ISAAC AGNEW LIMITED
Status | ACTIVE |
Company No. | NI010842 |
Category | Private Limited Company |
Incorporated | 20 Aug 1975 |
Age | 48 years, 9 months, 10 days |
Jurisdiction | Northern Ireland |
SUMMARY
ISAAC AGNEW LIMITED is an active private limited company with number NI010842. It was incorporated 48 years, 9 months, 10 days ago, on 20 August 1975. The company address is 18 Boucher Way 18 Boucher Way, BT12 6RE.
Company Fillings
Accounts with accounts type full
Date: 11 Oct 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Termination director company with name termination date
Date: 17 Jul 2023
Action Date: 14 Jul 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Adam Collinson
Termination date: 2023-07-14
Documents
Appoint person director company with name date
Date: 14 Jul 2023
Action Date: 13 Jul 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-07-13
Officer name: Mr Simon Moorhouse
Documents
Confirmation statement with no updates
Date: 04 Jul 2023
Action Date: 30 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 03 Feb 2023
Action Date: 31 Jan 2023
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: NI0108420011
Charge creation date: 2023-01-31
Documents
Accounts with accounts type full
Date: 28 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 04 Jul 2022
Action Date: 30 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-30
Documents
Accounts with accounts type full
Date: 27 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 08 Jul 2021
Action Date: 30 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-30
Documents
Accounts with accounts type full
Date: 06 Oct 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 03 Jul 2020
Action Date: 30 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-30
Documents
Accounts with accounts type full
Date: 30 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 03 Jul 2019
Action Date: 30 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-30
Documents
Accounts with accounts type full
Date: 10 Oct 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 04 Jul 2018
Action Date: 30 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-30
Documents
Accounts with accounts type full
Date: 06 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with no updates
Date: 04 Jul 2017
Action Date: 30 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-30
Documents
Accounts with accounts type full
Date: 12 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Confirmation statement with updates
Date: 08 Jul 2016
Action Date: 30 Jun 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-06-30
Documents
Accounts with accounts type full
Date: 01 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Jul 2015
Action Date: 30 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 19 Jan 2015
Action Date: 31 Dec 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2014-12-31
Charge number: NI0108420010
Documents
Appoint person director company with name date
Date: 16 Jan 2015
Action Date: 01 Jan 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-01-01
Officer name: Mr Joseph Foster Rogers
Documents
Termination director company with name termination date
Date: 16 Jan 2015
Action Date: 01 Jan 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-01-01
Officer name: Kenneth Fleming
Documents
Accounts with accounts type full
Date: 03 Oct 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Jul 2014
Action Date: 30 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-30
Documents
Accounts with accounts type full
Date: 26 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Jul 2013
Action Date: 30 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-30
Documents
Miscellaneous
Date: 12 Sep 2012
Category: Miscellaneous
Type: MISC
Description: Statement of auditors on ceasing to hold office
Documents
Annual return company with made up date full list shareholders
Date: 10 Aug 2012
Action Date: 30 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-30
Documents
Accounts with accounts type full
Date: 31 Jul 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Appoint person secretary company with name
Date: 03 Jul 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Alan Murphy
Documents
Termination director company with name
Date: 03 Jul 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Agnew
Documents
Termination secretary company with name
Date: 03 Jul 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Philip Agnew
Documents
Resolution
Date: 24 Feb 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 07 Feb 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 9
Documents
Legacy
Date: 01 Feb 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 8
Documents
Resolution
Date: 31 Jan 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 27 Jan 2012
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
Documents
Legacy
Date: 27 Jan 2012
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
Documents
Legacy
Date: 27 Jan 2012
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
Documents
Legacy
Date: 27 Jan 2012
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
Documents
Appoint person director company with name
Date: 18 Jan 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Adam Collinson
Documents
Termination director company with name
Date: 18 Jan 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Agnew
Documents
Resolution
Date: 17 Jan 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name
Date: 05 Oct 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew Isaac David Agnew
Documents
Accounts with accounts type full
Date: 26 Jul 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Jul 2011
Action Date: 30 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-30
Documents
Change person director company with change date
Date: 07 Jul 2011
Action Date: 01 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Brian Forbes Robinson
Change date: 2010-07-01
Documents
Change person director company with change date
Date: 07 Jul 2011
Action Date: 01 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-07-01
Officer name: Mr Samuel Yuile Magee
Documents
Change person director company with change date
Date: 07 Jul 2011
Action Date: 01 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Richard David John Eakin
Change date: 2010-07-01
Documents
Change person director company with change date
Date: 07 Jul 2011
Action Date: 01 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Kenneth Fleming
Change date: 2010-07-01
Documents
Change person secretary company with change date
Date: 07 Jul 2011
Action Date: 01 Jul 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Philip William Agnew
Change date: 2010-07-01
Documents
Accounts with accounts type full
Date: 17 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Aug 2010
Action Date: 30 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-30
Documents
Change person director company with change date
Date: 09 Aug 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Mr David Isaac Ferris Agnew
Documents
Change person director company with change date
Date: 09 Aug 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Kenneth Fleming
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 09 Aug 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Brian Forbes Robinson
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 09 Aug 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Samuel Yuile Magee
Documents
Change person director company with change date
Date: 09 Aug 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Richard David John Eakin
Documents
Change person secretary company with change date
Date: 09 Aug 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Philip William Agnew
Change date: 2009-10-01
Documents
Accounts with accounts type full
Date: 13 Nov 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 16 Jul 2009
Category: Annual-return
Type: 371S(NI)
Description: 30/06/09 annual return shuttle
Documents
Legacy
Date: 05 Nov 2008
Category: Accounts
Type: AC(NI)
Description: 31/12/07 annual accts
Documents
Legacy
Date: 07 Jul 2008
Category: Annual-return
Type: 371S(NI)
Description: 30/06/08 annual return shuttle
Documents
Legacy
Date: 30 Oct 2007
Category: Accounts
Type: AC(NI)
Description: 31/12/06 annual accts
Documents
Legacy
Date: 17 Jul 2007
Category: Annual-return
Type: 371S(NI)
Description: 30/06/07 annual return shuttle
Documents
Legacy
Date: 04 Jul 2007
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 12 Oct 2006
Category: Accounts
Type: AC(NI)
Description: 31/12/05 annual accts
Documents
Legacy
Date: 30 Aug 2006
Category: Annual-return
Type: 371S(NI)
Description: 30/06/06 annual return shuttle
Documents
Legacy
Date: 01 Sep 2005
Category: Accounts
Type: AC(NI)
Description: 31/12/04 annual accts
Documents
Legacy
Date: 26 Jul 2005
Category: Annual-return
Type: 371S(NI)
Description: 30/06/05 annual return shuttle
Documents
Legacy
Date: 11 Oct 2004
Category: Accounts
Type: AC(NI)
Description: 31/12/03 annual accts
Documents
Legacy
Date: 02 Aug 2004
Category: Annual-return
Type: 371S(NI)
Description: 30/06/04 annual return shuttle
Documents
Legacy
Date: 15 Oct 2003
Category: Accounts
Type: AC(NI)
Description: 31/12/02 annual accts
Documents
Legacy
Date: 03 Oct 2003
Category: Annual-return
Type: 371S(NI)
Description: 18/07/03 annual return shuttle
Documents
Legacy
Date: 03 Oct 2003
Category: Annual-return
Type: 371S(NI)
Description: 18/07/02 annual return shuttle
Documents
Legacy
Date: 13 Mar 2003
Category: Auditors
Type: AURES(NI)
Description: Auditor resignation
Documents
Legacy
Date: 28 Oct 2002
Category: Accounts
Type: AC(NI)
Description: 31/12/01 annual accts
Documents
Legacy
Date: 11 Sep 2002
Category: Annual-return
Type: 371S(NI)
Description: 18/07/01 annual return shuttle
Documents
Legacy
Date: 12 Apr 2002
Category: Address
Type: 295(NI)
Description: Change in sit reg add
Documents
Legacy
Date: 11 Nov 2001
Category: Auditors
Type: AURES(NI)
Description: Auditor resignation
Documents
Legacy
Date: 11 Nov 2001
Category: Address
Type: 295(NI)
Description: Change in sit reg add
Documents
Legacy
Date: 20 Oct 2001
Category: Accounts
Type: AC(NI)
Description: 31/12/00 annual accts
Documents
Legacy
Date: 03 Sep 2001
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 26 Jul 2001
Category: Annual-return
Type: 371S(NI)
Description: 18/07/01 annual return shuttle
Documents
Legacy
Date: 09 Oct 2000
Category: Accounts
Type: AC(NI)
Description: 31/12/99 annual accts
Documents
Legacy
Date: 29 Aug 2000
Category: Annual-return
Type: 371S(NI)
Description: 18/07/00 annual return shuttle
Documents
Legacy
Date: 22 Aug 2000
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 15 Apr 2000
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 12 Oct 1999
Category: Accounts
Type: AC(NI)
Description: 31/12/98 annual accts
Documents
Legacy
Date: 03 Aug 1999
Category: Annual-return
Type: 371S(NI)
Description: 18/07/99 annual return shuttle
Documents
Legacy
Date: 22 Feb 1999
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 18 Aug 1998
Category: Accounts
Type: AC(NI)
Description: 31/12/97 annual accts
Documents
Legacy
Date: 28 Jul 1998
Category: Annual-return
Type: 371S(NI)
Description: 18/07/98 annual return shuttle
Documents
Legacy
Date: 19 Aug 1997
Category: Accounts
Type: AC(NI)
Description: 31/12/96 annual accts
Documents
Legacy
Date: 29 Jul 1997
Category: Annual-return
Type: 371S(NI)
Description: 18/07/97 annual return shuttle
Documents
Legacy
Date: 03 Apr 1997
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Some Companies
158 SINCLAIR ROAD, LONDON, W14 RTM LIMITED
158 SINCLAIR ROAD,LONDON,W14 0NL
Number: | 07807441 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
6 THE BROADWAY,LONDON,NW7 3LL
Number: | 10905023 |
Status: | ACTIVE |
Category: | Private Limited Company |
AL-GHANI GENERAL TRADING STORING LIMITED
17 CISSBURY RING NORTH,LONDON,N12 7AL
Number: | 06697446 |
Status: | ACTIVE |
Category: | Private Limited Company |
96 PARKSTONE AVENUE,HORNCHURCH,RM11 3LR
Number: | 09645447 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX
Number: | 09251096 |
Status: | ACTIVE |
Category: | Private Limited Company |
GROSVENOR (SOUTHFIELD) MANAGEMENT LIMITED
NARROW QUAY HOUSE,BRISTOL,BS1 4QA
Number: | 02330876 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |