AGHINVER BOAT CO. LIMITED
Status | ACTIVE |
Company No. | NI009599 |
Category | Private Limited Company |
Incorporated | 10 Jul 1973 |
Age | 50 years, 10 months, 29 days |
Jurisdiction | Northern Ireland |
SUMMARY
AGHINVER BOAT CO. LIMITED is an active private limited company with number NI009599. It was incorporated 50 years, 10 months, 29 days ago, on 10 July 1973. The company address is 167 Crevinish Road, Aghinver 167 Crevinish Road, Aghinver, Enniskillen, BT94 1JY, County Fermanagh.
Company Fillings
Confirmation statement with no updates
Date: 04 Apr 2024
Action Date: 30 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-30
Documents
Accounts with accounts type total exemption full
Date: 12 Sep 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with no updates
Date: 12 Apr 2023
Action Date: 30 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-30
Documents
Accounts with accounts type total exemption full
Date: 17 Aug 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with no updates
Date: 31 Mar 2022
Action Date: 30 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-30
Documents
Change person director company with change date
Date: 23 Mar 2022
Action Date: 23 Mar 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-03-23
Officer name: Carolyn Mccaldin
Documents
Change person director company with change date
Date: 23 Mar 2022
Action Date: 23 Mar 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-03-23
Officer name: Mr Michael Mccaldin
Documents
Change person director company with change date
Date: 23 Mar 2022
Action Date: 23 Mar 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr John Patrick Mccaldin
Change date: 2022-03-23
Documents
Change person director company with change date
Date: 23 Mar 2022
Action Date: 23 Mar 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Elizabeth Mccaldin
Change date: 2022-03-23
Documents
Accounts with accounts type total exemption full
Date: 24 Aug 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Mortgage satisfy charge full
Date: 28 May 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: NI0095990006
Documents
Mortgage satisfy charge full
Date: 28 May 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: NI0095990007
Documents
Confirmation statement with no updates
Date: 14 May 2021
Action Date: 30 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-30
Documents
Mortgage satisfy charge full
Date: 01 Apr 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: NI0095990004
Documents
Mortgage satisfy charge full
Date: 01 Apr 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: NI0095990005
Documents
Accounts with accounts type total exemption full
Date: 08 Apr 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 30 Mar 2020
Action Date: 30 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-30
Documents
Accounts with accounts type total exemption full
Date: 07 Jun 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 02 Apr 2019
Action Date: 30 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-30
Documents
Accounts with accounts type total exemption full
Date: 28 Aug 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with updates
Date: 30 Mar 2018
Action Date: 30 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-30
Documents
Accounts with accounts type total exemption full
Date: 27 Jul 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Change person director company with change date
Date: 28 Apr 2017
Action Date: 28 Apr 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-04-28
Officer name: Mr John Patrick Mccaldin
Documents
Change person director company with change date
Date: 28 Apr 2017
Action Date: 28 Apr 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-04-28
Officer name: Carolyn Mccaldin
Documents
Change person director company with change date
Date: 28 Apr 2017
Action Date: 28 Apr 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-04-28
Officer name: Mr John Patrick Mccaldin
Documents
Confirmation statement with updates
Date: 13 Apr 2017
Action Date: 30 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-30
Documents
Accounts with accounts type total exemption small
Date: 13 Oct 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 07 Jun 2016
Action Date: 02 Jun 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: NI0095990006
Charge creation date: 2016-06-02
Documents
Mortgage create with deed with charge number charge creation date
Date: 07 Jun 2016
Action Date: 02 Jun 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2016-06-02
Charge number: NI0095990007
Documents
Annual return company with made up date full list shareholders
Date: 23 Apr 2016
Action Date: 30 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-30
Documents
Change person secretary company with change date
Date: 23 Apr 2016
Action Date: 01 Mar 2016
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2016-03-01
Officer name: Mrs Elizabeth Mccaldin
Documents
Mortgage create with deed with charge number charge creation date
Date: 14 Apr 2016
Action Date: 05 Apr 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2016-04-05
Charge number: NI0095990004
Documents
Mortgage create with deed with charge number charge creation date
Date: 14 Apr 2016
Action Date: 05 Apr 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: NI0095990005
Charge creation date: 2016-04-05
Documents
Appoint person director company with name date
Date: 29 Mar 2016
Action Date: 18 Mar 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-03-18
Officer name: Carolyn Mccaldin
Documents
Capital name of class of shares
Date: 29 Mar 2016
Category: Capital
Type: SH08
Documents
Resolution
Date: 29 Mar 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 16 May 2015
Action Date: 31 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-31
Documents
Capital name of class of shares
Date: 06 May 2015
Category: Capital
Type: SH08
Documents
Annual return company with made up date full list shareholders
Date: 18 Apr 2014
Action Date: 31 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-31
Documents
Change registered office address company with date old address
Date: 18 Apr 2014
Action Date: 18 Apr 2014
Category: Address
Type: AD01
Old address: Aghinver Irvinestown Co Fermanagh BT94 1JY
Change date: 2014-04-18
Documents
Accounts with accounts type total exemption small
Date: 27 Mar 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 14 May 2013
Action Date: 31 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-31
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Apr 2012
Action Date: 31 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-31
Documents
Accounts with accounts type total exemption small
Date: 06 Oct 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Apr 2011
Action Date: 31 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-31
Documents
Accounts with accounts type total exemption small
Date: 28 Oct 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Annual return company with made up date full list shareholders
Date: 20 May 2010
Action Date: 31 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-31
Documents
Change person director company with change date
Date: 19 May 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Michael Mccaldin
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 19 May 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: John Patrick Mccaldin
Documents
Change person director company with change date
Date: 19 May 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Elizabeth Mccaldin
Change date: 2009-10-01
Documents
Accounts with accounts type total exemption small
Date: 16 Dec 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Legacy
Date: 24 Jun 2009
Category: Annual-return
Type: 371SR(NI)
Description: 31/03/09
Documents
Legacy
Date: 03 Dec 2008
Category: Accounts
Type: AC(NI)
Description: 31/01/08 annual accts
Documents
Legacy
Date: 29 Apr 2008
Category: Annual-return
Type: 371S(NI)
Description: 31/03/08 annual return shuttle
Documents
Legacy
Date: 21 Apr 2008
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 19 Dec 2007
Category: Accounts
Type: AC(NI)
Description: 31/01/07 annual accts
Documents
Legacy
Date: 25 Apr 2007
Category: Annual-return
Type: 371S(NI)
Description: 31/03/07 annual return shuttle
Documents
Legacy
Date: 08 Dec 2006
Category: Accounts
Type: AC(NI)
Description: 31/01/06 annual accts
Documents
Legacy
Date: 12 Apr 2006
Category: Annual-return
Type: 371S(NI)
Description: 31/03/06 annual return shuttle
Documents
Legacy
Date: 11 Jan 2006
Category: Accounts
Type: AC(NI)
Description: 31/01/05 annual accts
Documents
Legacy
Date: 09 Dec 2004
Category: Accounts
Type: AC(NI)
Description: 31/01/04 annual accts
Documents
Legacy
Date: 28 Apr 2004
Category: Annual-return
Type: 371S(NI)
Description: 31/03/04 annual return shuttle
Documents
Legacy
Date: 04 Nov 2003
Category: Accounts
Type: AC(NI)
Description: 31/01/03 annual accts
Documents
Legacy
Date: 12 Apr 2003
Category: Annual-return
Type: 371S(NI)
Description: 31/03/03 annual return shuttle
Documents
Legacy
Date: 26 Nov 2002
Category: Accounts
Type: AC(NI)
Description: 31/01/02 annual accts
Documents
Legacy
Date: 19 Apr 2002
Category: Annual-return
Type: 371S(NI)
Description: 31/03/02 annual return shuttle
Documents
Legacy
Date: 26 Nov 2001
Category: Accounts
Type: AC(NI)
Description: 31/01/01 annual accts
Documents
Legacy
Date: 03 Apr 2001
Category: Annual-return
Type: 371S(NI)
Description: 31/03/01 annual return shuttle
Documents
Legacy
Date: 17 Jan 2001
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 03 Nov 2000
Category: Accounts
Type: AC(NI)
Description: 31/01/00 annual accts
Documents
Legacy
Date: 29 Mar 2000
Category: Annual-return
Type: 371S(NI)
Description: 31/03/00 annual return shuttle
Documents
Legacy
Date: 15 Sep 1999
Category: Accounts
Type: AC(NI)
Description: 31/01/99 annual accts
Documents
Legacy
Date: 24 Mar 1999
Category: Annual-return
Type: 371S(NI)
Description: 31/03/99 annual return shuttle
Documents
Legacy
Date: 09 Nov 1998
Category: Address
Type: 295(NI)
Description: Change in sit reg add
Documents
Legacy
Date: 22 Oct 1998
Category: Accounts
Type: AC(NI)
Description: 31/01/98 annual accts
Documents
Legacy
Date: 02 Oct 1998
Category: Annual-return
Type: 371S(NI)
Description: 31/03/98 annual return shuttle
Documents
Legacy
Date: 09 Jun 1997
Category: Accounts
Type: AC(NI)
Description: 31/01/97 annual accts
Documents
Legacy
Date: 03 Jun 1997
Category: Annual-return
Type: 371S(NI)
Description: 31/03/97 annual return shuttle
Documents
Legacy
Date: 13 Aug 1996
Category: Accounts
Type: 233-1(NI)
Description: Change of ARD during arp
Documents
Legacy
Date: 13 Aug 1996
Category: Accounts
Type: AC(NI)
Description: 31/10/95 annual accts
Documents
Legacy
Date: 02 May 1996
Category: Annual-return
Type: 371S(NI)
Description: 31/03/96 annual return shuttle
Documents
Legacy
Date: 06 Dec 1995
Category: Auditors
Type: AURES(NI)
Description: Auditor resignation
Documents
Legacy
Date: 31 May 1995
Category: Annual-return
Type: 371S(NI)
Description: 31/03/95 annual return shuttle
Documents
Legacy
Date: 23 Feb 1995
Category: Accounts
Type: AC(NI)
Description: 31/10/94 annual accts
Documents
Legacy
Date: 26 Jul 1994
Category: Annual-return
Type: 371S(NI)
Description: 31/03/94 annual return shuttle
Documents
Legacy
Date: 16 Jun 1994
Category: Accounts
Type: AC(NI)
Description: 31/10/93 annual accts
Documents
Legacy
Date: 26 Apr 1993
Category: Annual-return
Type: 371S(NI)
Description: 31/03/93 annual return shuttle
Documents
Legacy
Date: 26 Apr 1993
Category: Accounts
Type: AC(NI)
Description: 31/10/92 annual accts
Documents
Legacy
Date: 09 Jul 1992
Category: Accounts
Type: AC(NI)
Description: 31/10/91 annual accts
Documents
Legacy
Date: 09 Jul 1992
Category: Annual-return
Type: 371A(NI)
Description: 29/04/92 annual return form
Documents
Legacy
Date: 14 Jun 1991
Category: Accounts
Type: AC(NI)
Description: 31/10/89 annual accts
Documents
Legacy
Date: 09 May 1991
Category: Annual-return
Type: AR(NI)
Description: 29/04/91 annual return
Documents
Legacy
Date: 03 May 1991
Category: Accounts
Type: AC(NI)
Description: 30/10/90 annual accts
Documents
Legacy
Date: 22 Jun 1990
Category: Annual-return
Type: AR(NI)
Description: 31/05/90 annual return
Documents
Legacy
Date: 11 Oct 1989
Category: Annual-return
Type: AR(NI)
Description: 07/03/89 annual return
Documents
Legacy
Date: 07 Apr 1989
Category: Accounts
Type: AC(NI)
Description: 31/10/88 annual accts
Documents
Legacy
Date: 03 Sep 1988
Category: Annual-return
Type: AR(NI)
Description: 18/07/88 annual return
Documents
Some Companies
UNIT 2 NEILLS ROAD,ST. HELENS,WA9 4TU
Number: | 09247373 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 HYDE MEADOWS,HEMEL HEMPSTEAD,HP3 0ER
Number: | 11401711 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 LUMLEY COURT,BEDLINGTON STATION,NE22 5YG
Number: | 11755318 |
Status: | ACTIVE |
Category: | Private Limited Company |
DOUBLEDAY HOUSE, 25-29,SOLIHULL,B91 3SJ
Number: | 10567130 |
Status: | ACTIVE |
Category: | Private Limited Company |
KT10 CONSULTING & INTERIM MANAGEMENT LIMITED
1 HAZELWAY CLOSE,LEATHERHEAD,KT22 9QE
Number: | 09151672 |
Status: | ACTIVE |
Category: | Private Limited Company |
88 ANTRIM ROAD,READING,RG5 3NY
Number: | 11931973 |
Status: | ACTIVE |
Category: | Private Limited Company |