BANN CARRAIG LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Micro company accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

01/10/241 October 2024 Amended micro company accounts made up to 2022-12-31

View Document

25/09/2425 September 2024 Micro company accounts made up to 2023-12-31

View Document

27/08/2427 August 2024 Confirmation statement made on 2024-08-01 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

30/09/2330 September 2023 Confirmation statement made on 2023-08-01 with no updates

View Document

30/09/2330 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

21/12/2221 December 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

04/11/214 November 2021 Confirmation statement made on 2021-09-19 with updates

View Document

30/09/2130 September 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

23/12/2023 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

08/12/208 December 2020 CONFIRMATION STATEMENT MADE ON 19/09/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

06/11/196 November 2019 CONFIRMATION STATEMENT MADE ON 19/09/19, NO UPDATES

View Document

30/09/1930 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

10/01/1910 January 2019 REGISTERED OFFICE CHANGED ON 10/01/2019 FROM C/O NORMA J'S GRILL BAR 5 ECLIPSE CINEMA COMPLEX 5 OWENBEG AVENUE DOWNPATRICK COUNTY DOWN BT30 6FJ

View Document

21/12/1821 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

16/11/1816 November 2018 CONFIRMATION STATEMENT MADE ON 19/09/18, WITH UPDATES

View Document

09/11/189 November 2018 TERMINATE DIR APPOINTMENT

View Document

08/11/188 November 2018 DIRECTOR APPOINTED MR WILLIAM SAVAGE

View Document

08/11/188 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM SAVAGE

View Document

08/11/188 November 2018 CESSATION OF JACINTA SAVAGE AS A PSC

View Document

08/11/188 November 2018 APPOINTMENT TERMINATED, DIRECTOR NELSON RUSSELL

View Document

30/03/1830 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

22/11/1722 November 2017 CONFIRMATION STATEMENT MADE ON 19/09/17, NO UPDATES

View Document

14/11/1714 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JACINTA SAVAGE

View Document

14/11/1714 November 2017 PSC'S CHANGE OF PARTICULARS / MR NELSON RUSSELL / 14/11/2017

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

21/09/1621 September 2016 CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES

View Document

06/01/166 January 2016 DISS40 (DISS40(SOAD))

View Document

05/01/165 January 2016 FIRST GAZETTE

View Document

05/01/165 January 2016 REGISTERED OFFICE CHANGED ON 05/01/2016 FROM 51B CHURCH STREET BANBRIDGE COUNTY DOWN BT32 4AA

View Document

05/01/165 January 2016 Annual return made up to 19 September 2015 with full list of shareholders

View Document

05/01/165 January 2016 COMPANY NAME CHANGED BANN SPORTS (NI) LTD CERTIFICATE ISSUED ON 05/01/16

View Document

05/01/165 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NELSON JOHN RUSSELL / 10/01/2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

24/12/1424 December 2014 Annual return made up to 19 September 2014 with full list of shareholders

View Document

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

11/12/1311 December 2013 APPOINTMENT TERMINATED, DIRECTOR JACINTA SAVAGE

View Document

15/11/1315 November 2013 Annual return made up to 19 September 2013 with full list of shareholders

View Document

01/10/131 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

19/06/1319 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

19/06/1319 June 2013 CURRSHO FROM 31/12/2012 TO 31/12/2011

View Document

07/06/137 June 2013 PREVEXT FROM 30/09/2012 TO 31/12/2012

View Document

07/04/137 April 2013 DIRECTOR APPOINTED MR NELSON JOHN RUSSELL

View Document

20/03/1320 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS. JACINTA SAVAGE / 15/03/2013

View Document

13/03/1313 March 2013 APPOINTMENT TERMINATED, DIRECTOR NELSON RUSSELL

View Document

07/03/137 March 2013 APPOINTMENT TERMINATED, SECRETARY ANDREW WARD

View Document

07/03/137 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR NELSON RUSSELL / 05/03/2013

View Document

05/03/135 March 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW WARD

View Document

20/02/1320 February 2013 COMPANY NAME CHANGED ANDY WARD FITNESS STUDIOS LIMITED CERTIFICATE ISSUED ON 20/02/13

View Document

19/02/1319 February 2013 REGISTERED OFFICE CHANGED ON 19/02/2013 FROM 92 SPA ROAD BALLYNAHINCH CO. DOWN BT24 8PP UNITED KINGDOM

View Document

17/10/1217 October 2012 Annual return made up to 19 September 2012 with full list of shareholders

View Document

31/12/1131 December 2011 Annual accounts for year ending 31 Dec 2011

View Accounts

19/09/1119 September 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company