date: 26 Mar 2002

Category: Accounts

Type: AC(NI)

Description: 30/04/01 annual accts

Documents

View document PDF

Legacy

Date: 09 Feb 2002

Category: Annual-return

Type: 371S(NI)

Description: 31/12/01 annual return shuttle

Documents

View document PDF

Legacy

Date: 22 May 2001

Category: Capital

Type: 179(NI)

Description: Ret by co purch own shars

Documents

View document PDF

Legacy

Date: 22 May 2001

Category: Incorporation

Type: UDART(NI)

Description: Updated articles

Documents

View document PDF

Resolution

Date: 22 May 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 02 Apr 2001

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 02 Mar 2001

Category: Accounts

Type: AC(NI)

Description: 30/04/00 annual accts

Documents

View document PDF

Legacy

Date: 09 Jan 2001

Category: Annual-return

Type: 371S(NI)

Description: 31/12/00 annual return shuttle

Documents

View document PDF

Legacy

Date: 02 Mar 2000

Category: Accounts

Type: AC(NI)

Description: 30/04/99 annual accts

Documents

View document PDF

Legacy

Date: 08 Dec 1999

Category: Annual-return

Type: 371S(NI)

Description: 31/12/99 annual return shuttle

Documents

View document PDF

Legacy

Date: 06 May 1999

Category: Accounts

Type: AC(NI)

Description: 30/04/98 annual accts

Documents

Legacy

Date: 31 Jan 1999

Category: Annual-return

Type: 371S(NI)

Description: 31/12/98 annual return shuttle

Documents

Legacy

Date: 28 Feb 1998

Category: Accounts

Type: AC(NI)

Description: 30/04/97 annual accts

Documents

Legacy

Date: 04 Feb 1998

Category: Annual-return

Type: 371S(NI)

Description: 31/12/97 annual return shuttle

Documents

Legacy

Date: 10 Jul 1997

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 10 Jul 1997

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 19 Feb 1997

Category: Accounts

Type: AC(NI)

Description: 30/04/96 annual accts

Documents

Legacy

Date: 11 Dec 1996

Category: Annual-return

Type: 371S(NI)

Description: 31/12/96 annual return shuttle

Documents

Legacy

Date: 16 Mar 1996

Category: Accounts

Type: AC(NI)

Description: 30/04/95 annual accts

Documents

Legacy

Date: 17 Jan 1996

Category: Annual-return

Type: 371S(NI)

Description: 31/12/95 annual return shuttle

Documents

Legacy

Date: 24 Feb 1995

Category: Accounts

Type: AC(NI)

Description: 30/04/94 annual accts

Documents

Legacy

Date: 21 Feb 1995

Category: Annual-return

Type: 371S(NI)

Description: 31/12/94 annual return shuttle

Documents

Selection of mortgage documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Mortgage

Type: PRE95M

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Legacy

Date: 21 Feb 1994

Category: Accounts

Type: AC(NI)

Description: 30/04/93 annual accts

Documents

Legacy

Date: 22 Jan 1994

Category: Annual-return

Type: 371S(NI)

Description: 31/12/93 annual return shuttle

Documents

Legacy

Date: 30 Mar 1993

Category: Accounts

Type: AC(NI)

Description: 30/04/92 annual accts

Documents

Legacy

Date: 08 Feb 1993

Category: Annual-return

Type: 371S(NI)

Description: 31/12/92 annual return shuttle

Documents

Legacy

Date: 20 Mar 1992

Category: Annual-return

Type: 371A(NI)

Description: 31/12/91 annual return form

Documents

View document PDF

Legacy

Date: 20 Mar 1992

Category: Accounts

Type: AC(NI)

Description: 30/04/91 annual accts

Documents

Legacy

Date: 13 Apr 1991

Category: Annual-return

Type: AR(NI)

Description: 31/12/90 annual return

Documents

Legacy

Date: 08 Apr 1991

Category: Accounts

Type: AC(NI)

Description: 30/04/90 annual accts

Documents

Legacy

Date: 25 May 1990

Category: Annual-return

Type: AR(NI)

Description: 31/12/89 annual return

Documents

Legacy

Date: 06 Oct 1989

Category: Accounts

Type: AC(NI)

Description: 30/04/89 annual accts

Documents

Legacy

Date: 31 Mar 1989

Category: Annual-return

Type: AR(NI)

Description: 31/12/88 annual return

Documents

Legacy

Date: 14 Nov 1988

Category: Accounts

Type: AC(NI)

Description: 30/04/88 annual accts

Documents

Legacy

Date: 09 Jun 1988

Category: Annual-return

Type: AR(NI)

Description: 31/12/87 annual return

Documents

Legacy

Date: 13 Jan 1988

Category: Accounts

Type: AC(NI)

Description: 30/04/87 annual accts

Documents

Legacy

Date: 09 Jun 1987

Category: Annual-return

Type: AR(NI)

Description: 31/12/86 annual return

Documents

Legacy

Date: 26 May 1987

Category: Accounts

Type: AC(NI)

Description: 30/04/86 annual accts

Documents


Some Companies

ALABC LIMITED

4 ARDLEIGH ROAD,LEICESTER,LE5 0BG

Number:11299398
Status:ACTIVE
Category:Private Limited Company

ASB FINANCIAL LIMITED

2 STAMFORD SQUARE,LONDON,SW15 2BF

Number:09629115
Status:ACTIVE
Category:Private Limited Company

CLANBOND LIMITED

206 GREAT NORTH ROAD,DONCASTER,DN6 7HR

Number:01244859
Status:ACTIVE
Category:Private Limited Company

LWD LIMITED

23 CANTERBURY HOUSE,LONDON,SE1 7LN

Number:07643371
Status:ACTIVE
Category:Private Limited Company

NOTTOOTAME THEATRE LIMITED

65 DENBY BANK,RIPLEY,DE5 8LB

Number:07172735
Status:ACTIVE
Category:Private Limited Company

RLS COMMUNICATIONS LIMITED

69 NORTHAW ROAD EAST,POTTERS BAR,EN6 4LY

Number:09961054
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source