WALLACE & DICKSON (COOKSTOWN) LIMITED
Status | ACTIVE |
Company No. | NI044362 |
Category | Private Limited Company |
Incorporated | 11 Oct 2002 |
Age | 21 years, 7 months, 21 days |
Jurisdiction | Northern Ireland |
SUMMARY
WALLACE & DICKSON (COOKSTOWN) LIMITED is an active private limited company with number NI044362. It was incorporated 21 years, 7 months, 21 days ago, on 11 October 2002. The company address is 54 Dromore Road, Omagh, BT78 1RB, County Tyrone, Northern Ireland.
Company Fillings
Accounts with accounts type small
Date: 22 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 15 Nov 2023
Action Date: 11 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-11
Documents
Accounts with accounts type small
Date: 31 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 24 Nov 2022
Action Date: 11 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-11
Documents
Accounts with accounts type small
Date: 30 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 12 Nov 2021
Action Date: 11 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-11
Documents
Accounts with accounts type small
Date: 09 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 08 Dec 2020
Action Date: 11 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-11
Documents
Accounts amended with accounts type small
Date: 07 Jan 2020
Action Date: 31 Mar 2019
Category: Accounts
Type: AAMD
Made up date: 2019-03-31
Documents
Accounts with accounts type micro entity
Date: 17 Oct 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 16 Oct 2019
Action Date: 11 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-11
Documents
Confirmation statement with no updates
Date: 12 Oct 2018
Action Date: 11 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-11
Documents
Accounts with accounts type micro entity
Date: 10 Jul 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 20 Oct 2017
Action Date: 11 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-11
Documents
Accounts with accounts type micro entity
Date: 15 Sep 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Termination director company with name termination date
Date: 07 Mar 2017
Action Date: 24 Feb 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-02-24
Officer name: Marlene Hazel Robinson
Documents
Termination secretary company with name termination date
Date: 07 Mar 2017
Action Date: 24 Feb 2017
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Marlene Hazel Robinson
Termination date: 2017-02-24
Documents
Accounts with accounts type micro entity
Date: 28 Nov 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 24 Oct 2016
Action Date: 11 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-11
Documents
Change account reference date company previous shortened
Date: 30 Jun 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA01
New date: 2016-03-31
Made up date: 2016-12-31
Documents
Accounts with accounts type total exemption small
Date: 28 Jun 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Change registered office address company with date old address new address
Date: 04 Dec 2015
Action Date: 04 Dec 2015
Category: Address
Type: AD01
Change date: 2015-12-04
New address: 54 Dromore Road Omagh County Tyrone BT78 1RB
Old address: Hillview House Hillview Terrace Gortin Road Omagh Tyrone BT79 7DA
Documents
Annual return company with made up date full list shareholders
Date: 06 Nov 2015
Action Date: 11 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-11
Documents
Accounts with accounts type total exemption small
Date: 25 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Oct 2014
Action Date: 11 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-11
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Nov 2013
Action Date: 11 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-11
Documents
Accounts with accounts type total exemption small
Date: 08 Aug 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Nov 2012
Action Date: 11 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-11
Documents
Accounts with accounts type total exemption small
Date: 02 Jul 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Nov 2011
Action Date: 11 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-11
Documents
Accounts with accounts type total exemption small
Date: 10 Aug 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Termination director company with name
Date: 24 Jun 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Sharpe
Documents
Annual return company with made up date full list shareholders
Date: 04 Nov 2010
Action Date: 11 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-11
Documents
Change person director company with change date
Date: 04 Nov 2010
Action Date: 04 Nov 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-11-04
Officer name: Richard Keightly Sharpe
Documents
Change person secretary company with change date
Date: 04 Nov 2010
Action Date: 04 Nov 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-11-04
Officer name: Mrs Marlene Hazel Robinson
Documents
Accounts with accounts type total exemption small
Date: 24 Aug 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Change registered office address company with date old address
Date: 22 Apr 2010
Action Date: 22 Apr 2010
Category: Address
Type: AD01
Old address: 13 High Street Omagh Co Tyrone BT78 1BA
Change date: 2010-04-22
Documents
Annual return company with made up date full list shareholders
Date: 22 Apr 2010
Action Date: 11 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-11
Documents
Annual return company with made up date full list shareholders
Date: 22 Apr 2010
Action Date: 11 Oct 2007
Category: Annual-return
Type: AR01
Made up date: 2007-10-11
Documents
Legacy
Date: 29 May 2009
Category: Accounts
Type: AC(NI)
Description: 31/12/08 annual accts
Documents
Legacy
Date: 20 Feb 2009
Category: Capital
Type: 98-2(NI)
Description: Return of allot of shares
Documents
Legacy
Date: 20 Feb 2009
Category: Annual-return
Type: 371SR(NI)
Description: 11/10/08
Documents
Legacy
Date: 19 Jun 2008
Category: Accounts
Type: AC(NI)
Description: 31/12/07 annual accts
Documents
Legacy
Date: 04 May 2007
Category: Accounts
Type: AC(NI)
Description: 31/12/06 annual accts
Documents
Legacy
Date: 27 Oct 2006
Category: Annual-return
Type: 371S(NI)
Description: 11/10/06 annual return shuttle
Documents
Legacy
Date: 24 May 2006
Category: Accounts
Type: AC(NI)
Description: 31/12/05 annual accts
Documents
Legacy
Date: 18 Jan 2006
Category: Annual-return
Type: 371S(NI)
Description: 11/10/05 annual return shuttle
Documents
Legacy
Date: 06 Sep 2005
Category: Accounts
Type: AC(NI)
Description: 31/12/04 annual accts
Documents
Legacy
Date: 02 Feb 2005
Category: Annual-return
Type: 371S(NI)
Description: 11/10/04 annual return shuttle
Documents
Legacy
Date: 22 Sep 2004
Category: Accounts
Type: AC(NI)
Description: 31/10/03 annual accts
Documents
Legacy
Date: 22 Sep 2004
Category: Accounts
Type: 233(NI)
Description: Change of ARD
Documents
Legacy
Date: 24 Feb 2004
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 24 Feb 2004
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 24 Feb 2004
Category: Annual-return
Type: 371S(NI)
Description: 11/10/03 annual return shuttle
Documents
Legacy
Date: 11 Oct 2002
Category: Other
Type: G23(NI)
Description: Decln complnce reg new co
Documents
Legacy
Date: 11 Oct 2002
Category: Incorporation
Type: MEM(NI)
Description: Memorandum
Documents
Legacy
Date: 11 Oct 2002
Category: Incorporation
Type: ARTS(NI)
Description: Articles
Documents
Legacy
Date: 11 Oct 2002
Category: Other
Type: G21(NI)
Description: Pars re dirs/sit reg off
Documents
Some Companies
119 LADYWELL ROAD,MOTHERWELL,ML1 3EU
Number: | SC626830 |
Status: | ACTIVE |
Category: | Private Limited Company |
26 COLNE ROAD,COLCHESTER,CO7 0DL
Number: | 10786342 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 ROBERTSON CRESCENT,PETERHEAD,AB42 3FL
Number: | SC579915 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 MOUNTINGTON PARK CLOSE,HARROW,HA3 0NW
Number: | 09630752 |
Status: | ACTIVE |
Category: | Private Limited Company |
41 GREEN LANE,CHESHAM BOIS,HP6 5LQ
Number: | 06752324 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 BUTTEN MEADOW,DONCASTER,DN10 6SQ
Number: | 05016862 |
Status: | ACTIVE |
Category: | Private Limited Company |