AGHINVER BOAT CO. LIMITED

167 Crevinish Road, Aghinver 167 Crevinish Road, Aghinver, Enniskillen, BT94 1JY, County Fermanagh
StatusACTIVE
Company No.NI009599
CategoryPrivate Limited Company
Incorporated10 Jul 1973
Age50 years, 10 months, 29 days
JurisdictionNorthern 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 28 May 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: NI0095990006

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 May 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: NI0095990007

Documents

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 01 Apr 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: NI0095990004

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Apr 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: NI0095990005

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital name of class of shares

Date: 29 Mar 2016

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 29 Mar 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

Capital name of class of shares

Date: 06 May 2015

Category: Capital

Type: SH08

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 24 Jun 2009

Category: Annual-return

Type: 371SR(NI)

Description: 31/03/09

Documents

View document PDF

Legacy

Date: 03 Dec 2008

Category: Accounts

Type: AC(NI)

Description: 31/01/08 annual accts

Documents

View document PDF

Legacy

Date: 29 Apr 2008

Category: Annual-return

Type: 371S(NI)

Description: 31/03/08 annual return shuttle

Documents

View document PDF

Legacy

Date: 21 Apr 2008

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 19 Dec 2007

Category: Accounts

Type: AC(NI)

Description: 31/01/07 annual accts

Documents

View document PDF

Legacy

Date: 25 Apr 2007

Category: Annual-return

Type: 371S(NI)

Description: 31/03/07 annual return shuttle

Documents

View document PDF

Legacy

Date: 08 Dec 2006

Category: Accounts

Type: AC(NI)

Description: 31/01/06 annual accts

Documents

View document PDF

Legacy

Date: 12 Apr 2006

Category: Annual-return

Type: 371S(NI)

Description: 31/03/06 annual return shuttle

Documents

View document PDF

Legacy

Date: 11 Jan 2006

Category: Accounts

Type: AC(NI)

Description: 31/01/05 annual accts

Documents

View document PDF

Legacy

Date: 09 Dec 2004

Category: Accounts

Type: AC(NI)

Description: 31/01/04 annual accts

Documents

View document PDF

Legacy

Date: 28 Apr 2004

Category: Annual-return

Type: 371S(NI)

Description: 31/03/04 annual return shuttle

Documents

View document PDF

Legacy

Date: 04 Nov 2003

Category: Accounts

Type: AC(NI)

Description: 31/01/03 annual accts

Documents

View document PDF

Legacy

Date: 12 Apr 2003

Category: Annual-return

Type: 371S(NI)

Description: 31/03/03 annual return shuttle

Documents

View document PDF

Legacy

Date: 26 Nov 2002

Category: Accounts

Type: AC(NI)

Description: 31/01/02 annual accts

Documents

View document PDF

Legacy

Date: 19 Apr 2002

Category: Annual-return

Type: 371S(NI)

Description: 31/03/02 annual return shuttle

Documents

View document PDF

Legacy

Date: 26 Nov 2001

Category: Accounts

Type: AC(NI)

Description: 31/01/01 annual accts

Documents

View document PDF

Legacy

Date: 03 Apr 2001

Category: Annual-return

Type: 371S(NI)

Description: 31/03/01 annual return shuttle

Documents

View document PDF

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

View document PDF

Legacy

Date: 29 Mar 2000

Category: Annual-return

Type: 371S(NI)

Description: 31/03/00 annual return shuttle

Documents

View document PDF

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

BOLD TYRE CENTRE LIMITED

UNIT 2 NEILLS ROAD,ST. HELENS,WA9 4TU

Number:09247373
Status:ACTIVE
Category:Private Limited Company

DECANTAS LIMITED

19 HYDE MEADOWS,HEMEL HEMPSTEAD,HP3 0ER

Number:11401711
Status:ACTIVE
Category:Private Limited Company

JAMES LOWE LTD

5 LUMLEY COURT,BEDLINGTON STATION,NE22 5YG

Number:11755318
Status:ACTIVE
Category:Private Limited Company

JNW DESIGNS LIMITED

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

SD GREY LTD

88 ANTRIM ROAD,READING,RG5 3NY

Number:11931973
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