EDENTUBBER DEVELOPMENTS LTD

67 The Village 67 The Village, BT35 8HR
StatusACTIVE
Company No.NI072997
CategoryPrivate Limited Company
Incorporated24 Jun 2009
Age14 years, 11 months, 7 days
JurisdictionNorthern Ireland

SUMMARY

EDENTUBBER DEVELOPMENTS LTD is an active private limited company with number NI072997. It was incorporated 14 years, 11 months, 7 days ago, on 24 June 2009. The company address is 67 The Village 67 The Village, BT35 8HR.



Company Fillings

Confirmation statement with no updates

Date: 30 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: 27 Jul 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Apr 2023

Action Date: 18 Apr 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: NI0729970002

Charge creation date: 2023-04-18

Documents

View document PDF

Notification of a person with significant control

Date: 19 Jan 2023

Action Date: 01 Nov 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Seamus Mcnamee

Notification date: 2022-11-01

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jan 2023

Action Date: 01 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-11-01

Officer name: Seamus Mcnamee

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jan 2023

Action Date: 01 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Marie Mcnamee

Termination date: 2022-11-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 19 Jan 2023

Action Date: 01 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-11-01

Officer name: Seamus Mcnamee

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jan 2023

Action Date: 01 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Seamus Mcnamee

Appointment date: 2022-11-01

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jan 2023

Action Date: 01 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Siofra Hannaway

Appointment date: 2022-11-01

Documents

View document PDF

Confirmation statement with updates

Date: 02 Sep 2022

Action Date: 24 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-24

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Aug 2022

Action Date: 01 Nov 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Seamus Mcnamee

Cessation date: 2021-11-01

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Aug 2022

Action Date: 01 Nov 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-11-01

Psc name: Marie Mcnamee

Documents

View document PDF

Notification of a person with significant control

Date: 25 Aug 2022

Action Date: 01 Nov 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Siofra Hannaway

Notification date: 2021-11-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jul 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Aug 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jul 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 total exemption full

Date: 31 Jul 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jun 2020

Action Date: 24 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-24

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Oct 2019

Action Date: 16 Oct 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: NI0729970001

Charge creation date: 2019-10-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jul 2019

Action Date: 24 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jul 2018

Action Date: 24 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jul 2017

Action Date: 24 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-24

Documents

View document PDF

Notification of a person with significant control

Date: 26 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Marie Mcnamee

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 26 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Seamus Mcnamee

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jul 2016

Action Date: 24 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 May 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jul 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jul 2015

Action Date: 24 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jul 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jul 2014

Action Date: 24 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jul 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jul 2013

Action Date: 24 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jul 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jul 2012

Action Date: 24 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-24

Documents

View document PDF

Change person director company with change date

Date: 29 Feb 2012

Action Date: 01 Feb 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-02-01

Officer name: Mr Seamus Mcnamee

Documents

View document PDF

Change person director company with change date

Date: 29 Feb 2012

Action Date: 01 Feb 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Marie Mcnamee

Change date: 2012-02-01

Documents

View document PDF

Change person secretary company with change date

Date: 29 Feb 2012

Action Date: 01 Feb 2012

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Seamus Mcnamee

Change date: 2012-02-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Sep 2011

Action Date: 24 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Mar 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Change account reference date company previous extended

Date: 15 Mar 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA01

Made up date: 2010-06-30

New date: 2010-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Sep 2010

Action Date: 24 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-24

Documents

View document PDF

Change person director company with change date

Date: 15 Sep 2010

Action Date: 24 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-24

Officer name: Seamus Mcnamee

Documents

View document PDF

Change person secretary company with change date

Date: 15 Sep 2010

Action Date: 24 Jun 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-06-24

Officer name: Seamus Mcnamee

Documents

View document PDF

Change person director company with change date

Date: 15 Sep 2010

Action Date: 24 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Marie Mcnamee

Change date: 2010-06-24

Documents

View document PDF

Legacy

Date: 15 Jul 2009

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Incorporation company

Date: 24 Jun 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANNA ANDREWS LIMITED

104 KEYES CLOSE,WARRINGTON,WA3 6RX

Number:07909204
Status:ACTIVE
Category:Private Limited Company

COSMETECHS LIMITED

COSMETECHS, INTERNATIONAL HOUSE,LONDON,E16 2DQ

Number:11471627
Status:ACTIVE
Category:Private Limited Company

DAISY DAISY LIMITED

91A MELTON ROAD, WEST BRIDGFORD,NOTTINGHAMSHIRE,NG2 6EN

Number:05881982
Status:ACTIVE
Category:Private Limited Company

JUST SKIP IT LTD

63 LOVERIDGE ROAD,LONDON,NW6 2DR

Number:10039586
Status:ACTIVE
Category:Private Limited Company

POSITIVE SUPPORT FOR YOU CIC

SOUTH SHIELDS BUSINESS WORKS,SOUTH SHIELDS,NE33 1RF

Number:07097628
Status:ACTIVE
Category:Community Interest Company

SL030729 LP

SUITE 6047,ST ANDREWS,KY16 9UR

Number:SL030729
Status:ACTIVE
Category:Limited Partnership

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