LOWRY PILING LIMITED
Status | ACTIVE |
Company No. | NI018673 |
Category | Private Limited Company |
Incorporated | 26 Jul 1985 |
Age | 38 years, 10 months, 4 days |
Jurisdiction | Northern Ireland |
SUMMARY
LOWRY PILING LIMITED is an active private limited company with number NI018673. It was incorporated 38 years, 10 months, 4 days ago, on 26 July 1985. The company address is West Bank Road, West Bank Road,, Belfast, BT3 9JL.
Company Fillings
Appoint person director company with name date
Date: 23 Apr 2024
Action Date: 23 Apr 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2024-04-23
Officer name: Mrs Roisin Marie Cunningham
Documents
Termination secretary company with name termination date
Date: 23 Apr 2024
Action Date: 23 Apr 2024
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Phyllis Campbell
Termination date: 2024-04-23
Documents
Termination director company with name termination date
Date: 19 Apr 2024
Action Date: 14 Apr 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Norman Edward Cummings
Termination date: 2024-04-14
Documents
Confirmation statement with no updates
Date: 07 Mar 2024
Action Date: 13 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-13
Documents
Accounts with accounts type total exemption full
Date: 24 Oct 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 28 Feb 2023
Action Date: 13 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-13
Documents
Accounts with accounts type total exemption full
Date: 16 Nov 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 08 Mar 2022
Action Date: 13 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-13
Documents
Accounts with accounts type total exemption full
Date: 10 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 04 Mar 2021
Action Date: 13 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-13
Documents
Accounts with accounts type total exemption full
Date: 10 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 24 Jan 2020
Action Date: 13 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-13
Documents
Accounts with accounts type total exemption full
Date: 03 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Termination director company with name termination date
Date: 21 Jun 2019
Action Date: 21 Jun 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-06-21
Officer name: Thomas Lowry
Documents
Confirmation statement with no updates
Date: 28 Feb 2019
Action Date: 13 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-13
Documents
Accounts with accounts type total exemption full
Date: 17 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 06 Feb 2018
Action Date: 13 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-13
Documents
Accounts with accounts type total exemption full
Date: 06 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 24 Feb 2017
Action Date: 13 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-13
Documents
Accounts with accounts type dormant
Date: 29 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Feb 2016
Action Date: 13 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-13
Documents
Accounts with accounts type dormant
Date: 22 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Feb 2015
Action Date: 13 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-13
Documents
Accounts with accounts type dormant
Date: 18 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Feb 2014
Action Date: 13 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-13
Documents
Accounts with accounts type dormant
Date: 31 Jul 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Feb 2013
Action Date: 13 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-13
Documents
Accounts with accounts type dormant
Date: 26 Nov 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Feb 2012
Action Date: 13 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-13
Documents
Accounts with accounts type dormant
Date: 16 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Feb 2011
Action Date: 13 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-13
Documents
Appoint person director company with name
Date: 08 Feb 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Aidan Joseph Mc Cusker
Documents
Appoint person director company with name
Date: 08 Feb 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Norman Edward Cummings
Documents
Accounts with accounts type dormant
Date: 30 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Resolution
Date: 25 Oct 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 22 Apr 2010
Action Date: 13 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-13
Documents
Change account reference date company previous extended
Date: 21 Apr 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA01
Made up date: 2009-09-30
New date: 2010-03-31
Documents
Change person secretary company with change date
Date: 21 Apr 2010
Action Date: 13 Jan 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-01-13
Officer name: Phyllis Campbell
Documents
Change person director company with change date
Date: 21 Apr 2010
Action Date: 13 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-13
Officer name: Thomas Lowry
Documents
Legacy
Date: 03 Jul 2009
Category: Accounts
Type: AC(NI)
Description: 30/09/08 annual accts
Documents
Legacy
Date: 22 Feb 2009
Category: Annual-return
Type: 371S(NI)
Description: 13/01/09 annual return shuttle
Documents
Legacy
Date: 18 Jun 2008
Category: Accounts
Type: AC(NI)
Description: 30/09/07 annual accts
Documents
Legacy
Date: 08 Feb 2008
Category: Annual-return
Type: 371S(NI)
Description: 13/01/08 annual return shuttle
Documents
Legacy
Date: 24 Sep 2007
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 26 Jan 2007
Category: Annual-return
Type: 371S(NI)
Description: 13/01/07 annual return shuttle
Documents
Legacy
Date: 09 Jan 2007
Category: Accounts
Type: AC(NI)
Description: 30/09/06 annual accts
Documents
Legacy
Date: 07 Apr 2006
Category: Accounts
Type: AC(NI)
Description: 30/09/05 annual accts
Documents
Legacy
Date: 28 Jan 2006
Category: Annual-return
Type: 371S(NI)
Description: 13/01/06 annual return shuttle
Documents
Legacy
Date: 06 Nov 2005
Category: Annual-return
Type: 371S(NI)
Description: 13/01/05 annual return shuttle
Documents
Legacy
Date: 23 Mar 2005
Category: Accounts
Type: AC(NI)
Description: 30/09/04 annual accts
Documents
Legacy
Date: 29 Jan 2004
Category: Accounts
Type: AC(NI)
Description: 30/09/03 annual accts
Documents
Legacy
Date: 29 Jan 2004
Category: Annual-return
Type: 371S(NI)
Description: 13/01/04 annual return shuttle
Documents
Legacy
Date: 31 Jan 2003
Category: Accounts
Type: AC(NI)
Description: 30/09/02 annual accts
Documents
Legacy
Date: 24 Jan 2003
Category: Annual-return
Type: 371S(NI)
Description: 13/01/03 annual return shuttle
Documents
Legacy
Date: 20 Feb 2002
Category: Annual-return
Type: 371S(NI)
Description: 13/01/02 annual return shuttle
Documents
Legacy
Date: 10 Feb 2002
Category: Accounts
Type: AC(NI)
Description: 30/09/01 annual accts
Documents
Legacy
Date: 27 Jan 2002
Category: Accounts
Type: 233(NI)
Description: Change of ARD
Documents
Legacy
Date: 20 Jan 2001
Category: Annual-return
Type: 371S(NI)
Description: 13/01/01 annual return shuttle
Documents
Legacy
Date: 12 Jan 2001
Category: Accounts
Type: AC(NI)
Description: 31/03/00 annual accts
Documents
Legacy
Date: 10 Nov 2000
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 29 Mar 2000
Category: Annual-return
Type: 371S(NI)
Description: 13/01/00 annual return shuttle
Documents
Legacy
Date: 16 Dec 1999
Category: Accounts
Type: AC(NI)
Description: 31/03/99 annual accts
Documents
Legacy
Date: 01 Jul 1999
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 26 Feb 1999
Category: Annual-return
Type: 371S(NI)
Description: 13/01/99 annual return shuttle
Documents
Legacy
Date: 01 Dec 1998
Category: Accounts
Type: AC(NI)
Description: 31/03/98 annual accts
Documents
Legacy
Date: 01 Apr 1998
Category: Change-of-name
Type: CNRES(NI)
Description: Resolution to change name
Documents
Legacy
Date: 01 Apr 1998
Category: Incorporation
Type: UDM+A(NI)
Description: Updated mem and arts
Documents
Legacy
Date: 07 Feb 1998
Category: Annual-return
Type: 371S(NI)
Description: 13/01/98 annual return shuttle
Documents
Legacy
Date: 11 Nov 1997
Category: Accounts
Type: AC(NI)
Description: 31/03/97 annual accts
Documents
Particulars of a mortgage charge
Date: 29 Oct 1997
Category: Mortgage
Type: 402(NI)
Description: Pars re mortage
Documents
Legacy
Date: 03 Jan 1997
Category: Annual-return
Type: 371S(NI)
Description: 13/01/97 annual return shuttle
Documents
Legacy
Date: 18 Sep 1996
Category: Accounts
Type: AC(NI)
Description: 31/03/96 annual accts
Documents
Legacy
Date: 06 Aug 1996
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 21 Jan 1996
Category: Annual-return
Type: 371S(NI)
Description: 13/01/96 annual return shuttle
Documents
Legacy
Date: 14 Sep 1995
Category: Accounts
Type: AC(NI)
Description: 31/03/95 annual accts
Documents
Legacy
Date: 06 Jun 1995
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 24 Jan 1995
Category: Annual-return
Type: 371S(NI)
Description: 13/01/95 annual return shuttle
Documents
Legacy
Date: 24 Oct 1994
Category: Accounts
Type: AC(NI)
Description: 31/03/94 annual accts
Documents
Legacy
Date: 30 Jun 1994
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 17 Feb 1994
Category: Annual-return
Type: 371S(NI)
Description: 25/01/94 annual return shuttle
Documents
Legacy
Date: 30 Nov 1993
Category: Accounts
Type: AC(NI)
Description: 31/03/93 annual accts
Documents
Legacy
Date: 11 Mar 1993
Category: Annual-return
Type: 371S(NI)
Description: 25/01/93 annual return shuttle
Documents
Legacy
Date: 11 Mar 1993
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 05 Dec 1992
Category: Accounts
Type: AC(NI)
Description: 31/03/92 annual accts
Documents
Legacy
Date: 05 Mar 1992
Category: Annual-return
Type: 371A(NI)
Description: 25/01/92 annual return form
Documents
Legacy
Date: 10 Oct 1991
Category: Accounts
Type: AC(NI)
Description: 31/03/91 annual accts
Documents
Legacy
Date: 25 Sep 1991
Category: Annual-return
Type: AR(NI)
Description: 26/01/91 annual return
Documents
Legacy
Date: 08 Jul 1991
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 29 Apr 1991
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 18 Jan 1991
Category: Annual-return
Type: AR(NI)
Description: 14/04/90 annual return
Documents
Legacy
Date: 19 Oct 1990
Category: Accounts
Type: AC(NI)
Description: 31/03/90 annual accts
Documents
Legacy
Date: 15 Jan 1990
Category: Annual-return
Type: AR(NI)
Description: 22/08/89 annual return
Documents
Legacy
Date: 13 Jan 1990
Category: Accounts
Type: AC(NI)
Description: 31/03/89 annual accts
Documents
Legacy
Date: 29 Nov 1988
Category: Annual-return
Type: AR(NI)
Description: 03/10/88 annual return
Documents
Legacy
Date: 13 Oct 1988
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 13 Oct 1988
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 03 Oct 1988
Category: Accounts
Type: AC(NI)
Description: 31/03/87 annual accts
Documents
Legacy
Date: 25 Jul 1988
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 29 Mar 1988
Category: Accounts
Type: AC(NI)
Description: 31/03/87 annual accts
Documents
Legacy
Date: 05 Jan 1988
Category: Address
Type: 295(NI)
Description: Change in sit reg add
Documents
Some Companies
33 BLUEBELL CLOSE,WITHAM,CM8 2YP
Number: | 11175118 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
21 MARKET PLACE,BLANDFORD FORUM,DT11 7AF
Number: | 09063773 |
Status: | ACTIVE |
Category: | Private Limited Company |
61 SHREWSBURY ROAD,MARKET DRAYTON,TF9 3DN
Number: | 09439657 |
Status: | ACTIVE |
Category: | Private Limited Company |
SPECIALIST CUTTING SERVICES LIMITED
KNOLL HOUSE,CAMBERLEY,GU15 3SY
Number: | 03300243 |
Status: | ACTIVE |
Category: | Private Limited Company |
32 GILLYGATE,PONTEFRACT,WF8 1PQ
Number: | 09371231 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 DANESBURY MEADOWS,NEW MILTON,BH25 5GX
Number: | 04300124 |
Status: | ACTIVE |
Category: | Private Limited Company |