STRAW FARMS LIMITED

The Wine Sellers The Wine Sellers, Magherafelt, BT45 6EA, Co Londonderry
StatusACTIVE
Company No.NI032002
CategoryPrivate Limited Company
Incorporated26 Feb 1997
Age27 years, 3 months, 6 days
JurisdictionNorthern Ireland

SUMMARY

STRAW FARMS LIMITED is an active private limited company with number NI032002. It was incorporated 27 years, 3 months, 6 days ago, on 26 February 1997. The company address is The Wine Sellers The Wine Sellers, Magherafelt, BT45 6EA, Co Londonderry.



Company Fillings

Confirmation statement with no updates

Date: 07 Feb 2024

Action Date: 03 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Dec 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: 13 Feb 2023

Action Date: 03 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Feb 2022

Action Date: 03 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Mar 2021

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: 05 Feb 2021

Action Date: 27 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-27

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Feb 2021

Action Date: 03 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-03

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Feb 2020

Action Date: 03 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Nov 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: 11 Feb 2019

Action Date: 06 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Feb 2018

Action Date: 12 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Feb 2017

Action Date: 20 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Mar 2016

Action Date: 26 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 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 full list shareholders

Date: 03 Mar 2015

Action Date: 26 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 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 full list shareholders

Date: 05 Mar 2014

Action Date: 26 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Dec 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 full list shareholders

Date: 11 Mar 2013

Action Date: 26 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-26

Documents

View document PDF

Change person director company with change date

Date: 11 Mar 2013

Action Date: 26 Feb 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Maureen Josephine Mcallister

Change date: 2013-02-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Nov 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Apr 2012

Action Date: 26 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Apr 2011

Action Date: 26 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-26

Documents

View document PDF

Change person director company with change date

Date: 12 Apr 2011

Action Date: 26 Feb 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-02-26

Officer name: Gerard Augustine Mcallister

Documents

View document PDF

Change person director company with change date

Date: 12 Apr 2011

Action Date: 26 Feb 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-02-26

Officer name: Maureen Josephine Mcallister

Documents

View document PDF

Change person secretary company with change date

Date: 12 Apr 2011

Action Date: 26 Feb 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-02-26

Officer name: Maureen Josephine Mcallister

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Nov 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Apr 2010

Action Date: 26 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 20 Apr 2009

Category: Annual-return

Type: 371S(NI)

Description: 26/02/09 annual return shuttle

Documents

View document PDF

Legacy

Date: 14 Nov 2008

Category: Annual-return

Type: 371S(NI)

Description: 26/02/08 annual return shuttle

Documents

View document PDF

Legacy

Date: 06 Nov 2008

Category: Accounts

Type: AC(NI)

Description: 31/03/08 annual accts

Documents

View document PDF

Legacy

Date: 18 Sep 2007

Category: Accounts

Type: AC(NI)

Description: 31/03/07 annual accts

Documents

View document PDF

Legacy

Date: 28 Feb 2007

Category: Annual-return

Type: 371S(NI)

Description: 26/02/07 annual return shuttle

Documents

View document PDF

Legacy

Date: 15 Jan 2007

Category: Accounts

Type: AC(NI)

Description: 31/03/06 annual accts

Documents

View document PDF

Legacy

Date: 07 Mar 2006

Category: Annual-return

Type: 371S(NI)

Description: 26/02/06 annual return shuttle

Documents

View document PDF

Legacy

Date: 28 Feb 2006

Category: Accounts

Type: AC(NI)

Description: 31/03/05 annual accts

Documents

View document PDF

Legacy

Date: 29 Jun 2004

Category: Accounts

Type: AC(NI)

Description: 31/03/04 annual accts

Documents

View document PDF

Legacy

Date: 02 Mar 2004

Category: Annual-return

Type: 371S(NI)

Description: 26/02/04 annual return shuttle

Documents

View document PDF

Legacy

Date: 01 Aug 2003

Category: Accounts

Type: AC(NI)

Description: 31/03/03 annual accts

Documents

View document PDF

Legacy

Date: 04 Mar 2003

Category: Annual-return

Type: 371S(NI)

Description: 26/02/03 annual return shuttle

Documents

View document PDF

Legacy

Date: 15 Aug 2002

Category: Accounts

Type: AC(NI)

Description: 31/03/02 annual accts

Documents

View document PDF

Legacy

Date: 11 May 2002

Category: Annual-return

Type: 371S(NI)

Description: 26/02/02 annual return shuttle

Documents

View document PDF

Legacy

Date: 15 Sep 2001

Category: Accounts

Type: AC(NI)

Description: 31/03/01 annual accts

Documents

View document PDF

Legacy

Date: 02 May 2001

Category: Annual-return

Type: 371S(NI)

Description: 26/02/01 annual return shuttle

Documents

View document PDF

Legacy

Date: 22 Aug 2000

Category: Accounts

Type: AC(NI)

Description: 31/03/00 annual accts

Documents

Legacy

Date: 15 Mar 2000

Category: Annual-return

Type: 371S(NI)

Description: 26/02/00 annual return shuttle

Documents

Legacy

Date: 05 Feb 2000

Category: Accounts

Type: AC(NI)

Description: 31/03/99 annual accts

Documents

Legacy

Date: 01 Mar 1999

Category: Annual-return

Type: 371S(NI)

Description: 26/02/99 annual return shuttle

Documents

Legacy

Date: 06 Jan 1999

Category: Accounts

Type: AC(NI)

Description: 31/03/98 annual accts

Documents

Legacy

Date: 02 Apr 1998

Category: Annual-return

Type: 371S(NI)

Description: 26/02/98 annual return shuttle

Documents

Legacy

Date: 25 Nov 1997

Category: Accounts

Type: 232(NI)

Description: Notice of ARD

Documents

Legacy

Date: 04 Mar 1997

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Incorporation company

Date: 26 Feb 1997

Category: Incorporation

Type: NEWINC

Documents

View document PDF

Legacy

Date: 26 Feb 1997

Category: Incorporation

Type: ARTS(NI)

Description: Articles

Documents

View document PDF

Legacy

Date: 26 Feb 1997

Category: Other

Type: G21(NI)

Description: Pars re dirs/sit reg off

Documents

Legacy

Date: 26 Feb 1997

Category: Incorporation

Type: MEM(NI)

Description: Memorandum

Documents

View document PDF

Legacy

Date: 26 Feb 1997

Category: Other

Type: G23(NI)

Description: Decln complnce reg new co

Documents


Some Companies

A J AUTOLECS LIMITED

9 LONGFORD AVENUE,KILWINNING,KA13 6EX

Number:SC255916
Status:ACTIVE
Category:Private Limited Company

AMS SOUTH WEST LIMITED

170 BREAKWATER ROAD,PLYMOUTH,PL1 9EZ

Number:11327415
Status:ACTIVE
Category:Private Limited Company

BURTON ROOFING MERCHANTS LIMITED

CHAPMAN STREET,HULL,HU8 8AE

Number:01713728
Status:ACTIVE
Category:Private Limited Company

HARVEST AGENCIES LIMITED

17 RIVERSIDE CLOSE,PETERBOROUGH,PE7 1DL

Number:06496621
Status:ACTIVE
Category:Private Limited Company

ISLAND BLUE PUBLISHING (HEBRIDES) LTD

UNIT 2,ISLE OF MULL,PA75 6QA

Number:SC524428
Status:ACTIVE
Category:Private Limited Company

ST PHILIPS LTD

BROOK HOUSE,KINGSWINFORD,DY6 9HS

Number:10775666
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