FRANKIE MCPHILLIPS FISHING TACKLE LTD
Status | ACTIVE |
Company No. | NI047170 |
Category | Private Limited Company |
Incorporated | 07 Jul 2003 |
Age | 20 years, 10 months, 26 days |
Jurisdiction | Northern Ireland |
SUMMARY
FRANKIE MCPHILLIPS FISHING TACKLE LTD is an active private limited company with number NI047170. It was incorporated 20 years, 10 months, 26 days ago, on 07 July 2003. The company address is 248-266 Upper Newtownards Road 248-266 Upper Newtownards Road, BT4 3EU.
Company Fillings
Accounts with accounts type micro entity
Date: 01 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 09 Aug 2023
Action Date: 07 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-07
Documents
Accounts with accounts type micro entity
Date: 05 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 08 Aug 2022
Action Date: 07 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-07
Documents
Accounts with accounts type micro entity
Date: 08 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 09 Aug 2021
Action Date: 07 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-07
Documents
Accounts with accounts type micro entity
Date: 22 Dec 2020
Action Date: 30 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-30
Documents
Confirmation statement with no updates
Date: 17 Aug 2020
Action Date: 07 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-07
Documents
Accounts with accounts type micro entity
Date: 02 Dec 2019
Action Date: 30 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-30
Documents
Change account reference date company previous shortened
Date: 24 Sep 2019
Action Date: 30 Dec 2018
Category: Accounts
Type: AA01
Made up date: 2018-12-31
New date: 2018-12-30
Documents
Confirmation statement with no updates
Date: 17 Jul 2019
Action Date: 07 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-07
Documents
Accounts with accounts type micro entity
Date: 03 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 23 Jul 2018
Action Date: 07 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-07
Documents
Accounts with accounts type micro entity
Date: 28 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with no updates
Date: 10 Jul 2017
Action Date: 07 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-07
Documents
Notification of a person with significant control
Date: 10 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Frankie Mcphillips
Notification date: 2016-04-06
Documents
Cessation of a person with significant control
Date: 10 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Frankie Mcphillips
Cessation date: 2016-04-06
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Confirmation statement with updates
Date: 26 Jul 2016
Action Date: 07 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-07
Documents
Accounts with accounts type total exemption small
Date: 30 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: 07 Sep 2015
Action Date: 07 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-07
Documents
Accounts with accounts type total exemption small
Date: 15 Aug 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: 11 Jul 2014
Action Date: 07 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-07
Documents
Annual return company with made up date full list shareholders
Date: 05 Dec 2013
Action Date: 07 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-07
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 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: 24 Aug 2012
Action Date: 07 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-07
Documents
Accounts with accounts type total exemption small
Date: 27 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Jul 2011
Action Date: 07 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-07
Documents
Change corporate secretary company with change date
Date: 08 Jul 2011
Action Date: 07 Jul 2011
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2011-07-07
Officer name: Syban Ltd
Documents
Change person director company with change date
Date: 08 Jul 2011
Action Date: 07 Jul 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Francis Mcphillips
Change date: 2011-07-07
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Sep 2010
Action Date: 07 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-07
Documents
Change person director company with change date
Date: 03 Sep 2010
Action Date: 07 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-07-07
Officer name: Francis Mcphillips
Documents
Legacy
Date: 25 Aug 2009
Category: Accounts
Type: AC(NI)
Description: 31/12/08 annual accts
Documents
Legacy
Date: 01 Aug 2009
Category: Annual-return
Type: 371S(NI)
Description: 07/07/09 annual return shuttle
Documents
Legacy
Date: 22 Oct 2008
Category: Accounts
Type: AC(NI)
Description: 31/12/07 annual accts
Documents
Legacy
Date: 29 Aug 2008
Category: Annual-return
Type: 371S(NI)
Description: 07/07/08 annual return shuttle
Documents
Legacy
Date: 30 Apr 2008
Category: Accounts
Type: 233(NI)
Description: Change of ARD
Documents
Resolution
Date: 27 Dec 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 27 Dec 2007
Category: Incorporation
Type: UDM+A(NI)
Description: Updated mem and arts
Documents
Legacy
Date: 12 Dec 2007
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 30 Nov 2007
Category: Change-of-name
Sub Category: Certificate
Type: CERTC(NI)
Description: Cert change
Documents
Legacy
Date: 30 Nov 2007
Category: Annual-return
Type: 371SR(NI)
Description: 07/07/07
Documents
Legacy
Date: 30 Nov 2007
Category: Change-of-name
Type: CNRES(NI)
Description: Resolution to change name
Documents
Legacy
Date: 19 Nov 2007
Category: Address
Type: 295(NI)
Description: Change in sit reg add
Documents
Legacy
Date: 19 Nov 2007
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 16 Nov 2006
Category: Accounts
Type: AC(NI)
Description: 31/07/06 annual accts
Documents
Legacy
Date: 25 Aug 2006
Category: Annual-return
Type: 371S(NI)
Description: 07/07/06 annual return shuttle
Documents
Legacy
Date: 07 Oct 2005
Category: Accounts
Type: AC(NI)
Description: 31/07/05 annual accts
Documents
Legacy
Date: 06 Oct 2005
Category: Annual-return
Type: 371S(NI)
Description: 07/07/05 annual return shuttle
Documents
Legacy
Date: 11 May 2005
Category: Accounts
Type: AC(NI)
Description: 31/07/04 annual accts
Documents
Legacy
Date: 05 Aug 2004
Category: Annual-return
Type: 371S(NI)
Description: 07/07/04 annual return shuttle
Documents
Legacy
Date: 26 Jul 2003
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 07 Jul 2003
Category: Other
Type: G23(NI)
Description: Decln complnce reg new co
Documents
Legacy
Date: 07 Jul 2003
Category: Incorporation
Type: ARTS(NI)
Description: Articles
Documents
Legacy
Date: 07 Jul 2003
Category: Incorporation
Type: MEM(NI)
Description: Memorandum
Documents
Legacy
Date: 07 Jul 2003
Category: Other
Type: G21(NI)
Description: Pars re dirs/sit reg off
Documents
Some Companies
1 BOWERS WHARF,SKIPTON,BD23 2PD
Number: | 08260419 |
Status: | ACTIVE |
Category: | Private Limited Company |
MILTON HOUSE,HAMPTON,TW12 2LL
Number: | 10224126 |
Status: | ACTIVE |
Category: | Private Limited Company |
COLLIER & HENRY CONCRETE LIMITED
WORKINGTON ROAD,MARYPORT,CA15 8RY
Number: | 01710034 |
Status: | ACTIVE |
Category: | Private Limited Company |
SECOND FLOOR 176 PORTLAND ROAD,NEWCASTLE UPON TYNE,NE2 1DJ
Number: | 09325620 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE FOUNTAIN PROPERTY MANAGEMENT COMPANY LIMITED
THE STUDIOS THE STUDIOS,BURGESS HILL,RH15 0XJ
Number: | 08568463 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
LIMESTONES COTTAGE CLAWTHORPE,LANCASHIRE,LA6 1NU
Number: | 10703349 |
Status: | ACTIVE |
Category: | Private Limited Company |