CARRIG INVESTMENTS LIMITED

43 Dryarch Road 43 Dryarch Road, Omagh, BT79 0SQ, Co Tyrone
StatusACTIVE
Company No.NI043755
CategoryPrivate Limited Company
Incorporated01 Aug 2002
Age21 years, 9 months, 15 days
JurisdictionNorthern Ireland

SUMMARY

CARRIG INVESTMENTS LIMITED is an active private limited company with number NI043755. It was incorporated 21 years, 9 months, 15 days ago, on 01 August 2002. The company address is 43 Dryarch Road 43 Dryarch Road, Omagh, BT79 0SQ, Co Tyrone.



Company Fillings

Accounts with accounts type total exemption full

Date: 31 Aug 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jul 2023

Action Date: 09 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Aug 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 11 Aug 2022

Action Date: 09 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-09

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jul 2021

Action Date: 09 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Oct 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Aug 2020

Action Date: 09 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-09

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Aug 2019

Action Date: 01 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Aug 2018

Action Date: 01 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Aug 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Aug 2017

Action Date: 01 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-01

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Jun 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Jun 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Confirmation statement with updates

Date: 01 Aug 2016

Action Date: 01 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 May 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Aug 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Aug 2015

Action Date: 01 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Aug 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Aug 2014

Action Date: 01 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Aug 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Aug 2013

Action Date: 01 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Oct 2012

Action Date: 01 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Aug 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Aug 2011

Action Date: 01 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Apr 2011

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Nov 2010

Action Date: 01 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-01

Documents

View document PDF

Change person director company with change date

Date: 15 Nov 2010

Action Date: 01 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-01

Officer name: Mervyn Clarke

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Sep 2010

Action Date: 30 Nov 2009

Category: Accounts

Type: AA

Made up date: 2009-11-30

Documents

View document PDF

Legacy

Date: 16 Nov 2009

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 9

Documents

View document PDF

Legacy

Date: 06 Sep 2009

Category: Accounts

Type: AC(NI)

Description: 30/11/08 annual accts

Documents

View document PDF

Legacy

Date: 06 Sep 2009

Category: Annual-return

Type: 371S(NI)

Description: 01/08/09 annual return shuttle

Documents

View document PDF

Particulars of a mortgage charge

Date: 24 Jun 2009

Category: Mortgage

Type: 402R(NI)

Documents

View document PDF

Legacy

Date: 18 Sep 2008

Category: Annual-return

Type: 371S(NI)

Description: 01/08/08 annual return shuttle

Documents

View document PDF

Legacy

Date: 20 Aug 2008

Category: Accounts

Type: AC(NI)

Description: 30/11/07 annual accts

Documents

View document PDF

Legacy

Date: 18 Aug 2008

Category: Address

Type: 295(NI)

Description: Change in sit reg add

Documents

View document PDF

Legacy

Date: 15 Jan 2008

Category: Annual-return

Type: 371S(NI)

Description: 01/08/07 annual return shuttle

Documents

View document PDF

Particulars of a mortgage charge

Date: 12 Oct 2007

Category: Mortgage

Type: 402R(NI)

Documents

View document PDF

Legacy

Date: 06 Sep 2007

Category: Accounts

Type: AC(NI)

Description: 30/11/06 annual accts

Documents

View document PDF

Legacy

Date: 23 Sep 2006

Category: Accounts

Type: AC(NI)

Description: 30/11/05 annual accts

Documents

View document PDF

Legacy

Date: 21 Sep 2006

Category: Annual-return

Type: 371S(NI)

Description: 01/08/06 annual return shuttle

Documents

View document PDF

Particulars of a mortgage charge

Date: 23 Dec 2005

Category: Mortgage

Type: 402(NI)

Description: Pars re mortage

Documents

View document PDF

Legacy

Date: 15 Oct 2005

Category: Accounts

Type: AC(NI)

Description: 30/11/04 annual accts

Documents

View document PDF

Particulars of a mortgage charge

Date: 11 Oct 2005

Category: Mortgage

Type: 402R(NI)

Documents

View document PDF

Legacy

Date: 23 Sep 2005

Category: Annual-return

Type: 371S(NI)

Description: 01/08/05 annual return shuttle

Documents

View document PDF

Particulars of a mortgage charge

Date: 08 Jul 2005

Category: Mortgage

Type: 402(NI)

Description: Pars re mortage

Documents

View document PDF

Legacy

Date: 20 Oct 2004

Category: Annual-return

Type: 371S(NI)

Description: 01/08/04 annual return shuttle

Documents

View document PDF

Legacy

Date: 16 Jun 2004

Category: Accounts

Type: AC(NI)

Description: 30/11/03 annual accts

Documents

View document PDF

Legacy

Date: 14 Nov 2003

Category: Accounts

Type: 233(NI)

Description: Change of ARD

Documents

Legacy

Date: 10 Sep 2003

Category: Annual-return

Type: 371S(NI)

Description: 01/08/03 annual return shuttle

Documents

View document PDF

Particulars of a mortgage charge

Date: 28 Jul 2003

Category: Mortgage

Type: 402(NI)

Description: Pars re mortage

Documents

View document PDF

Particulars of a mortgage charge

Date: 16 May 2003

Category: Mortgage

Type: 402(NI)

Description: Pars re mortage

Documents

View document PDF

Particulars of a mortgage charge

Date: 26 Nov 2002

Category: Mortgage

Type: 402(NI)

Description: Pars re mortage

Documents

View document PDF

Legacy

Date: 14 Aug 2002

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 14 Aug 2002

Category: Incorporation

Type: UDM+A(NI)

Description: Updated mem and arts

Documents

View document PDF

Legacy

Date: 14 Aug 2002

Category: Address

Type: 295(NI)

Description: Change in sit reg add

Documents

Legacy

Date: 14 Aug 2002

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Resolution

Date: 14 Aug 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Legacy

Date: 14 Aug 2002

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 01 Aug 2002

Category: Other

Type: G23(NI)

Description: Decln complnce reg new co

Documents

Legacy

Date: 01 Aug 2002

Category: Other

Type: G21(NI)

Description: Pars re dirs/sit reg off

Documents

Legacy

Date: 01 Aug 2002

Category: Incorporation

Type: ARTS(NI)

Description: Articles

Documents

Legacy

Date: 01 Aug 2002

Category: Incorporation

Type: MEM(NI)

Description: Memorandum

Documents


Some Companies

BYRNE STORES LIMITED

6 HUNTLY CRESCENT,STIRLING,FK8 1SU

Number:SC558039
Status:ACTIVE
Category:Private Limited Company

FREEDOM2EXPLORE LIMITED

115 TATTERSALL GARDENS,LEIGH-ON-SEA,SS9 2QZ

Number:08268011
Status:ACTIVE
Category:Private Limited Company

FSLB CO., LTD

CHASE BUSINESS CENTRE,LONDON,N14 5BP

Number:09591774
Status:ACTIVE
Category:Private Limited Company

HI-GREEN LTD

THE STABLES STUDIO CLIFTON MILL,BANBURY,OX15 0PE

Number:07331611
Status:ACTIVE
Category:Private Limited Company

INTERIM PROJECT MANAGER LIMITED

PRESTON PARK HOUSE,BRIGHTON,BN1 6SB

Number:09053121
Status:ACTIVE
Category:Private Limited Company

JUST JOHNSTON PROPERTY DEVELOPMENTS LIMITED

CHERRY TREE HOUSE,MORPETH,NE61 3BZ

Number:11964283
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