CRAIGAVON & BANBRIDGE VOLUNTEER CENTRE

Office 2 Ist Floor Office 2 Ist Floor, Craigavon, BT65 5BE
StatusACTIVE
Company No.NI031409
Category
Incorporated08 Oct 1996
Age27 years, 6 months, 30 days
JurisdictionNorthern Ireland

SUMMARY

CRAIGAVON & BANBRIDGE VOLUNTEER CENTRE is an active with number NI031409. It was incorporated 27 years, 6 months, 30 days ago, on 08 October 1996. The company address is Office 2 Ist Floor Office 2 Ist Floor, Craigavon, BT65 5BE.



Company Fillings

Accounts with accounts type total exemption full

Date: 03 Nov 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Oct 2023

Action Date: 08 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-08

Documents

View document PDF

Appoint person director company with name date

Date: 27 Apr 2023

Action Date: 26 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-04-26

Officer name: Mr Brendan Macpartlin

Documents

View document PDF

Termination director company with name termination date

Date: 27 Apr 2023

Action Date: 14 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Edward Mcguinness

Termination date: 2023-04-14

Documents

View document PDF

Appoint person director company with name date

Date: 28 Feb 2023

Action Date: 28 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Linda Caroline Lyness

Appointment date: 2023-02-28

Documents

View document PDF

Notification of a person with significant control

Date: 28 Feb 2023

Action Date: 28 Feb 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Clare Patricia Mccann

Notification date: 2023-02-28

Documents

View document PDF

Change person director company with change date

Date: 28 Feb 2023

Action Date: 28 Feb 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-02-28

Officer name: Ms Clare Patricia Mccann

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Feb 2023

Action Date: 28 Feb 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-02-28

Psc name: John Edward Mcguinness

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Oct 2022

Action Date: 08 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Sep 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Oct 2021

Action Date: 08 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Nov 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Oct 2020

Action Date: 08 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Oct 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Oct 2019

Action Date: 08 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-08

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Oct 2018

Action Date: 08 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-08

Documents

View document PDF

Appoint person director company with name date

Date: 02 Aug 2018

Action Date: 01 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Clare Patricia Mccann

Appointment date: 2018-08-01

Documents

View document PDF

Termination director company with name termination date

Date: 02 Aug 2018

Action Date: 30 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bernadette Mary Burns

Termination date: 2018-07-30

Documents

View document PDF

Termination director company with name termination date

Date: 02 Aug 2018

Action Date: 30 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David James Ginesi

Termination date: 2018-07-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Jul 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Oct 2017

Action Date: 08 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-08

Documents

View document PDF

Appoint person director company with name date

Date: 17 May 2017

Action Date: 17 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Claire Mary Patience

Appointment date: 2017-05-17

Documents

View document PDF

Termination director company with name termination date

Date: 16 May 2017

Action Date: 03 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-05-03

Officer name: Sarah Elizabeth Mcneill

Documents

View document PDF

Confirmation statement with updates

Date: 24 Oct 2016

Action Date: 08 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jul 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Oct 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 13 Oct 2015

Action Date: 08 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-08

Documents

View document PDF

Appoint person director company with name date

Date: 16 Dec 2014

Action Date: 26 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-11-26

Officer name: Ms Sarah Elizabeth Mcneill

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 11 Oct 2014

Action Date: 08 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Nov 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 12 Nov 2013

Action Date: 08 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-08

Documents

View document PDF

Annual return company with made up date no member list

Date: 13 Nov 2012

Action Date: 08 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Nov 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Termination director company with name

Date: 13 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Maureen Arnold

Documents

View document PDF

Change person director company with change date

Date: 16 Mar 2012

Action Date: 14 Mar 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Mcguinness

Change date: 2012-03-14

Documents

View document PDF

Termination director company with name

Date: 13 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Eleanor Hogg

Documents

View document PDF

Termination director company with name

Date: 13 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Eleanor Hogg

Documents

View document PDF

Annual return company with made up date no member list

Date: 13 Oct 2011

Action Date: 08 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-08

Documents

View document PDF

Change account reference date company current extended

Date: 20 Sep 2011

Action Date: 31 Mar 2012

Category: Accounts

Type: AA01

Made up date: 2011-12-31

New date: 2012-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 22 Nov 2010

Action Date: 08 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-08

Documents

View document PDF

Appoint person director company with name

Date: 15 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David James Ginesi

Documents

View document PDF

Appoint person director company with name

Date: 15 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Bernadette Mary Burns

Documents

View document PDF

Termination director company with name

Date: 11 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Wilfred Mcfadden

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 11 Feb 2010

Action Date: 08 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-08

Documents

View document PDF

Change person director company with change date

Date: 10 Feb 2010

Action Date: 10 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Eleanor Louise Hogg

Change date: 2010-02-10

Documents

View document PDF

Change person secretary company with change date

Date: 10 Feb 2010

Action Date: 10 Feb 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-02-10

Officer name: Donna Marie Stewart

Documents

View document PDF

Change person director company with change date

Date: 10 Feb 2010

Action Date: 10 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-10

Officer name: Janis Audrey Geary

Documents

View document PDF

Change person director company with change date

Date: 10 Feb 2010

Action Date: 10 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-10

Officer name: Mr John Mcguinness

Documents

View document PDF

Change person director company with change date

Date: 10 Feb 2010

Action Date: 10 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Maureen Patricia Arnold

Change date: 2010-02-10

Documents

View document PDF

Change person director company with change date

Date: 10 Feb 2010

Action Date: 10 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-10

Officer name: Cllr Wilfred Mcfadden

Documents

View document PDF

Appoint person director company with name

Date: 28 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Mcguinness

Documents

View document PDF

Termination director company with name

Date: 21 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alison Ruddy

Documents

View document PDF

Termination director company with name

Date: 21 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Patricia Cooke

Documents

View document PDF

Legacy

Date: 09 Jul 2009

Category: Accounts

Type: AC(NI)

Description: 31/12/08 annual accts

Documents

View document PDF

Legacy

Date: 17 Oct 2008

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 10 Oct 2008

Category: Annual-return

Type: 371S(NI)

Description: 08/10/08 annual return shuttle

Documents

View document PDF

Legacy

Date: 27 Aug 2008

Category: Accounts

Type: AC(NI)

Description: 31/12/07 annual accts

Documents

View document PDF

Legacy

Date: 05 Nov 2007

Category: Accounts

Type: AC(NI)

Description: 31/12/06 annual accts

Documents

View document PDF

Legacy

Date: 22 Oct 2007

Category: Annual-return

Type: 371S(NI)

Description: 08/10/07 annual return shuttle

Documents

View document PDF

Legacy

Date: 29 Oct 2006

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 13 Oct 2006

Category: Annual-return

Type: 371S(NI)

Description: 08/10/06 annual return shuttle

Documents

View document PDF

Legacy

Date: 28 Sep 2006

Category: Change-of-name

Sub Category: Certificate

Type: CERTC(NI)

Description: Cert change

Documents

View document PDF

Legacy

Date: 28 Sep 2006

Category: Change-of-name

Type: CNRES(NI)

Description: Resolution to change name

Documents

View document PDF

Legacy

Date: 14 Apr 2006

Category: Accounts

Type: AC(NI)

Description: 31/12/05 annual accts

Documents

View document PDF

Legacy

Date: 06 Nov 2005

Category: Annual-return

Type: 371S(NI)

Description: 08/10/05 annual return shuttle

Documents

View document PDF

Legacy

Date: 04 Apr 2005

Category: Accounts

Type: AC(NI)

Description: 31/12/04 annual accts

Documents

View document PDF

Legacy

Date: 20 Oct 2004

Category: Annual-return

Type: 371S(NI)

Description: 08/10/04 annual return shuttle

Documents

View document PDF

Legacy

Date: 07 Apr 2004

Category: Accounts

Type: AC(NI)

Description: 31/12/03 annual accts

Documents

View document PDF

Legacy

Date: 18 Dec 2003

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 08 Dec 2003

Category: Annual-return

Type: 371S(NI)

Description: 08/10/03 annual return shuttle

Documents

Legacy

Date: 03 Dec 2003

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 05 Nov 2003

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 05 Nov 2003

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 17 Jul 2003

Category: Accounts

Type: AC(NI)

Description: 31/12/02 annual accts

Documents

View document PDF

Legacy

Date: 28 Oct 2002

Category: Annual-return

Type: 371S(NI)

Description: 08/10/02 annual return shuttle

Documents

View document PDF

Legacy

Date: 17 Oct 2002

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 14 Oct 2002

Category: Accounts

Type: AC(NI)

Description: 31/12/01 annual accts

Documents

View document PDF

Legacy

Date: 17 Nov 2001

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 17 Nov 2001

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 17 Nov 2001

Category: Annual-return

Type: 371S(NI)

Description: 08/10/01 annual return shuttle

Documents

View document PDF

Legacy

Date: 17 Nov 2001

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 23 May 2001

Category: Accounts

Type: AC(NI)

Description: 31/12/00 annual accts

Documents

View document PDF

Legacy

Date: 13 Jan 2001

Category: Annual-return

Type: 371S(NI)

Description: 08/10/00 annual return shuttle

Documents

Legacy

Date: 13 Jan 2001

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 13 Jan 2001

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 23 May 2000

Category: Accounts

Type: AC(NI)

Description: 31/12/99 annual accts

Documents

Legacy

Date: 24 Nov 1999

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 24 Nov 1999

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 24 Nov 1999

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 24 Nov 1999

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 17 Nov 1999

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 17 Nov 1999

Category: Annual-return

Type: 371S(NI)

Description: 08/10/99 annual return shuttle

Documents

Legacy

Date: 17 Nov 1999

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 10 Jun 1999

Category: Accounts

Type: 233-1(NI)

Description: Change of ARD during arp

Documents

Legacy

Date: 10 Jun 1999

Category: Accounts

Type: AC(NI)

Description: 31/12/98 annual accts

Documents


Some Companies

CHEMRING ENERGETICS UK LIMITED

TROON HOUSE,STEVENSTON,KA20 3LN

Number:SC237472
Status:ACTIVE
Category:Private Limited Company

CONOR TRADING L.P.

84 PARK ROAD,ROSYTH,KY11 2JL

Number:SL015452
Status:ACTIVE
Category:Limited Partnership

NORTH STATION LIMITED

SMITH HOUSE, GEORGE STREET,GLOUCESTERSHIRE,GL6 0AG

Number:04867684
Status:ACTIVE
Category:Private Limited Company

SERENE PRODUCTIONS LIMITED

26 LEIGH ROAD,EASTLEIGH,SO50 9DT

Number:10329724
Status:ACTIVE
Category:Private Limited Company

SHAW TRANSPORT (BD) LTD

187 HUNTINGDON ROAD,,CB3 0DL

Number:01681508
Status:ACTIVE
Category:Private Limited Company

THE ULTIMATE FESTIVAL COMPANY LTD

UNIT H2 - OAK FARM SHIPLEY BRIDGE LANE,HORLEY,RH6 9TL

Number:06424097
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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