CARNMORE STONE LIMITED

95 Moorlough Road 95 Moorlough Road, Enniskillen, BT92 8BJ, Fermanagh, Northern Ireland
StatusACTIVE
Company No.NI030996
CategoryPrivate Limited Company
Incorporated17 Jun 1996
Age27 years, 10 months, 21 days
JurisdictionNorthern Ireland

SUMMARY

CARNMORE STONE LIMITED is an active private limited company with number NI030996. It was incorporated 27 years, 10 months, 21 days ago, on 17 June 1996. The company address is 95 Moorlough Road 95 Moorlough Road, Enniskillen, BT92 8BJ, Fermanagh, Northern Ireland.



Company Fillings

Accounts with accounts type total exemption full

Date: 29 Feb 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jun 2023

Action Date: 17 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Feb 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jun 2022

Action Date: 17 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-17

Documents

View document PDF

Change person director company with change date

Date: 18 May 2022

Action Date: 18 May 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-05-18

Officer name: Adrian Mcaviney

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 May 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2022

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Feb 2022

Action Date: 17 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Feb 2022

Action Date: 01 Feb 2022

Category: Address

Type: AD01

Old address: Wellington House Darling Street Enniskillen Co Fermanagh BT74 7EW

New address: 95 Moorlough Road Newtownbutler Enniskillen Fermanagh BT92 8BJ

Change date: 2022-02-01

Documents

View document PDF

Gazette filings brought up to date

Date: 05 Aug 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 27 Jul 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jun 2020

Action Date: 17 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Mar 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jun 2019

Action Date: 17 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-17

Documents

View document PDF

Gazette filings brought up to date

Date: 01 Jun 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 May 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Gazette notice compulsory

Date: 30 Apr 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jul 2018

Action Date: 17 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Sep 2017

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jun 2017

Action Date: 17 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Dec 2016

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jun 2016

Action Date: 17 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Feb 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Aug 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Gazette filings brought up to date

Date: 04 Jul 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jul 2015

Action Date: 17 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-17

Documents

View document PDF

Appoint person secretary company with name date

Date: 03 Jul 2015

Action Date: 17 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Adrian Mcaviney

Appointment date: 2015-06-17

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Jul 2015

Action Date: 17 May 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ursula Mcnally

Termination date: 2015-05-17

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jul 2015

Action Date: 17 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-06-17

Officer name: Ursula Mcnally

Documents

View document PDF

Gazette notice compulsory

Date: 05 Jun 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jun 2014

Action Date: 17 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jun 2013

Action Date: 17 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jun 2012

Action Date: 17 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jan 2012

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Sep 2011

Action Date: 17 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2010

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jul 2010

Action Date: 17 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-17

Documents

View document PDF

Change person director company with change date

Date: 14 Jul 2010

Action Date: 17 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-17

Officer name: Adrian Mcaviney

Documents

View document PDF

Change person director company with change date

Date: 14 Jul 2010

Action Date: 17 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-17

Officer name: Ursula Mcnally

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Mar 2010

Action Date: 31 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-31

Documents

View document PDF

Legacy

Date: 15 Jul 2009

Category: Accounts

Type: AC(NI)

Description: 31/05/08 annual accts

Documents

View document PDF

Legacy

Date: 08 Jul 2009

Category: Annual-return

Type: 371S(NI)

Description: 17/06/09 annual return shuttle

Documents

View document PDF

Legacy

Date: 19 Jun 2008

Category: Annual-return

Type: 371S(NI)

Description: 17/06/08 annual return shuttle

Documents

View document PDF

Legacy

Date: 22 Aug 2007

Category: Accounts

Type: AC(NI)

Description: 31/05/07 annual accts

Documents

View document PDF

Legacy

Date: 21 Jun 2007

Category: Other

Type: SD(NI)

Description: Statutory declaration

Documents

View document PDF

Legacy

Date: 15 Jun 2007

Category: Annual-return

Type: 371S(NI)

Description: 17/06/07 annual return shuttle

Documents

View document PDF

Legacy

Date: 13 Jun 2007

Category: Accounts

Type: 233(NI)

Description: Change of ARD

Documents

View document PDF

Legacy

Date: 29 Aug 2006

Category: Accounts

Type: AC(NI)

Description: 30/06/06 annual accts

Documents

View document PDF

Legacy

Date: 17 Aug 2006

Category: Annual-return

Type: 371S(NI)

Description: 17/06/06 annual return shuttle

Documents

View document PDF

Legacy

Date: 15 Nov 2005

Category: Accounts

Type: AC(NI)

Description: 30/06/05 annual accts

Documents

View document PDF

Legacy

Date: 21 Jun 2005

Category: Annual-return

Type: 371S(NI)

Description: 17/06/05 annual return shuttle

Documents

View document PDF

Legacy

Date: 30 Sep 2004

Category: Accounts

Type: AC(NI)

Description: 30/06/04 annual accts

Documents

View document PDF

Legacy

Date: 03 Sep 2004

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 03 Jul 2004

Category: Annual-return

Type: 371S(NI)

Description: 17/06/04 annual return shuttle

Documents

View document PDF

Legacy

Date: 07 Sep 2003

Category: Accounts

Type: AC(NI)

Description: 30/06/03 annual accts

Documents

View document PDF

Legacy

Date: 05 Aug 2003

Category: Annual-return

Type: 371S(NI)

Description: 17/06/03 annual return shuttle

Documents

View document PDF

Legacy

Date: 14 Aug 2002

Category: Accounts

Type: AC(NI)

Description: 30/06/02 annual accts

Documents

View document PDF

Legacy

Date: 26 Jun 2002

Category: Annual-return

Type: 371S(NI)

Description: 17/06/02 annual return shuttle

Documents

View document PDF

Legacy

Date: 08 Sep 2001

Category: Accounts

Type: AC(NI)

Description: 30/06/01 annual accts

Documents

View document PDF

Legacy

Date: 25 Jun 2001

Category: Annual-return

Type: 371S(NI)

Description: 17/06/01 annual return shuttle

Documents

View document PDF

Legacy

Date: 23 Aug 2000

Category: Accounts

Type: AC(NI)

Description: 30/06/00 annual accts

Documents

Legacy

Date: 13 Jun 2000

Category: Annual-return

Type: 371S(NI)

Description: 17/06/00 annual return shuttle

Documents

Legacy

Date: 28 Jan 2000

Category: Accounts

Type: AC(NI)

Description: 30/06/99 annual accts

Documents

Legacy

Date: 06 Jul 1999

Category: Annual-return

Type: 371S(NI)

Description: 17/06/99 annual return shuttle

Documents

Legacy

Date: 14 Apr 1999

Category: Annual-return

Type: 371S(NI)

Description: 17/06/98 annual return shuttle

Documents

Legacy

Date: 30 Dec 1998

Category: Accounts

Type: AC(NI)

Description: 30/06/98 annual accts

Documents

Legacy

Date: 25 Mar 1998

Category: Accounts

Type: AC(NI)

Description: 30/06/97 annual accts

Documents

Legacy

Date: 11 Aug 1997

Category: Annual-return

Type: 371S(NI)

Description: 17/06/97 annual return shuttle

Documents

Legacy

Date: 13 Sep 1996

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 13 Sep 1996

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 13 Sep 1996

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 13 Sep 1996

Category: Address

Type: 295(NI)

Description: Change in sit reg add

Documents

Legacy

Date: 13 Sep 1996

Category: Incorporation

Type: UDM+A(NI)

Description: Updated mem and arts

Documents

Resolution

Date: 09 Sep 1996

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Legacy

Date: 03 Sep 1996

Category: Change-of-name

Type: CNRES(NI)

Description: Resolution to change name

Documents

Legacy

Date: 17 Jun 1996

Category: Incorporation

Type: MEM(NI)

Description: Memorandum

Documents

Legacy

Date: 17 Jun 1996

Category: Incorporation

Type: ARTS(NI)

Description: Articles

Documents

Legacy

Date: 17 Jun 1996

Category: Other

Type: G23(NI)

Description: Decln complnce reg new co

Documents

Legacy

Date: 17 Jun 1996

Category: Other

Type: G21(NI)

Description: Pars re dirs/sit reg off

Documents


Some Companies

GT TRADING WORLDWIDE LTD

16 CHASE SIDE AVENUE,ENFIELD,EN2 6JU

Number:09547960
Status:ACTIVE
Category:Private Limited Company

JOHN'S CAR KEYS LTD

109 KNOWLES HILL,BURTON-ON-TRENT,DE13 9DZ

Number:07174923
Status:ACTIVE
Category:Private Limited Company

K & T ORAL HEALTH CARE LTD

BELKS COURT,PONTEFRACT,WF8 1DF

Number:07103277
Status:ACTIVE
Category:Private Limited Company

PILATES N. IRELAND LTD

STUBBYHILL,LISBURN,BT27 6XJ

Number:NI635964
Status:ACTIVE
Category:Private Limited Company

RENFREE WEALTH MANAGEMENT LIMITED

2B TRENANCE AVENUE,NEWQUAY,TR7 2HQ

Number:10778978
Status:ACTIVE
Category:Private Limited Company

SRW ELECTRICAL CONTRACTORS LIMITED

OFFICE 5 NO. 1 CLOCK TOWER PARK,LIVERPOOL,L10 1LD

Number:09443759
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