EDENTUBBER DEVELOPMENTS LTD
Status | ACTIVE |
Company No. | NI072997 |
Category | Private Limited Company |
Incorporated | 24 Jun 2009 |
Age | 14 years, 11 months, 7 days |
Jurisdiction | Northern 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 15 Jul 2009
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Some Companies
104 KEYES CLOSE,WARRINGTON,WA3 6RX
Number: | 07909204 |
Status: | ACTIVE |
Category: | Private Limited Company |
COSMETECHS, INTERNATIONAL HOUSE,LONDON,E16 2DQ
Number: | 11471627 |
Status: | ACTIVE |
Category: | Private Limited Company |
91A MELTON ROAD, WEST BRIDGFORD,NOTTINGHAMSHIRE,NG2 6EN
Number: | 05881982 |
Status: | ACTIVE |
Category: | Private Limited Company |
63 LOVERIDGE ROAD,LONDON,NW6 2DR
Number: | 10039586 |
Status: | ACTIVE |
Category: | Private Limited Company |
SOUTH SHIELDS BUSINESS WORKS,SOUTH SHIELDS,NE33 1RF
Number: | 07097628 |
Status: | ACTIVE |
Category: | Community Interest Company |
SUITE 6047,ST ANDREWS,KY16 9UR
Number: | SL030729 |
Status: | ACTIVE |
Category: | Limited Partnership |