BRIANS FAST FOODS LIMITED

60 Kings Lane 60 Kings Lane, Limavady, BT49 9JX, Northern Ireland
StatusACTIVE
Company No.NI064651
CategoryPrivate Limited Company
Incorporated14 May 2007
Age17 years, 2 days
JurisdictionNorthern Ireland

SUMMARY

BRIANS FAST FOODS LIMITED is an active private limited company with number NI064651. It was incorporated 17 years, 2 days ago, on 14 May 2007. The company address is 60 Kings Lane 60 Kings Lane, Limavady, BT49 9JX, Northern Ireland.



Company Fillings

Termination secretary company with name termination date

Date: 29 Jan 2024

Action Date: 01 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sandra Logue

Termination date: 2024-01-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 May 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 May 2023

Action Date: 14 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 May 2023

Action Date: 25 May 2023

Category: Address

Type: AD01

New address: 60 Kings Lane Ballykelly Limavady BT49 9JX

Change date: 2023-05-25

Old address: 56 Churchill Road Ballykelly Limavady BT49 9PW Northern Ireland

Documents

View document PDF

Confirmation statement with no updates

Date: 23 May 2022

Action Date: 14 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 May 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 May 2021

Action Date: 14 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Jan 2021

Action Date: 30 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Nov 2020

Action Date: 27 Nov 2020

Category: Address

Type: AD01

Change date: 2020-11-27

New address: 56 Churchill Road Ballykelly Limavady BT49 9PW

Old address: 122 Pollys Brae Road Dungiven Derry BT47 4NX

Documents

View document PDF

Confirmation statement with no updates

Date: 15 May 2020

Action Date: 14 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Feb 2020

Action Date: 30 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 May 2019

Action Date: 14 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2019

Action Date: 30 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 May 2018

Action Date: 14 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Apr 2018

Action Date: 30 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Feb 2018

Action Date: 30 May 2017

Category: Accounts

Type: AA01

Made up date: 2017-05-31

New date: 2017-05-30

Documents

View document PDF

Confirmation statement with updates

Date: 19 May 2017

Action Date: 14 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 May 2016

Action Date: 14 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Feb 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 May 2015

Action Date: 14 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Nov 2014

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 May 2014

Action Date: 14 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Feb 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 May 2013

Action Date: 14 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Mar 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 May 2012

Action Date: 14 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Feb 2012

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 May 2011

Action Date: 14 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-14

Documents

View document PDF

Change person director company with change date

Date: 25 May 2011

Action Date: 14 May 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Brian Logue

Change date: 2011-05-14

Documents

View document PDF

Change person secretary company with change date

Date: 25 May 2011

Action Date: 14 May 2011

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Sandra Logue

Change date: 2011-05-14

Documents

View document PDF

Change registered office address company with date old address

Date: 24 May 2011

Action Date: 24 May 2011

Category: Address

Type: AD01

Old address: 34 Glenhead Road Ballykelly Limavady BT49 9JS

Change date: 2011-05-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Mar 2011

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jun 2010

Action Date: 14 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-14

Documents

View document PDF

Change person director company with change date

Date: 16 Jun 2010

Action Date: 14 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Brian Logue

Change date: 2010-05-14

Documents

View document PDF

Change person secretary company with change date

Date: 16 Jun 2010

Action Date: 14 May 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Sandra Logue

Change date: 2010-05-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Mar 2010

Action Date: 31 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-31

Documents

View document PDF

Legacy

Date: 16 Aug 2009

Category: Annual-return

Type: 371S(NI)

Description: 14/05/09 annual return shuttle

Documents

View document PDF

Legacy

Date: 20 Mar 2009

Category: Accounts

Type: AC(NI)

Description: 31/05/08 annual accts

Documents

View document PDF

Legacy

Date: 12 Jun 2008

Category: Annual-return

Type: 371S(NI)

Description: 14/05/08 annual return shuttle

Documents

View document PDF

Legacy

Date: 18 Jul 2007

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 18 Jul 2007

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Incorporation company

Date: 14 May 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AIRE DESIGN STUDIO LTD.

13 DARTMOUTH ROAD,LONDON,NW2 4ET

Number:10182421
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

IFTA PALESTINE ORGANIZATION LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:09785223
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

LONDON & SUFFOLK PROPERTIES LIMITED

WATERMAN'S HOUSE WATERMAN'S COURT,STAINES-UPON-THAMES,TW18 3BA

Number:03902484
Status:ACTIVE
Category:Private Limited Company

MONTWAY CONSTRUCTION LIMITED

BATCHWORTH HOUSE,RICKMANSWORTH,WD3 1JE

Number:05336206
Status:ACTIVE
Category:Private Limited Company

QUAY INTERIORS LTD

BLUE TOWER,MANCHESTER,M50 2ST

Number:10438822
Status:ACTIVE
Category:Private Limited Company

THE EVELYN TRUST

SHAKESPEARE HOUSE,CAMBRIDGE,CB5 8EP

Number:00166995
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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