COUNTY DOWN TRACTION ENGINE CLUB LIMITED
Status | ACTIVE |
Company No. | NI015114 |
Category | |
Incorporated | 03 Sep 1981 |
Age | 42 years, 8 months, 28 days |
Jurisdiction | Northern Ireland |
SUMMARY
COUNTY DOWN TRACTION ENGINE CLUB LIMITED is an active with number NI015114. It was incorporated 42 years, 8 months, 28 days ago, on 03 September 1981. The company address is 219 Killinchy Road 219 Killinchy Road, BT23 6AB.
Company Fillings
Accounts with accounts type micro entity
Date: 30 May 2024
Action Date: 31 Jan 2024
Category: Accounts
Type: AA
Made up date: 2024-01-31
Documents
Confirmation statement with no updates
Date: 22 Nov 2023
Action Date: 10 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-10
Documents
Appoint person director company with name date
Date: 28 Jul 2023
Action Date: 22 Feb 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-02-22
Officer name: Mr Kenneth Alexander Mcbriar
Documents
Termination director company with name termination date
Date: 29 May 2023
Action Date: 22 Feb 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Charles George Molony
Termination date: 2023-02-22
Documents
Accounts with accounts type micro entity
Date: 16 May 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with no updates
Date: 10 Nov 2022
Action Date: 10 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-10
Documents
Accounts with accounts type micro entity
Date: 04 May 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with no updates
Date: 08 Nov 2021
Action Date: 10 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-10
Documents
Accounts with accounts type micro entity
Date: 22 Mar 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with no updates
Date: 27 Oct 2020
Action Date: 10 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-10
Documents
Appoint person director company with name date
Date: 27 Oct 2020
Action Date: 26 Feb 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Trevor Joseph Geary
Appointment date: 2020-02-26
Documents
Appoint person director company with name date
Date: 27 Oct 2020
Action Date: 26 Feb 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-02-26
Officer name: Mr Charles George Molony
Documents
Termination director company with name termination date
Date: 27 Oct 2020
Action Date: 26 Feb 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kenneth Alexander Mcbriar
Termination date: 2020-02-26
Documents
Termination director company with name termination date
Date: 27 Oct 2020
Action Date: 26 Feb 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Gerard Connolly
Termination date: 2020-02-26
Documents
Accounts with accounts type micro entity
Date: 15 Jul 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Appoint person director company with name date
Date: 28 Oct 2019
Action Date: 27 Feb 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-02-27
Officer name: Mr James Gerard Connolly
Documents
Confirmation statement with no updates
Date: 24 Oct 2019
Action Date: 10 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-10
Documents
Termination director company with name termination date
Date: 24 Oct 2019
Action Date: 27 Feb 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-02-27
Officer name: Trevor Mcburney
Documents
Accounts with accounts type micro entity
Date: 11 Apr 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 01 Nov 2018
Action Date: 10 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-10
Documents
Accounts with accounts type micro entity
Date: 10 May 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 24 Oct 2017
Action Date: 10 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-10
Documents
Accounts with accounts type micro entity
Date: 19 Apr 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 08 Nov 2016
Action Date: 10 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-10
Documents
Appoint person director company with name date
Date: 08 Nov 2016
Action Date: 26 Feb 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-02-26
Officer name: Mr Kenneth Alexander Mcbriar
Documents
Termination director company with name termination date
Date: 08 Nov 2016
Action Date: 26 Feb 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-02-26
Officer name: Norma Shirley Kinnaird
Documents
Accounts with accounts type total exemption small
Date: 07 Mar 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date no member list
Date: 07 Nov 2015
Action Date: 10 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-10
Documents
Appoint person director company with name date
Date: 07 Nov 2015
Action Date: 27 Feb 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-02-27
Officer name: Mrs Norma Shirley Kinnaird
Documents
Termination director company with name termination date
Date: 07 Nov 2015
Action Date: 27 Feb 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Gerard Connolly
Termination date: 2015-02-27
Documents
Accounts with accounts type total exemption small
Date: 13 Apr 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date no member list
Date: 05 Nov 2014
Action Date: 10 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-10
Documents
Accounts with accounts type total exemption small
Date: 10 Mar 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date no member list
Date: 07 Nov 2013
Action Date: 10 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-10
Documents
Appoint person director company with name
Date: 07 Nov 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Trevor Mcburney
Documents
Termination director company with name
Date: 07 Nov 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Mcavoy
Documents
Accounts with accounts type total exemption small
Date: 08 Mar 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date no member list
Date: 07 Nov 2012
Action Date: 10 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-10
Documents
Appoint person director company with name
Date: 07 Nov 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr James Gerard Connolly
Documents
Termination director company with name
Date: 06 Nov 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Thomas Heaslip
Documents
Accounts with accounts type total exemption small
Date: 06 Mar 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date no member list
Date: 07 Nov 2011
Action Date: 10 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-10
Documents
Change person director company with change date
Date: 07 Nov 2011
Action Date: 10 Oct 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Thomas James Heaslip
Change date: 2011-10-10
Documents
Change person director company with change date
Date: 07 Nov 2011
Action Date: 10 Oct 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-10-10
Officer name: Pauline Elizabeth Davison
Documents
Accounts with accounts type total exemption small
Date: 24 Feb 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Annual return company with made up date
Date: 10 Nov 2010
Action Date: 10 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-10
Documents
Appoint person director company with name
Date: 10 Nov 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: David Patrick Mcavoy
Documents
Termination director company with name
Date: 10 Nov 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: William Mason
Documents
Annual return company with made up date
Date: 05 Mar 2010
Action Date: 10 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-10
Documents
Accounts with accounts type total exemption small
Date: 01 Mar 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Legacy
Date: 06 Sep 2009
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 06 Sep 2009
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 06 Sep 2009
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 11 Mar 2009
Category: Accounts
Type: AC(NI)
Description: 31/01/09 annual accts
Documents
Legacy
Date: 15 Oct 2008
Category: Annual-return
Type: 371S(NI)
Description: 10/10/08 annual return shuttle
Documents
Legacy
Date: 15 Oct 2008
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 02 Apr 2008
Category: Accounts
Type: AC(NI)
Description: 31/01/08 annual accts
Documents
Legacy
Date: 22 Nov 2007
Category: Annual-return
Type: 371S(NI)
Description: 10/10/07 annual return shuttle
Documents
Legacy
Date: 22 Nov 2007
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 15 May 2007
Category: Accounts
Type: AC(NI)
Description: 31/01/07 annual accts
Documents
Legacy
Date: 05 Nov 2006
Category: Annual-return
Type: 371S(NI)
Description: 10/10/06 annual return shuttle
Documents
Legacy
Date: 27 Apr 2006
Category: Accounts
Type: AC(NI)
Description: 31/01/06 annual accts
Documents
Legacy
Date: 11 Jan 2006
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 11 Jan 2006
Category: Annual-return
Type: 371S(NI)
Description: 10/10/05 annual return shuttle
Documents
Legacy
Date: 06 Nov 2005
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 23 May 2005
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 09 Mar 2005
Category: Accounts
Type: AC(NI)
Description: 31/01/05 annual accts
Documents
Legacy
Date: 11 Oct 2004
Category: Annual-return
Type: 371S(NI)
Description: 10/10/04 annual return shuttle
Documents
Legacy
Date: 08 Jul 2004
Category: Accounts
Type: AC(NI)
Description: 31/01/04 annual accts
Documents
Legacy
Date: 21 Oct 2003
Category: Annual-return
Type: 371S(NI)
Description: 10/10/03 annual return shuttle
Documents
Legacy
Date: 14 Mar 2003
Category: Accounts
Type: AC(NI)
Description: 31/01/03 annual accts
Documents
Legacy
Date: 04 Nov 2002
Category: Annual-return
Type: 371S(NI)
Description: 10/10/02 annual return shuttle
Documents
Legacy
Date: 23 Mar 2002
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 23 Mar 2002
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 23 Mar 2002
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 11 Mar 2002
Category: Accounts
Type: AC(NI)
Description: 31/01/02 annual accts
Documents
Legacy
Date: 07 Nov 2001
Category: Annual-return
Type: 371S(NI)
Description: 10/10/01 annual return shuttle
Documents
Legacy
Date: 09 Apr 2001
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 02 Apr 2001
Category: Accounts
Type: AC(NI)
Description: 31/01/01 annual accts
Documents
Legacy
Date: 13 Oct 2000
Category: Annual-return
Type: 371S(NI)
Description: 10/10/00 annual return shuttle
Documents
Legacy
Date: 25 Feb 2000
Category: Accounts
Type: AC(NI)
Description: 31/01/00 annual accts
Documents
Legacy
Date: 07 Nov 1999
Category: Annual-return
Type: 371S(NI)
Description: 10/10/99 annual return shuttle
Documents
Legacy
Date: 25 May 1999
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 25 May 1999
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 25 May 1999
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 08 Mar 1999
Category: Accounts
Type: AC(NI)
Description: 31/01/99 annual accts
Documents
Legacy
Date: 12 Nov 1998
Category: Annual-return
Type: 371S(NI)
Description: 10/10/98 annual return shuttle
Documents
Legacy
Date: 02 Apr 1998
Category: Accounts
Type: AC(NI)
Description: 31/01/98 annual accts
Documents
Legacy
Date: 29 Oct 1997
Category: Annual-return
Type: 371S(NI)
Description: 10/10/97 annual return shuttle
Documents
Legacy
Date: 02 Apr 1997
Category: Accounts
Type: AC(NI)
Description: 31/01/97 annual accts
Documents
Legacy
Date: 21 Oct 1996
Category: Annual-return
Type: 371S(NI)
Description: 10/10/96 annual return shuttle
Documents
Legacy
Date: 30 Apr 1996
Category: Accounts
Type: AC(NI)
Description: 31/01/96 annual accts
Documents
Legacy
Date: 26 Oct 1995
Category: Annual-return
Type: 371S(NI)
Description: 10/10/95 annual return shuttle
Documents
Legacy
Date: 13 Mar 1995
Category: Accounts
Type: AC(NI)
Description: 31/01/95 annual accts
Documents
Legacy
Date: 27 Oct 1994
Category: Annual-return
Type: 371S(NI)
Description: 10/10/94 annual return shuttle
Documents
Legacy
Date: 22 Apr 1994
Category: Accounts
Type: AC(NI)
Description: 31/01/94 annual accts
Documents
Legacy
Date: 30 Nov 1993
Category: Accounts
Type: AC(NI)
Description: 31/01/93 annual accts
Documents
Legacy
Date: 18 Nov 1993
Category: Annual-return
Type: 371S(NI)
Description: 10/10/93 annual return shuttle
Documents
Legacy
Date: 04 Nov 1992
Category: Annual-return
Type: 371A(NI)
Description: 10/10/92 annual return form
Documents
Legacy
Date: 02 Jun 1992
Category: Accounts
Type: AC(NI)
Description: 31/01/92 annual accts
Documents
Some Companies
68 CLIFFORD ROAD MANAGEMENT COMPANY LIMITED
FLAT 3,BARNET,EN5 5NY
Number: | 03807160 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
DR HALL MEDICAL AESTHETICS LTD
HARPERS HOUSE HARPERS LANE,BURNLEY,BB12 9PF
Number: | 10353590 |
Status: | ACTIVE |
Category: | Private Limited Company |
J.R.B. CABLE INSTALLATIONS LIMITED
UNIT 3,RAMSBOTTOM, BURY,BL0 9BG
Number: | 01205353 |
Status: | ACTIVE |
Category: | Private Limited Company |
34 CARMEL COURT, KINGS DRIVE,WEMBLEY,HA9 9JE
Number: | 11482350 |
Status: | ACTIVE |
Category: | Private Limited Company |
135 TAYBRIDGE ROAD,LONDON,SW11 5PY
Number: | 11947554 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 TEASEL WAY,LONDON,E15 3AA
Number: | 10228617 |
Status: | ACTIVE |
Category: | Private Limited Company |