BUDDY BEAR TRUST

Peto Centre Peto Centre, Dungannon, BT71 6DE, Tyrone
StatusACTIVE
Company No.NI022996
Category
Incorporated11 Aug 1989
Age34 years, 9 months, 21 days
JurisdictionNorthern Ireland

SUMMARY

BUDDY BEAR TRUST is an active with number NI022996. It was incorporated 34 years, 9 months, 21 days ago, on 11 August 1989. The company address is Peto Centre Peto Centre, Dungannon, BT71 6DE, Tyrone.



Company Fillings

Confirmation statement with no updates

Date: 08 Dec 2023

Action Date: 28 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-28

Documents

View document PDF

Change person director company with change date

Date: 08 Dec 2023

Action Date: 28 Nov 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-11-28

Officer name: Brendan Joseph Mcconville

Documents

View document PDF

Change to a person with significant control without name date

Date: 08 Dec 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Documents

View document PDF

Change person director company with change date

Date: 07 Dec 2023

Action Date: 28 Nov 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Brendan J Mcconville

Change date: 2023-11-28

Documents

View document PDF

Change to a person with significant control

Date: 07 Dec 2023

Action Date: 28 Nov 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Brendan Mcconville

Change date: 2023-11-28

Documents

View document PDF

Change person director company with change date

Date: 01 Dec 2023

Action Date: 28 Nov 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-11-28

Officer name: Bertha Ellen Phyllis Margaret Agnew

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jul 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Gazette filings brought up to date

Date: 18 Feb 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Feb 2023

Action Date: 28 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-28

Documents

View document PDF

Gazette notice compulsory

Date: 14 Feb 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jan 2022

Action Date: 28 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Jun 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jan 2021

Action Date: 28 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-28

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jul 2020

Action Date: 27 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Daly

Appointment date: 2019-02-27

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jul 2020

Action Date: 27 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-02-27

Officer name: Miss Jennifer Coggan

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jun 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Change to a person with significant control

Date: 15 May 2020

Action Date: 15 May 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Mary Murphy

Change date: 2020-05-15

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Dec 2019

Action Date: 28 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Dec 2018

Action Date: 04 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jun 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Dec 2017

Action Date: 04 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Dec 2016

Action Date: 07 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 09 Mar 2016

Action Date: 31 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 09 Mar 2016

Action Date: 11 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gerald Malachy Mcgeeney

Termination date: 2015-01-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jun 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 04 Feb 2015

Action Date: 31 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jun 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 15 Jan 2014

Action Date: 31 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 May 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 04 Jan 2013

Action Date: 31 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jun 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 04 Jan 2012

Action Date: 31 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 May 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 17 Jan 2011

Action Date: 31 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-31

Documents

View document PDF

Appoint person director company with name

Date: 03 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Mary Murphy

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Jun 2010

Action Date: 03 Jun 2010

Category: Address

Type: AD01

Change date: 2010-06-03

Old address: 38 Northland Row Dungannon Co Tyrone BT71 6AP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Jun 2010

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 19 Jan 2010

Action Date: 31 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-31

Documents

View document PDF

Change person director company with change date

Date: 18 Jan 2010

Action Date: 02 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-02

Officer name: Mr Gerald Malachy Mcgeeney

Documents

View document PDF

Change person director company with change date

Date: 18 Jan 2010

Action Date: 02 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-02

Officer name: Bertha Ellen Phyllis Margaret Agnew

Documents

View document PDF

Legacy

Date: 16 Jul 2009

Category: Accounts

Type: AC(NI)

Description: 31/08/08 annual accts

Documents

View document PDF

Legacy

Date: 21 Feb 2009

Category: Annual-return

Type: 371S(NI)

Description: 31/12/08 annual return shuttle

Documents

View document PDF

Legacy

Date: 27 May 2008

Category: Accounts

Type: AC(NI)

Description: 31/08/07 annual accts

Documents

View document PDF

Legacy

Date: 29 Jan 2008

Category: Annual-return

Type: 371S(NI)

Description: 31/12/07 annual return shuttle

Documents

View document PDF

Legacy

Date: 02 Oct 2007

Category: Accounts

Type: AC(NI)

Description: 31/08/06 annual accts

Documents

View document PDF

Legacy

Date: 08 Feb 2007

Category: Annual-return

Type: 371S(NI)

Description: 31/12/06 annual return shuttle

Documents

View document PDF

Legacy

Date: 10 Aug 2006

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 10 Aug 2006

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 17 Jul 2006

Category: Accounts

Type: AC(NI)

Description: 31/08/05 annual accts

Documents

View document PDF

Legacy

Date: 21 Jun 2005

Category: Accounts

Type: AC(NI)

Description: 31/08/04 annual accts

Documents

View document PDF

Legacy

Date: 14 Jul 2004

Category: Accounts

Type: AC(NI)

Description: 31/08/03 annual accts

Documents

View document PDF

Legacy

Date: 31 Jan 2004

Category: Annual-return

Type: 371S(NI)

Description: 31/12/03 annual return shuttle

Documents

View document PDF

Legacy

Date: 02 Jul 2003

Category: Accounts

Type: AC(NI)

Description: 31/08/02 annual accts

Documents

View document PDF

Legacy

Date: 09 Feb 2003

Category: Annual-return

Type: 371S(NI)

Description: 31/12/02 annual return shuttle

Documents

View document PDF

Legacy

Date: 11 Jul 2002

Category: Accounts

Type: AC(NI)

Description: 31/08/01 annual accts

Documents

View document PDF

Legacy

Date: 23 May 2002

Category: Annual-return

Type: 371S(NI)

Description: 31/12/01 annual return shuttle

Documents

View document PDF

Legacy

Date: 25 May 2001

Category: Accounts

Type: AC(NI)

Description: 31/08/00 annual accts

Documents

View document PDF

Legacy

Date: 24 Mar 2001

Category: Annual-return

Type: 371S(NI)

Description: 31/12/00 annual return shuttle

Documents

View document PDF

Legacy

Date: 27 Jun 2000

Category: Accounts

Type: AC(NI)

Description: 31/08/99 annual accts

Documents

View document PDF

Legacy

Date: 29 Jan 2000

Category: Annual-return

Type: 371S(NI)

Description: 31/12/99 annual return shuttle

Documents

View document PDF

Legacy

Date: 03 Jul 1999

Category: Accounts

Type: AC(NI)

Description: 31/08/98 annual accts

Documents

Legacy

Date: 28 Jan 1999

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 10 Jan 1999

Category: Annual-return

Type: 371S(NI)

Description: 31/12/98 annual return shuttle

Documents

Legacy

Date: 26 Jun 1998

Category: Accounts

Type: AC(NI)

Description: 31/08/97 annual accts

Documents

Legacy

Date: 15 Jan 1998

Category: Annual-return

Type: 371S(NI)

Description: 31/12/97 annual return shuttle

Documents

Legacy

Date: 05 Jul 1997

Category: Accounts

Type: AC(NI)

Description: 31/08/96 annual accts

Documents

Legacy

Date: 18 Jun 1997

Category: Address

Type: 295(NI)

Description: Change in sit reg add

Documents

Legacy

Date: 24 Jan 1997

Category: Annual-return

Type: 371S(NI)

Description: 31/12/96 annual return shuttle

Documents

Legacy

Date: 03 Jul 1996

Category: Accounts

Type: AC(NI)

Description: 31/08/95 annual accts

Documents

Legacy

Date: 21 Apr 1996

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 19 Jan 1996

Category: Annual-return

Type: 371S(NI)

Description: 31/12/95 annual return shuttle

Documents

Legacy

Date: 30 Jun 1995

Category: Accounts

Type: AC(NI)

Description: 31/08/94 annual accts

Documents

Legacy

Date: 13 Feb 1995

Category: Annual-return

Type: 371S(NI)

Description: 31/12/94 annual return shuttle

Documents

Legacy

Date: 17 Jun 1994

Category: Accounts

Type: AC(NI)

Description: 31/08/93 annual accts

Documents

Legacy

Date: 06 Jun 1994

Category: Address

Type: 295(NI)

Description: Change in sit reg add

Documents

Legacy

Date: 12 Apr 1994

Category: Annual-return

Type: 371S(NI)

Description: 31/12/93 annual return shuttle

Documents

Legacy

Date: 06 Aug 1993

Category: Accounts

Type: AC(NI)

Description: 31/08/92 annual accts

Documents

Legacy

Date: 11 Mar 1993

Category: Annual-return

Type: 371S(NI)

Description: 31/12/92 annual return shuttle

Documents

Legacy

Date: 08 Sep 1992

Category: Accounts

Type: AC(NI)

Description: 31/08/91 annual accts

Documents

Legacy

Date: 02 Sep 1992

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 02 Sep 1992

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 03 Jun 1992

Category: Annual-return

Type: 371A(NI)

Description: 31/12/91 annual return form

Documents

Legacy

Date: 10 Apr 1992

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 10 Apr 1992

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 02 Dec 1991

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 25 Sep 1991

Category: Accounts

Type: AC(NI)

Description: 31/08/90 annual accts

Documents

Legacy

Date: 17 Jul 1991

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 19 Jun 1991

Category: Annual-return

Type: AR(NI)

Description: 31/12/90 annual return

Documents

Legacy

Date: 27 Feb 1990

Category: Accounts

Type: 232(NI)

Description: Notice of ARD

Documents

Legacy

Date: 12 Aug 1989

Category: Other

Type: G21(NI)

Description: Pars re dirs/sit reg off

Documents

Legacy

Date: 12 Aug 1989

Category: Incorporation

Type: ARTS(NI)

Description: Articles

Documents

View document PDF

Legacy

Date: 12 Aug 1989

Category: Incorporation

Type: MEM(NI)

Description: Memorandum

Documents

View document PDF

Legacy

Date: 12 Aug 1989

Category: Reregistration

Type: 40-5A(NI)

Description: Decln reg co exempt LTD

Documents

Legacy

Date: 12 Aug 1989

Category: Other

Type: G23(NI)

Description: Decln complnce reg new co

Documents

Incorporation company

Date: 11 Aug 1989

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DCT CONTRACTS LIMITED

PARKDENE,,MELTON MOWBRAY,LE13 0UJ

Number:10534501
Status:ACTIVE
Category:Private Limited Company

DIAMOND SHELF NUMBER 27 LIMITED

THE DIAMOND CENTRE,MAGHERAFELT,BT45 6ED

Number:NI621358
Status:ACTIVE
Category:Private Limited Company

HALAL TRAIL LIMITED

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11372201
Status:ACTIVE
Category:Private Limited Company

HALLS VICTORIA LTD

33 CAVENDISH SQUARE,LONDON,W1G 0PW

Number:09550417
Status:ACTIVE
Category:Private Limited Company

LONDON FLOWER ACADEMY LIMITED

UNIT 9,MITCHAM,CR4 3TD

Number:10946134
Status:ACTIVE
Category:Private Limited Company

SOUTHERN COMFORT FURNITURE LIMITED

BROOMRIGG HOUSE,DUMFRIES,DG2 0RJ

Number:SC098902
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