ISLANDBAWN STORES LIMITED

131a Seven Mile Straight 131a Seven Mile Straight, Antrim, BT41 4QT
StatusACTIVE
Company No.NI020133
CategoryPrivate Limited Company
Incorporated22 Jan 1987
Age37 years, 4 months, 26 days
JurisdictionNorthern Ireland

SUMMARY

ISLANDBAWN STORES LIMITED is an active private limited company with number NI020133. It was incorporated 37 years, 4 months, 26 days ago, on 22 January 1987. The company address is 131a Seven Mile Straight 131a Seven Mile Straight, Antrim, BT41 4QT.



Company Fillings

Mortgage create with deed with charge number charge creation date

Date: 04 Jun 2024

Action Date: 31 May 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: NI0201330015

Charge creation date: 2024-05-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Jun 2024

Action Date: 31 May 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2024-05-31

Charge number: NI0201330016

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Oct 2023

Action Date: 11 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 25 Oct 2022

Action Date: 11 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-11

Documents

View document PDF

Notification of a person with significant control

Date: 24 Oct 2022

Action Date: 18 Oct 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-10-18

Psc name: Paul Stanley Kirkpatrick

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Oct 2022

Action Date: 18 Oct 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Susan Beggs Kirkpatrick

Cessation date: 2022-10-18

Documents

View document PDF

Termination director company with name termination date

Date: 24 Oct 2022

Action Date: 18 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-10-18

Officer name: Susan Beggs Kirkpatrick

Documents

View document PDF

Termination secretary company with name termination date

Date: 24 Oct 2022

Action Date: 18 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Susan Beggs Kirkpatrick

Termination date: 2022-10-18

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Jul 2022

Action Date: 20 Jul 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-07-20

Charge number: NI0201330014

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Feb 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Oct 2021

Action Date: 11 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-11

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Jul 2021

Action Date: 30 Jun 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: NI0201330013

Charge creation date: 2021-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jan 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Oct 2020

Action Date: 11 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Oct 2019

Action Date: 11 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Oct 2018

Action Date: 11 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-11

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 Mar 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 7

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Oct 2017

Action Date: 11 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 Oct 2016

Action Date: 11 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Oct 2015

Action Date: 11 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jan 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Oct 2014

Action Date: 11 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Oct 2013

Action Date: 11 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-11

Documents

View document PDF

Accounts with accounts type small

Date: 24 Jan 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Oct 2012

Action Date: 11 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-11

Documents

View document PDF

Change person director company with change date

Date: 14 Oct 2012

Action Date: 21 Aug 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr William Robert Kirkpatrick

Change date: 2012-08-21

Documents

View document PDF

Change person director company with change date

Date: 14 Oct 2012

Action Date: 21 Aug 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Stanley Kirkpatrick

Change date: 2012-08-21

Documents

View document PDF

Change person director company with change date

Date: 14 Oct 2012

Action Date: 21 Aug 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-08-21

Officer name: Mrs Susan Beggs Kirkpatrick

Documents

View document PDF

Change person secretary company with change date

Date: 14 Oct 2012

Action Date: 21 Aug 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-08-21

Officer name: Mrs Susan Beggs Kirkpatrick

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Aug 2012

Action Date: 21 Aug 2012

Category: Address

Type: AD01

Change date: 2012-08-21

Old address: 133 Seven Mile Straight Antrim Co.Antrim BT41 4QT

Documents

View document PDF

Accounts with accounts type small

Date: 31 Jan 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Oct 2011

Action Date: 11 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-11

Documents

View document PDF

Legacy

Date: 17 Feb 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 7

Documents

View document PDF

Accounts with accounts type small

Date: 31 Jan 2011

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Legacy

Date: 12 Jan 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 6

Documents

View document PDF

Resolution

Date: 24 Nov 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Oct 2010

Action Date: 11 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-11

Documents

View document PDF

Change person director company with change date

Date: 19 Oct 2010

Action Date: 19 Oct 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-10-19

Officer name: Susan Beggs Kirkpatrick

Documents

View document PDF

Change person director company with change date

Date: 19 Oct 2010

Action Date: 19 Oct 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-10-19

Officer name: William Robert Kirkpatrick

Documents

View document PDF

Change person director company with change date

Date: 19 Oct 2010

Action Date: 19 Oct 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Paul Stanley Kirkpatrick

Change date: 2010-10-19

Documents

View document PDF

Change person secretary company with change date

Date: 19 Oct 2010

Action Date: 19 Oct 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Susan Beggs Kirkpatrick

Change date: 2010-10-19

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Feb 2010

Action Date: 11 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-11

Documents

View document PDF

Accounts with accounts type small

Date: 10 Feb 2010

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Legacy

Date: 08 Mar 2009

Category: Accounts

Type: AC(NI)

Description: 30/04/08 annual accts

Documents

View document PDF

Legacy

Date: 30 Oct 2008

Category: Annual-return

Type: 371S(NI)

Description: 11/10/08 annual return shuttle

Documents

View document PDF

Legacy

Date: 17 Feb 2008

Category: Accounts

Type: AC(NI)

Description: 30/04/07 annual accts

Documents

View document PDF

Legacy

Date: 15 Oct 2007

Category: Annual-return

Type: 371S(NI)

Description: 11/10/07 annual return shuttle

Documents

View document PDF

Legacy

Date: 15 Jun 2007

Category: Mortgage

Type: 411A(NI)

Description: Mortgage satisfaction

Documents

View document PDF

Legacy

Date: 15 Jun 2007

Category: Mortgage

Type: 411A(NI)

Description: Mortgage satisfaction

Documents

View document PDF

Legacy

Date: 15 Jun 2007

Category: Mortgage

Type: 411A(NI)

Description: Mortgage satisfaction

Documents

View document PDF

Legacy

Date: 15 Jun 2007

Category: Mortgage

Type: 411A(NI)

Description: Mortgage satisfaction

Documents

View document PDF

Legacy

Date: 05 Jan 2007

Category: Accounts

Type: AC(NI)

Description: 30/04/06 annual accts

Documents

View document PDF

Legacy

Date: 20 Oct 2006

Category: Annual-return

Type: 371S(NI)

Description: 11/10/06 annual return shuttle

Documents

View document PDF

Legacy

Date: 22 Feb 2006

Category: Accounts

Type: AC(NI)

Description: 30/04/05 annual accts

Documents

View document PDF

Legacy

Date: 29 Sep 2005

Category: Annual-return

Type: 371S(NI)

Description: 11/10/05 annual return shuttle

Documents

View document PDF

Particulars of a mortgage charge

Date: 06 May 2005

Category: Mortgage

Type: 402(NI)

Description: Pars re mortage

Documents

View document PDF

Particulars of a mortgage charge

Date: 06 May 2005

Category: Mortgage

Type: 402(NI)

Description: Pars re mortage

Documents

View document PDF

Legacy

Date: 25 Nov 2004

Category: Accounts

Type: AC(NI)

Description: 30/04/04 annual accts

Documents

View document PDF

Legacy

Date: 11 Oct 2004

Category: Annual-return

Type: 371S(NI)

Description: 11/10/04 annual return shuttle

Documents

View document PDF

Legacy

Date: 07 Jan 2004

Category: Accounts

Type: AC(NI)

Description: 30/04/03 annual accts

Documents

View document PDF

Legacy

Date: 21 Oct 2003

Category: Annual-return

Type: 371S(NI)

Description: 11/10/03 annual return shuttle

Documents

View document PDF

Legacy

Date: 16 Dec 2002

Category: Accounts

Type: AC(NI)

Description: 30/04/02 annual accts

Documents

View document PDF

Particulars of a mortgage charge

Date: 02 Dec 2002

Category: Mortgage

Type: 402(NI)

Description: Pars re mortage

Documents

Legacy

Date: 18 Oct 2002

Category: Annual-return

Type: 371S(NI)

Description: 11/10/02 annual return shuttle

Documents

View document PDF

Legacy

Date: 23 Feb 2002

Category: Accounts

Type: AC(NI)

Description: 30/04/01 annual accts

Documents

View document PDF

Legacy

Date: 23 Oct 2001

Category: Annual-return

Type: 371S(NI)

Description: 11/10/01 annual return shuttle

Documents

View document PDF

Legacy

Date: 22 Nov 2000

Category: Accounts

Type: AC(NI)

Description: 30/04/00 annual accts

Documents

View document PDF

Legacy

Date: 25 Oct 2000

Category: Annual-return

Type: 371S(NI)

Description: 11/10/00 annual return shuttle

Documents

View document PDF

Legacy

Date: 25 Oct 2000

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 10 Jan 2000

Category: Accounts

Type: AC(NI)

Description: 30/04/99 annual accts

Documents

Legacy

Date: 14 Oct 1999

Category: Annual-return

Type: 371S(NI)

Description: 11/10/99 annual return shuttle

Documents

View document PDF

Legacy

Date: 04 Jan 1999

Category: Accounts

Type: AC(NI)

Description: 30/04/98 annual accts

Documents

Legacy

Date: 06 Oct 1998

Category: Annual-return

Type: 371S(NI)

Description: 11/10/98 annual return shuttle

Documents

Legacy

Date: 06 Mar 1998

Category: Accounts

Type: AC(NI)

Description: 30/04/97 annual accts

Documents

Particulars of a mortgage charge

Date: 15 Dec 1997

Category: Mortgage

Type: 402(NI)

Description: Pars re mortage

Documents

Legacy

Date: 02 Oct 1997

Category: Annual-return

Type: 371S(NI)

Description: 11/10/97 annual return shuttle

Documents

Legacy

Date: 18 Feb 1997

Category: Accounts

Type: AC(NI)

Description: 30/04/96 annual accts

Documents

Legacy

Date: 29 Oct 1996

Category: Annual-return

Type: 371S(NI)

Description: 11/10/96 annual return shuttle

Documents

Legacy

Date: 06 Mar 1996

Category: Accounts

Type: AC(NI)

Description: 30/04/95 annual accts

Documents

Legacy

Date: 16 Nov 1995

Category: Annual-return

Type: 371S(NI)

Description: 11/10/95 annual return shuttle

Documents

Legacy

Date: 23 Feb 1995

Category: Accounts

Type: AC(NI)

Description: 30/04/94 annual accts

Documents

Legacy

Date: 16 Nov 1994

Category: Annual-return

Type: 371S(NI)

Description: 11/10/94 annual return shuttle

Documents

Legacy

Date: 02 Mar 1994

Category: Accounts

Type: AC(NI)

Description: 30/04/93 annual accts

Documents

Legacy

Date: 15 Oct 1993

Category: Annual-return

Type: 371S(NI)

Description: 11/10/93 annual return shuttle

Documents

Legacy

Date: 25 Feb 1993

Category: Mortgage

Type: 411A(NI)

Description: Mortgage satisfaction

Documents

Legacy

Date: 18 Feb 1993

Category: Accounts

Type: AC(NI)

Description: 30/04/92 annual accts

Documents

Legacy

Date: 17 Dec 1992

Category: Annual-return

Type: 371A(NI)

Description: 11/10/92 annual return form

Documents

Legacy

Date: 23 Oct 1991

Category: Accounts

Type: AC(NI)

Description: 30/04/91 annual accts

Documents

Legacy

Date: 23 Oct 1991

Category: Annual-return

Type: AR(NI)

Description: 11/10/91 annual return

Documents

Legacy

Date: 08 Oct 1991

Category: Mortgage

Type: 411A(NI)

Description: Mortgage satisfaction

Documents

Particulars of a mortgage charge

Date: 08 Apr 1991

Category: Mortgage

Type: 402(NI)

Description: Pars re mortage

Documents

Particulars of a mortgage charge

Date: 08 Apr 1991

Category: Mortgage

Type: 402(NI)

Description: Pars re mortage

Documents


Some Companies

AAM ENTERPRISES LIMITED

26 WHITCLIFFE DRIVE,PENARTH,CF64 5RY

Number:06795517
Status:ACTIVE
Category:Private Limited Company

AIGLE CONSULTING LIMITED

STOKES HOUSE NETHER GREEN,MARKET HARBOROUGH,LE16 7HF

Number:08922882
Status:ACTIVE
Category:Private Limited Company

HORIZON SECURE RESIDENTIAL LEASING L.P.

1 EXCHANGE CRESCENT,EDINBURGH,EH3 8UL

Number:SL020506
Status:ACTIVE
Category:Limited Partnership

JAMES HARTWELL SERVICES LIMITED

LOTHING HOUSE,LOWESTOFT,NR32 2HD

Number:07040681
Status:ACTIVE
Category:Private Limited Company

JGM BUSINESS ADVISORY SERVICES LIMITED

15 HADLEY ROAD,ENFIELD,EN2 8JT

Number:08107888
Status:ACTIVE
Category:Private Limited Company

SHIJIA LTD

CHASE BUSINESS CENTRE,LONDON,N14 5BP

Number:08921887
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