DAISY NEWRY LTD

7 Hill Street, Newry, BT34 2BN, County Down
StatusACTIVE
Company No.NI043571
CategoryPrivate Limited Company
Incorporated27 Jun 2002
Age21 years, 11 months, 7 days
JurisdictionNorthern 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 26 Jun 2019

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 27 Jun 2018

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 29 Jun 2010

Action Date: 01 Oct 2009

Category: Capital

Type: SH01

Capital : 1 GBP

Date: 2009-10-01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 19 Sep 2009

Category: Accounts

Type: AC(NI)

Description: 30/09/08 annual accts

Documents

View document PDF

Legacy

Date: 20 Jul 2009

Category: Accounts

Type: 252-5(NI)

Description: Ext for accs filing

Documents

View document PDF

Legacy

Date: 28 Feb 2009

Category: Accounts

Type: AC(NI)

Description: 30/09/07 annual accts

Documents

View document PDF

Legacy

Date: 17 Dec 2008

Category: Accounts

Type: AC(NI)

Description: 30/09/04 annual accts

Documents

View document PDF

Legacy

Date: 17 Dec 2008

Category: Accounts

Type: AC(NI)

Description: 30/09/05 annual accts

Documents

View document PDF

Legacy

Date: 17 Dec 2008

Category: Accounts

Type: AC(NI)

Description: 30/09/06 annual accts

Documents

View document PDF

Legacy

Date: 17 Dec 2008

Category: Accounts

Type: AC(NI)

Description: 30/09/03 annual accts

Documents

View document PDF

Legacy

Date: 15 Dec 2008

Category: Accounts

Type: 233(NI)

Description: Change of ARD

Documents

View document PDF

Legacy

Date: 25 Jun 2008

Category: Annual-return

Type: 371S(NI)

Description: 27/06/07 annual return shuttle

Documents

View document PDF

Legacy

Date: 22 Jun 2005

Category: Annual-return

Type: 371S(NI)

Description: 27/06/05 annual return shuttle

Documents

View document PDF

Legacy

Date: 06 Jul 2004

Category: Annual-return

Type: 371S(NI)

Description: 27/06/04 annual return shuttle

Documents

View document PDF

Legacy

Date: 17 Jul 2003

Category: Annual-return

Type: 371S(NI)

Description: 27/06/03 annual return shuttle

Documents

View document PDF

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

View document PDF

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

ARROW POINT LIMITED

15-16 MOULTON PARK OFFICE VILLAGE,NORTHAMPTON,NN3 6AP

Number:05060318
Status:ACTIVE
Category:Private Limited Company

BTI MANAGEMENT LTD

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

MB SERVICING & TRAINING LTD

A66 THE SANDERSON CENTRE, LEES LANE,GOSPORT,PO12 3UL

Number:10737014
Status:ACTIVE
Category:Private Limited Company

SELLA LAW LTD

26 KINGS HILL AVENUE,WEST MALLING,ME19 4AE

Number:08448086
Status:ACTIVE
Category:Private Limited Company

SUNSHINE 2013 LTD

52 MOUNT CRESCENT,LIVERPOOL,L32 2BB

Number:08820620
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