CASTLEDERG AND DISTRICT ENTERPRISES COMPANY LIMITED
Status | ACTIVE |
Company No. | NI022600 |
Category | |
Incorporated | 20 Apr 1989 |
Age | 35 years, 14 days |
Jurisdiction | Northern Ireland |
SUMMARY
CASTLEDERG AND DISTRICT ENTERPRISES COMPANY LIMITED is an active with number NI022600. It was incorporated 35 years, 14 days ago, on 20 April 1989. The company address is 1c Drumquin Road 1c Drumquin Road, Co Tyrone.
Company Fillings
Confirmation statement with no updates
Date: 03 Apr 2024
Action Date: 31 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-31
Documents
Accounts with accounts type total exemption full
Date: 07 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 31 Mar 2023
Action Date: 31 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-31
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 11 Apr 2022
Action Date: 31 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-31
Documents
Accounts with accounts type total exemption full
Date: 23 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 07 Apr 2021
Action Date: 31 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-31
Documents
Accounts with accounts type total exemption full
Date: 01 Feb 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Appoint person director company with name date
Date: 21 Jan 2021
Action Date: 18 Jan 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-01-18
Officer name: Mr Adrian John Hall Sproule
Documents
Termination director company with name termination date
Date: 21 Jan 2021
Action Date: 18 Jan 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gerald John James Sproule
Termination date: 2021-01-18
Documents
Termination secretary company with name termination date
Date: 21 Jan 2021
Action Date: 18 Jan 2021
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2021-01-18
Officer name: Isaac Matthew Crilly
Documents
Confirmation statement with no updates
Date: 03 Apr 2020
Action Date: 31 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-31
Documents
Accounts with accounts type total exemption full
Date: 17 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 01 Apr 2019
Action Date: 31 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-31
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Change person director company with change date
Date: 06 Jul 2018
Action Date: 06 Jul 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-07-06
Officer name: Ms Lynsey Pollock
Documents
Confirmation statement with no updates
Date: 09 Apr 2018
Action Date: 31 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-31
Documents
Accounts with accounts type micro entity
Date: 11 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Appoint person director company with name date
Date: 07 Sep 2017
Action Date: 05 Sep 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Lynsey Pollock
Appointment date: 2017-09-05
Documents
Confirmation statement with updates
Date: 10 Apr 2017
Action Date: 31 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-31
Documents
Accounts with accounts type total exemption small
Date: 22 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 no member list
Date: 08 Apr 2016
Action Date: 31 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-31
Documents
Accounts with accounts type total exemption small
Date: 18 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 no member list
Date: 24 Apr 2015
Action Date: 31 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-31
Documents
Accounts with accounts type total exemption small
Date: 19 Aug 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date no member list
Date: 16 Apr 2014
Action Date: 31 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-31
Documents
Accounts with accounts type total exemption small
Date: 14 Nov 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date no member list
Date: 25 Apr 2013
Action Date: 31 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-31
Documents
Termination director company with name termination date
Date: 25 Apr 2013
Action Date: 31 Mar 2011
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2011-03-31
Officer name: Samuel Joseph Crawford
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date no member list
Date: 08 Jun 2012
Action Date: 31 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-31
Documents
Termination director company with name termination date
Date: 08 Jun 2012
Action Date: 27 Sep 2010
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2010-09-27
Officer name: Jim Mckibben
Documents
Accounts with accounts type total exemption small
Date: 09 Sep 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date no member list
Date: 04 Apr 2011
Action Date: 31 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-31
Documents
Accounts with accounts type
Date: 01 Oct 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date no member list
Date: 21 Apr 2010
Action Date: 31 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-31
Documents
Change person director company with change date
Date: 20 Apr 2010
Action Date: 31 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-03-31
Officer name: Thomas Howard Pollock
Documents
Change person director company with change date
Date: 20 Apr 2010
Action Date: 31 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Gerald John James Sproule
Change date: 2010-03-31
Documents
Change person director company with change date
Date: 20 Apr 2010
Action Date: 31 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Isaac Matthew Crilly
Change date: 2010-03-31
Documents
Change person director company with change date
Date: 20 Apr 2010
Action Date: 31 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Jim Mckibben
Change date: 2010-03-31
Documents
Change person director company with change date
Date: 20 Apr 2010
Action Date: 31 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Samuel Joseph Crawford
Change date: 2010-03-31
Documents
Change person director company with change date
Date: 20 Apr 2010
Action Date: 31 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Seamus Duffy
Change date: 2010-03-31
Documents
Change person director company with change date
Date: 20 Apr 2010
Action Date: 31 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Gareth Sproule
Change date: 2010-03-31
Documents
Accounts with accounts type
Date: 17 Dec 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 29 Apr 2009
Category: Annual-return
Type: 371SR(NI)
Description: 31/03/09
Documents
Legacy
Date: 10 Oct 2008
Category: Accounts
Type: AC(NI)
Description: 31/03/08 annual accts
Documents
Legacy
Date: 09 Apr 2008
Category: Annual-return
Type: 371S(NI)
Description: 31/03/08 annual return shuttle
Documents
Legacy
Date: 18 Oct 2007
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 18 Oct 2007
Category: Accounts
Type: AC(NI)
Description: 31/03/07 annual accts
Documents
Legacy
Date: 15 May 2007
Category: Annual-return
Type: 371S(NI)
Description: 31/03/07 annual return shuttle
Documents
Legacy
Date: 09 Mar 2007
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 20 Oct 2006
Category: Accounts
Type: AC(NI)
Description: 31/03/06 annual accts
Documents
Legacy
Date: 24 Apr 2006
Category: Annual-return
Type: 371S(NI)
Description: 31/03/06 annual return shuttle
Documents
Legacy
Date: 28 Oct 2005
Category: Accounts
Type: AC(NI)
Description: 31/03/05 annual accts
Documents
Legacy
Date: 14 Dec 2004
Category: Accounts
Type: AC(NI)
Description: 31/03/04 annual accts
Documents
Legacy
Date: 07 May 2004
Category: Annual-return
Type: 371S(NI)
Description: 31/03/04 annual return shuttle
Documents
Legacy
Date: 20 May 2003
Category: Accounts
Type: AC(NI)
Description: 31/03/03 annual accts
Documents
Legacy
Date: 01 May 2003
Category: Annual-return
Type: 371S(NI)
Description: 31/03/03 annual return shuttle
Documents
Legacy
Date: 17 May 2002
Category: Accounts
Type: AC(NI)
Description: 31/03/02 annual accts
Documents
Legacy
Date: 20 Apr 2002
Category: Annual-return
Type: 371S(NI)
Description: 31/03/02 annual return shuttle
Documents
Particulars of a mortgage charge
Date: 11 Mar 2002
Category: Mortgage
Type: 402(NI)
Description: Pars re mortage
Documents
Legacy
Date: 18 Dec 2001
Category: Accounts
Type: AC(NI)
Description: 31/03/01 annual accts
Documents
Legacy
Date: 28 Apr 2001
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 28 Apr 2001
Category: Annual-return
Type: 371S(NI)
Description: 31/03/00 annual return shuttle
Documents
Legacy
Date: 28 Apr 2001
Category: Annual-return
Type: 371S(NI)
Description: 31/03/01 annual return shuttle
Documents
Legacy
Date: 30 Jan 2001
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 25 Oct 2000
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 25 Oct 2000
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 25 Oct 2000
Category: Accounts
Type: AC(NI)
Description: 31/03/00 annual accts
Documents
Legacy
Date: 13 Oct 2000
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 28 Sep 2000
Category: Address
Type: 295(NI)
Description: Change in sit reg add
Documents
Particulars of a mortgage charge
Date: 14 Sep 2000
Category: Mortgage
Type: 402(NI)
Description: Pars re mortage
Documents
Particulars of a mortgage charge
Date: 11 Jul 2000
Category: Mortgage
Type: 402(NI)
Description: Pars re mortage
Documents
Particulars of a mortgage charge
Date: 11 Jul 2000
Category: Mortgage
Type: 402(NI)
Description: Pars re mortage
Documents
Legacy
Date: 01 Aug 1999
Category: Accounts
Type: AC(NI)
Description: 31/03/99 annual accts
Documents
Legacy
Date: 23 Apr 1999
Category: Annual-return
Type: 371S(NI)
Description: 31/03/99 annual return shuttle
Documents
Legacy
Date: 10 Feb 1999
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 16 Oct 1998
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 16 Oct 1998
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 31 Jul 1998
Category: Accounts
Type: AC(NI)
Description: 31/03/98 annual accts
Documents
Legacy
Date: 20 Apr 1998
Category: Annual-return
Type: 371S(NI)
Description: 31/03/98 annual return shuttle
Documents
Legacy
Date: 21 Jan 1998
Category: Accounts
Type: AC(NI)
Description: 31/03/97 annual accts
Documents
Legacy
Date: 30 Jul 1997
Category: Accounts
Type: AC(NI)
Description: 31/03/96 annual accts
Documents
Legacy
Date: 20 May 1997
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 20 May 1997
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 20 May 1997
Category: Annual-return
Type: 371S(NI)
Description: 31/03/97 annual return shuttle
Documents
Legacy
Date: 23 Apr 1997
Category: Accounts
Type: 252-5(NI)
Description: Ext for accs filing
Documents
Legacy
Date: 16 Jan 1997
Category: Accounts
Type: 252-5(NI)
Description: Ext for accs filing
Documents
Legacy
Date: 13 May 1996
Category: Annual-return
Type: 371S(NI)
Description: 31/03/96 annual return shuttle
Documents
Legacy
Date: 26 Feb 1996
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 26 Feb 1996
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 26 Feb 1996
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 26 Feb 1996
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 26 Feb 1996
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 04 Jan 1996
Category: Accounts
Type: AC(NI)
Description: 31/03/95 annual accts
Documents
Legacy
Date: 02 May 1995
Category: Annual-return
Type: 371S(NI)
Description: 31/03/95 annual return shuttle
Documents
Particulars of a mortgage charge
Date: 30 Jan 1995
Category: Mortgage
Type: 402(NI)
Description: Pars re mortage
Documents
Legacy
Date: 26 Nov 1994
Category: Accounts
Type: AC(NI)
Description: 31/03/94 annual accts
Documents
Legacy
Date: 31 Mar 1994
Category: Annual-return
Type: 371S(NI)
Description: 31/03/94 annual return shuttle
Documents
Legacy
Date: 17 Feb 1994
Category: Accounts
Type: AC(NI)
Description: 31/03/93 annual accts
Documents
Some Companies
102 OSWALD STREET,OLDHAM,OL2 8BB
Number: | 11525750 |
Status: | ACTIVE |
Category: | Private Limited Company |
FRESHWATER HOUSE,LONDON,WC2H 8HR
Number: | 00588314 |
Status: | ACTIVE |
Category: | Private Limited Company |
VAUGHAN CHAMBERS,HARPENDEN,AL5 4EE
Number: | 05724838 |
Status: | ACTIVE |
Category: | Private Limited Company |
136 STAMFORD HILL,,N16 6QT
Number: | 04202712 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 PANKHURST AVENUE,LONDON,E16 1UT
Number: | 09751214 |
Status: | ACTIVE |
Category: | Private Limited Company |
RIDGE CONTRACTING SERVICES LTD
GROUND FLOOR GOWER HOUSE,SWANSEA,SA4 3GS
Number: | 10805498 |
Status: | ACTIVE |
Category: | Private Limited Company |