CRAIGAVON & BANBRIDGE VOLUNTEER CENTRE
Status | ACTIVE |
Company No. | NI031409 |
Category | |
Incorporated | 08 Oct 1996 |
Age | 27 years, 6 months, 30 days |
Jurisdiction | Northern 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Termination director company with name
Date: 13 Nov 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Maureen Arnold
Documents
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
Termination director company with name
Date: 13 Mar 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Eleanor Hogg
Documents
Termination director company with name
Date: 13 Mar 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Eleanor Hogg
Documents
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
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
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
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
Appoint person director company with name
Date: 15 Oct 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David James Ginesi
Documents
Appoint person director company with name
Date: 15 Oct 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Bernadette Mary Burns
Documents
Termination director company with name
Date: 11 Oct 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Wilfred Mcfadden
Documents
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
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
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
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
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
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
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
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
Appoint person director company with name
Date: 28 Jan 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Mcguinness
Documents
Termination director company with name
Date: 21 Jan 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alison Ruddy
Documents
Termination director company with name
Date: 21 Jan 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Patricia Cooke
Documents
Legacy
Date: 09 Jul 2009
Category: Accounts
Type: AC(NI)
Description: 31/12/08 annual accts
Documents
Legacy
Date: 17 Oct 2008
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 10 Oct 2008
Category: Annual-return
Type: 371S(NI)
Description: 08/10/08 annual return shuttle
Documents
Legacy
Date: 27 Aug 2008
Category: Accounts
Type: AC(NI)
Description: 31/12/07 annual accts
Documents
Legacy
Date: 05 Nov 2007
Category: Accounts
Type: AC(NI)
Description: 31/12/06 annual accts
Documents
Legacy
Date: 22 Oct 2007
Category: Annual-return
Type: 371S(NI)
Description: 08/10/07 annual return shuttle
Documents
Legacy
Date: 29 Oct 2006
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 13 Oct 2006
Category: Annual-return
Type: 371S(NI)
Description: 08/10/06 annual return shuttle
Documents
Legacy
Date: 28 Sep 2006
Category: Change-of-name
Sub Category: Certificate
Type: CERTC(NI)
Description: Cert change
Documents
Legacy
Date: 28 Sep 2006
Category: Change-of-name
Type: CNRES(NI)
Description: Resolution to change name
Documents
Legacy
Date: 14 Apr 2006
Category: Accounts
Type: AC(NI)
Description: 31/12/05 annual accts
Documents
Legacy
Date: 06 Nov 2005
Category: Annual-return
Type: 371S(NI)
Description: 08/10/05 annual return shuttle
Documents
Legacy
Date: 04 Apr 2005
Category: Accounts
Type: AC(NI)
Description: 31/12/04 annual accts
Documents
Legacy
Date: 20 Oct 2004
Category: Annual-return
Type: 371S(NI)
Description: 08/10/04 annual return shuttle
Documents
Legacy
Date: 07 Apr 2004
Category: Accounts
Type: AC(NI)
Description: 31/12/03 annual accts
Documents
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
Legacy
Date: 28 Oct 2002
Category: Annual-return
Type: 371S(NI)
Description: 08/10/02 annual return shuttle
Documents
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
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
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
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 |
84 PARK ROAD,ROSYTH,KY11 2JL
Number: | SL015452 |
Status: | ACTIVE |
Category: | Limited Partnership |
SMITH HOUSE, GEORGE STREET,GLOUCESTERSHIRE,GL6 0AG
Number: | 04867684 |
Status: | ACTIVE |
Category: | Private Limited Company |
26 LEIGH ROAD,EASTLEIGH,SO50 9DT
Number: | 10329724 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |