DAISY NEWRY LTD
Status | ACTIVE |
Company No. | NI043571 |
Category | Private Limited Company |
Incorporated | 27 Jun 2002 |
Age | 21 years, 11 months, 7 days |
Jurisdiction | Northern Ireland |
SUMMARY
DAISY NEWRY LTD is an active private limited company with number NI043571. It was incorporated 21 years, 11 months, 7 days ago, on 27 June 2002. The company address is 7 Hill Street, Newry, BT34 2BN, County Down.
Company Fillings
Confirmation statement with no updates
Date: 21 Jul 2023
Action Date: 24 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-24
Documents
Accounts with accounts type total exemption full
Date: 28 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Change account reference date company current shortened
Date: 26 May 2023
Action Date: 31 Aug 2023
Category: Accounts
Type: AA01
Made up date: 2023-09-30
New date: 2023-08-31
Documents
Accounts with accounts type total exemption full
Date: 22 Sep 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 27 Jun 2022
Action Date: 24 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-24
Documents
Accounts with accounts type micro entity
Date: 28 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 24 Jun 2021
Action Date: 24 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-24
Documents
Accounts with accounts type micro entity
Date: 28 Sep 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 29 Jun 2020
Action Date: 24 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-24
Documents
Accounts with accounts type unaudited abridged
Date: 26 Jun 2019
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 24 Jun 2019
Action Date: 24 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-24
Documents
Notification of a person with significant control
Date: 23 Jan 2019
Action Date: 22 Jan 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-01-22
Psc name: William Mccartan
Documents
Notification of a person with significant control
Date: 23 Jan 2019
Action Date: 22 Jan 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-01-22
Psc name: Teresa Mccartan
Documents
Accounts with accounts type unaudited abridged
Date: 27 Jun 2018
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 25 Jun 2018
Action Date: 25 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-25
Documents
Confirmation statement with no updates
Date: 15 Aug 2017
Action Date: 27 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-27
Documents
Accounts with accounts type total exemption full
Date: 21 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Aug 2016
Action Date: 27 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-27
Documents
Accounts with accounts type total exemption small
Date: 28 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Aug 2015
Action Date: 27 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-27
Documents
Accounts with accounts type total exemption small
Date: 26 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Jul 2014
Action Date: 27 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-27
Documents
Accounts with accounts type total exemption small
Date: 27 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Jul 2013
Action Date: 27 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-27
Documents
Accounts with accounts type total exemption small
Date: 18 Jun 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 25 Jul 2012
Action Date: 27 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-27
Documents
Accounts with accounts type total exemption small
Date: 28 Jun 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Jul 2011
Action Date: 27 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-27
Documents
Change person secretary company with change date
Date: 27 Jul 2011
Action Date: 27 Jun 2011
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Teresa Mccartan
Change date: 2011-06-27
Documents
Change registered office address company with date old address
Date: 27 Jul 2011
Action Date: 27 Jul 2011
Category: Address
Type: AD01
Old address: 7 Hill Street Newry Co Down
Change date: 2011-07-27
Documents
Accounts with accounts type total exemption small
Date: 09 Jun 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Jul 2010
Action Date: 27 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-27
Documents
Change person director company with change date
Date: 01 Jul 2010
Action Date: 21 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-21
Officer name: William Mccartan
Documents
Change person director company with change date
Date: 01 Jul 2010
Action Date: 21 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Teresa Mccartan
Change date: 2010-06-21
Documents
Capital allotment shares
Date: 29 Jun 2010
Action Date: 01 Oct 2009
Category: Capital
Type: SH01
Capital : 1 GBP
Date: 2009-10-01
Documents
Accounts with accounts type total exemption small
Date: 16 Jun 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Mar 2010
Action Date: 27 Jun 2009
Category: Annual-return
Type: AR01
Made up date: 2009-06-27
Documents
Annual return company with made up date full list shareholders
Date: 22 Mar 2010
Action Date: 27 Jun 2008
Category: Annual-return
Type: AR01
Made up date: 2008-06-27
Documents
Annual return company with made up date full list shareholders
Date: 22 Mar 2010
Action Date: 27 Jun 2007
Category: Annual-return
Type: AR01
Made up date: 2007-06-27
Documents
Annual return company with made up date
Date: 22 Mar 2010
Action Date: 27 Jun 2006
Category: Annual-return
Type: AR01
Made up date: 2006-06-27
Documents
Legacy
Date: 19 Sep 2009
Category: Accounts
Type: AC(NI)
Description: 30/09/08 annual accts
Documents
Legacy
Date: 20 Jul 2009
Category: Accounts
Type: 252-5(NI)
Description: Ext for accs filing
Documents
Legacy
Date: 28 Feb 2009
Category: Accounts
Type: AC(NI)
Description: 30/09/07 annual accts
Documents
Legacy
Date: 17 Dec 2008
Category: Accounts
Type: AC(NI)
Description: 30/09/04 annual accts
Documents
Legacy
Date: 17 Dec 2008
Category: Accounts
Type: AC(NI)
Description: 30/09/05 annual accts
Documents
Legacy
Date: 17 Dec 2008
Category: Accounts
Type: AC(NI)
Description: 30/09/06 annual accts
Documents
Legacy
Date: 17 Dec 2008
Category: Accounts
Type: AC(NI)
Description: 30/09/03 annual accts
Documents
Legacy
Date: 15 Dec 2008
Category: Accounts
Type: 233(NI)
Description: Change of ARD
Documents
Legacy
Date: 25 Jun 2008
Category: Annual-return
Type: 371S(NI)
Description: 27/06/07 annual return shuttle
Documents
Legacy
Date: 22 Jun 2005
Category: Annual-return
Type: 371S(NI)
Description: 27/06/05 annual return shuttle
Documents
Legacy
Date: 06 Jul 2004
Category: Annual-return
Type: 371S(NI)
Description: 27/06/04 annual return shuttle
Documents
Legacy
Date: 17 Jul 2003
Category: Annual-return
Type: 371S(NI)
Description: 27/06/03 annual return shuttle
Documents
Legacy
Date: 04 Jul 2003
Category: Insolvency
Type: C-ORD(NI)
Description: Court order
Documents
Particulars of a mortgage charge
Date: 02 Jul 2003
Category: Mortgage
Type: 402(NI)
Description: Pars re mortage
Documents
Legacy
Date: 22 Nov 2002
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 12 Nov 2002
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 12 Nov 2002
Category: Incorporation
Type: UDM+A(NI)
Description: Updated mem and arts
Documents
Legacy
Date: 12 Nov 2002
Category: Address
Type: 295(NI)
Description: Change in sit reg add
Documents
Resolution
Date: 12 Nov 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 05 Nov 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 28 Oct 2002
Category: Change-of-name
Type: CNRES(NI)
Description: Resolution to change name
Documents
Legacy
Date: 27 Jun 2002
Category: Other
Type: G23(NI)
Description: Decln complnce reg new co
Documents
Legacy
Date: 27 Jun 2002
Category: Incorporation
Type: MEM(NI)
Description: Memorandum
Documents
Legacy
Date: 27 Jun 2002
Category: Other
Type: G21(NI)
Description: Pars re dirs/sit reg off
Documents
Legacy
Date: 27 Jun 2002
Category: Incorporation
Type: ARTS(NI)
Description: Articles
Documents
Some Companies
15-16 MOULTON PARK OFFICE VILLAGE,NORTHAMPTON,NN3 6AP
Number: | 05060318 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 WARREN PARK WAY,LEICESTER,LE19 4SA
Number: | 09172561 |
Status: | ACTIVE |
Category: | Private Limited Company |
EVENT PRODUCTION MANAGEMENT LIMITED
2 QUEENS AVENUE,BIRMINGHAM,B14 7BU
Number: | 04809356 |
Status: | ACTIVE |
Category: | Private Limited Company |
A66 THE SANDERSON CENTRE, LEES LANE,GOSPORT,PO12 3UL
Number: | 10737014 |
Status: | ACTIVE |
Category: | Private Limited Company |
26 KINGS HILL AVENUE,WEST MALLING,ME19 4AE
Number: | 08448086 |
Status: | ACTIVE |
Category: | Private Limited Company |
52 MOUNT CRESCENT,LIVERPOOL,L32 2BB
Number: | 08820620 |
Status: | ACTIVE |
Category: | Private Limited Company |