HARRY CORRY LIMITED

Unit 3,Dunmurry Industrial Estate, Unit 3,Dunmurry Industrial Estate,, Derriaghy,, BT17 9HU, Co.Antrim
StatusACTIVE
Company No.NI011994
CategoryPrivate Limited Company
Incorporated26 Apr 1977
Age47 years, 13 days
JurisdictionNorthern Ireland

SUMMARY

HARRY CORRY LIMITED is an active private limited company with number NI011994. It was incorporated 47 years, 13 days ago, on 26 April 1977. The company address is Unit 3,Dunmurry Industrial Estate, Unit 3,Dunmurry Industrial Estate,, Derriaghy,, BT17 9HU, Co.antrim.



Company Fillings

Accounts with accounts type full

Date: 08 Dec 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Sep 2023

Action Date: 12 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-12

Documents

View document PDF

Accounts with accounts type full

Date: 01 Dec 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Sep 2022

Action Date: 12 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-12

Documents

View document PDF

Accounts with accounts type full

Date: 01 Dec 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Sep 2021

Action Date: 12 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-12

Documents

View document PDF

Accounts with accounts type full

Date: 03 Dec 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Sep 2020

Action Date: 12 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-12

Documents

View document PDF

Accounts with accounts type full

Date: 29 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Sep 2019

Action Date: 12 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-12

Documents

View document PDF

Accounts with accounts type full

Date: 26 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Change person director company with change date

Date: 06 Nov 2018

Action Date: 01 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-11-01

Officer name: Mrs Anne Hill

Documents

View document PDF

Change person director company with change date

Date: 06 Nov 2018

Action Date: 01 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-11-01

Officer name: Mr William Corry

Documents

View document PDF

Change person director company with change date

Date: 06 Nov 2018

Action Date: 01 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Jnr Corry

Change date: 2018-11-01

Documents

View document PDF

Change person secretary company with change date

Date: 06 Nov 2018

Action Date: 01 Nov 2018

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2018-11-01

Officer name: Mr John Jnr Corry

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Sep 2018

Action Date: 12 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-12

Documents

View document PDF

Accounts with accounts type full

Date: 04 Dec 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Sep 2017

Action Date: 12 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-12

Documents

View document PDF

Liquidation supervisors abstracts of receipts payments northern ireland

Date: 15 Jun 2017

Category: Insolvency

Type: 1.3(NI)

Documents

View document PDF

Liquidation completion of voluntary arrangement northern ireland

Date: 15 Jun 2017

Category: Insolvency

Type: 1.4(NI)

Documents

View document PDF

Liquidation supervisors abstracts of receipts payments northern ireland

Date: 23 May 2017

Category: Insolvency

Type: 1.3(NI)

Documents

View document PDF

Elect to keep the directors register information on the public register

Date: 16 May 2017

Category: Officers

Sub Category: Register

Type: EH01

Documents

View document PDF

Elect to keep the directors residential address register information on the public register

Date: 16 May 2017

Category: Officers

Sub Category: Register

Type: EH02

Documents

View document PDF

Confirmation statement with updates

Date: 06 Dec 2016

Action Date: 12 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-12

Documents

View document PDF

Accounts with accounts type full

Date: 02 Dec 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Liquidation supervisors abstracts of receipts payments northern ireland

Date: 02 Jun 2016

Category: Insolvency

Type: 1.3(NI)

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Mar 2016

Action Date: 12 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-12

Documents

View document PDF

Accounts with accounts type full

Date: 02 Dec 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Liquidation meeting approving companies voluntary arrangement northern ireland

Date: 14 May 2015

Category: Insolvency

Type: 1.1(NI)

Documents

View document PDF

Accounts with accounts type full

Date: 01 Dec 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Sep 2014

Action Date: 12 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-12

Documents

View document PDF

Accounts with accounts type full

Date: 27 Sep 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Sep 2013

Action Date: 12 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Sep 2012

Action Date: 12 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-12

Documents

View document PDF

Accounts with accounts type full

Date: 19 Sep 2012

Action Date: 29 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-29

Documents

View document PDF

Accounts with accounts type full

Date: 28 Nov 2011

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Sep 2011

Action Date: 12 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-12

Documents

View document PDF

Accounts with accounts type full

Date: 03 Dec 2010

Action Date: 28 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Sep 2010

Action Date: 12 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-12

Documents

View document PDF

Change person director company with change date

Date: 14 Sep 2010

Action Date: 12 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-12

Officer name: Anne Hill

Documents

View document PDF

Change person director company with change date

Date: 14 Sep 2010

Action Date: 12 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-12

Officer name: William Corry

Documents

View document PDF

Change person director company with change date

Date: 14 Sep 2010

Action Date: 12 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-12

Officer name: John Jnr Corry

Documents

View document PDF

Change person secretary company with change date

Date: 14 Sep 2010

Action Date: 12 Sep 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: John Corry

Change date: 2010-09-12

Documents

View document PDF

Accounts with accounts type full

Date: 10 Jan 2010

Action Date: 28 Feb 2009

Category: Accounts

Type: AA

Made up date: 2009-02-28

Documents

View document PDF

Legacy

Date: 26 Sep 2009

Category: Annual-return

Type: 371S(NI)

Description: 12/09/09 annual return shuttle

Documents

View document PDF

Legacy

Date: 13 Jan 2009

Category: Accounts

Type: AC(NI)

Description: 29/02/08 annual accts

Documents

View document PDF

Legacy

Date: 23 Sep 2008

Category: Annual-return

Type: 371S(NI)

Description: 12/09/08 annual return shuttle

Documents

View document PDF

Particulars of a mortgage charge

Date: 19 Jun 2008

Category: Mortgage

Type: 402(NI)

Description: Pars re mortage

Documents

View document PDF

Legacy

Date: 09 Jan 2008

Category: Accounts

Type: AC(NI)

Description: 28/02/07 annual accts

Documents

View document PDF

Legacy

Date: 13 Sep 2007

Category: Annual-return

Type: 371S(NI)

Description: 12/09/07 annual return shuttle

Documents

View document PDF

Legacy

Date: 10 Jan 2007

Category: Accounts

Type: AC(NI)

Description: 28/02/06 annual accts

Documents

View document PDF

Legacy

Date: 22 Nov 2006

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 13 Oct 2006

Category: Annual-return

Type: 371S(NI)

Description: 12/09/06 annual return shuttle

Documents

View document PDF

Legacy

Date: 20 Sep 2006

Category: Mortgage

Type: 411A(NI)

Description: Mortgage satisfaction

Documents

View document PDF

Legacy

Date: 16 Jan 2006

Category: Accounts

Type: AC(NI)

Description: 28/02/05 annual accts

Documents

View document PDF

Particulars of a mortgage charge

Date: 20 Oct 2005

Category: Mortgage

Type: 402(NI)

Description: Pars re mortage

Documents

View document PDF

Legacy

Date: 15 Oct 2005

Category: Annual-return

Type: 371S(NI)

Description: 12/09/05 annual return shuttle

Documents

View document PDF

Legacy

Date: 04 Jan 2005

Category: Accounts

Type: AC(NI)

Description: 29/02/04 annual accts

Documents

View document PDF

Legacy

Date: 15 Oct 2004

Category: Annual-return

Type: 371S(NI)

Description: 12/09/04 annual return shuttle

Documents

View document PDF

Legacy

Date: 08 Jan 2004

Category: Accounts

Type: AC(NI)

Description: 28/02/03 annual accts

Documents

View document PDF

Legacy

Date: 20 Nov 2003

Category: Auditors

Type: AURES(NI)

Description: Auditor resignation

Documents

View document PDF

Resolution

Date: 28 Aug 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 28 Aug 2003

Category: Incorporation

Type: UDM+A(NI)

Description: Updated mem and arts

Documents

View document PDF

Particulars of a mortgage charge

Date: 16 Jul 2003

Category: Mortgage

Type: 402(NI)

Description: Pars re mortage

Documents

View document PDF

Legacy

Date: 28 Nov 2002

Category: Accounts

Type: AC(NI)

Description: 28/02/02 annual accts

Documents

View document PDF

Legacy

Date: 18 Sep 2002

Category: Annual-return

Type: 371S(NI)

Description: 12/09/02 annual return shuttle

Documents

View document PDF

Legacy

Date: 10 Jan 2002

Category: Accounts

Type: AC(NI)

Description: 28/02/01 annual accts

Documents

View document PDF

Legacy

Date: 15 Sep 2001

Category: Annual-return

Type: 371S(NI)

Description: 12/09/01 annual return shuttle

Documents

View document PDF

Legacy

Date: 07 Apr 2001

Category: Accounts

Type: AC(NI)

Description: 29/02/00 annual accts

Documents

Legacy

Date: 07 Jan 2001

Category: Accounts

Type: 252(NI)

Description: Notice of ints outside uk

Documents

Legacy

Date: 11 Sep 2000

Category: Annual-return

Type: 371S(NI)

Description: 12/09/00 annual return shuttle

Documents

View document PDF

Legacy

Date: 20 Nov 1999

Category: Accounts

Type: AC(NI)

Description: 28/02/99 annual accts

Documents

View document PDF

Legacy

Date: 06 Sep 1999

Category: Annual-return

Type: 371S(NI)

Description: 12/09/99 annual return shuttle

Documents

Legacy

Date: 07 Sep 1998

Category: Annual-return

Type: 371S(NI)

Description: 12/09/98 annual return shuttle

Documents

Legacy

Date: 23 Jun 1998

Category: Accounts

Type: AC(NI)

Description: 28/02/98 annual accts

Documents

Legacy

Date: 29 Dec 1997

Category: Accounts

Type: AC(NI)

Description: 28/02/97 annual accts

Documents

Legacy

Date: 28 Aug 1997

Category: Annual-return

Type: 371S(NI)

Description: 12/09/97 annual return shuttle

Documents

View document PDF

Legacy

Date: 08 Jan 1997

Category: Accounts

Type: AC(NI)

Description: 28/02/96 annual accts

Documents

Legacy

Date: 23 Sep 1996

Category: Annual-return

Type: 371S(NI)

Description: 12/09/96 annual return shuttle

Documents

Legacy

Date: 21 Jan 1996

Category: Accounts

Type: AC(NI)

Description: 28/02/95 annual accts

Documents

Legacy

Date: 19 Sep 1995

Category: Annual-return

Type: 371S(NI)

Description: 12/09/95 annual return shuttle

Documents

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Selection of mortgage documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Mortgage

Type: PRE95M

Documents

View document PDF

Legacy

Date: 22 Sep 1994

Category: Annual-return

Type: 371S(NI)

Description: 25/09/94 annual return shuttle

Documents

Legacy

Date: 22 Sep 1994

Category: Accounts

Type: AC(NI)

Description: 28/02/94 annual accts

Documents

Legacy

Date: 21 Dec 1993

Category: Accounts

Type: AC(NI)

Description: 28/02/93 annual accts

Documents

Legacy

Date: 27 Sep 1993

Category: Annual-return

Type: 371S(NI)

Description: 25/09/93 annual return shuttle

Documents

Legacy

Date: 18 Nov 1992

Category: Accounts

Type: AC(NI)

Description: 28/02/92 annual accts

Documents

Legacy

Date: 18 Nov 1992

Category: Annual-return

Type: 371A(NI)

Description: 25/09/92 annual return form

Documents

Legacy

Date: 11 Feb 1992

Category: Accounts

Type: AC(NI)

Description: 28/02/91 annual accts

Documents

Legacy

Date: 11 Feb 1992

Category: Annual-return

Type: 371A(NI)

Description: 25/09/91 annual return form

Documents

Legacy

Date: 04 Jul 1991

Category: Mortgage

Type: 411A(NI)

Description: Mortgage satisfaction

Documents

View document PDF

Legacy

Date: 02 Feb 1991

Category: Annual-return

Type: AR(NI)

Description: 25/09/90 annual return

Documents

Legacy

Date: 24 Jan 1991

Category: Mortgage

Type: 411A(NI)

Description: Mortgage satisfaction

Documents

View document PDF

Particulars of a mortgage charge

Date: 24 Jan 1991

Category: Mortgage

Type: 402(NI)

Description: Pars re mortage

Documents

View document PDF

Legacy

Date: 16 Jan 1991

Category: Accounts

Type: AC(NI)

Description: 28/02/90 annual accts

Documents

Legacy

Date: 28 Dec 1990

Category: Capital

Type: 133(NI)

Description: Not of incr in nom cap

Documents

Resolution

Date: 28 Dec 1990

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Legacy

Date: 28 Dec 1990

Category: Incorporation

Type: UDM+A(NI)

Description: Updated mem and arts

Documents

Legacy

Date: 21 Dec 1990

Category: Mortgage

Type: 411A(NI)

Description: Mortgage satisfaction

Documents

View document PDF


Some Companies

APOLLO 13 INVESTMENTS

PROGENY HOUSE,LEEDS,LS1 2RY

Number:08713541
Status:ACTIVE
Category:Private Unlimited Company

BRAND ESPRESSO LIMITED

SUITE 1 ARMCON BUSINESS PARK LONDON ROAD SOUTH,STOCKPORT,SK12 1LQ

Number:09288740
Status:ACTIVE
Category:Private Limited Company

CHAPEL ARTS STUDIOS

ST MARYS CHAPEL,ANDOVER,SP10 1DP

Number:11307517
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

R.PARKINSON AND CO.(SHEET METAL WORKERS)LIMITED

18 LIVESEY HALL CLOSE,BLACKBURN,BB2 5NQ

Number:00562155
Status:ACTIVE
Category:Private Limited Company

ROBINTOPCHEF LIMITED

THE RED CAT RED CAT LANE,ST. HELENS,WA11 8RU

Number:10827314
Status:ACTIVE
Category:Private Limited Company

STON EASTON LIMITED

KNIGHTS QUARTER,LONDON,EC1M 4AJ

Number:08019515
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