BAWNBUA FOODS NI LTD

Company Documents

DateDescription
03/01/253 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

14/11/2414 November 2024 Full accounts made up to 2024-01-31

View Document

26/09/2426 September 2024 Registration of charge NI0179100015, created on 2024-09-25

View Document

03/01/243 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

02/11/232 November 2023 Full accounts made up to 2023-01-31

View Document

08/02/238 February 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

03/02/233 February 2023 Full accounts made up to 2022-01-31

View Document

07/02/227 February 2022 Full accounts made up to 2021-01-31

View Document

19/02/2019 February 2020 NOTIFICATION OF PSC STATEMENT ON 26/02/2019

View Document

27/01/2027 January 2020 CESSATION OF MARTIN WHITE AS A PSC

View Document

27/01/2027 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

26/10/1926 October 2019 FULL ACCOUNTS MADE UP TO 31/01/19

View Document

02/09/192 September 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

02/09/192 September 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

05/11/185 November 2018 FULL ACCOUNTS MADE UP TO 31/01/18

View Document

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES

View Document

06/11/176 November 2017 FULL ACCOUNTS MADE UP TO 31/01/17

View Document

14/03/1714 March 2017 COMPANY NAME CHANGED EUROSTOCK FOODS NI LTD CERTIFICATE ISSUED ON 14/03/17

View Document

08/02/178 February 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

07/11/167 November 2016 FULL ACCOUNTS MADE UP TO 31/01/16

View Document

26/10/1626 October 2016 APPOINTMENT TERMINATED, DIRECTOR DECLAN HEARTY

View Document

19/01/1619 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

17/08/1517 August 2015 AUDITOR'S RESIGNATION

View Document

31/07/1531 July 2015 FULL ACCOUNTS MADE UP TO 31/01/15

View Document

27/01/1527 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

03/07/143 July 2014 FULL ACCOUNTS MADE UP TO 31/01/14

View Document

08/05/148 May 2014 DIRECTOR APPOINTED MR MARTIN PATRICK WHITE

View Document

02/01/142 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

01/11/131 November 2013 FULL ACCOUNTS MADE UP TO 31/01/13

View Document

15/01/1315 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

13/12/1213 December 2012 REGISTERED OFFICE CHANGED ON 13/12/2012 FROM 12 TEMPLE HILL ROAD NEWRY CO.DOWN BT34 2LS

View Document

05/11/125 November 2012 FULL ACCOUNTS MADE UP TO 31/01/12

View Document

02/02/122 February 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

31/10/1131 October 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/11

View Document

17/01/1117 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

15/10/1015 October 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/10

View Document

04/02/104 February 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID WHITE / 31/12/2009

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN WHITE / 31/12/2009

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARY WHITE / 31/12/2009

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DECLAN HEARTY / 31/12/2009

View Document

03/02/103 February 2010 SECRETARY'S CHANGE OF PARTICULARS / MARTIN WHITE / 31/12/2009

View Document

13/12/0913 December 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/09

View Document

22/02/0922 February 2009 UPDATED MEM AND ARTS

View Document

22/02/0922 February 2009 31/12/08 ANNUAL RETURN SHUTTLE

View Document

12/01/0912 January 2009 CERT CHANGE

View Document

12/01/0912 January 2009 RESOLUTION TO CHANGE NAME

View Document

05/09/085 September 2008 31/01/08 ANNUAL ACCTS

View Document

04/02/084 February 2008 31/12/07 ANNUAL RETURN SHUTTLE

View Document

20/11/0720 November 2007 31/12/06 ANNUAL RETURN SHUTTLE

View Document

11/10/0711 October 2007 0000

View Document

11/09/0711 September 2007 31/01/07 ANNUAL ACCTS

View Document

22/12/0622 December 2006 31/01/06 ANNUAL ACCTS

View Document

01/03/061 March 2006 31/12/05 ANNUAL RETURN SHUTTLE

View Document

15/11/0515 November 2005 31/01/05 ANNUAL ACCTS

View Document

23/02/0523 February 2005 31/12/04 ANNUAL RETURN SHUTTLE

View Document

06/11/046 November 2004 31/01/04 ANNUAL ACCTS

View Document

04/05/044 May 2004 31/12/03 ANNUAL RETURN SHUTTLE

View Document

07/02/047 February 2004 CHANGE OF DIRS/SEC

View Document

23/01/0423 January 2004 CHANGE OF DIRS/SEC

View Document

27/10/0327 October 2003 31/01/03 ANNUAL ACCTS

View Document

29/01/0329 January 2003 31/12/02 ANNUAL RETURN SHUTTLE

View Document

30/07/0230 July 2002 31/01/02 ANNUAL ACCTS

View Document

30/01/0230 January 2002 31/12/01 ANNUAL RETURN SHUTTLE

View Document

26/01/0226 January 2002 UPDATED MEM AND ARTS

View Document

08/01/028 January 2002 31/01/01 ANNUAL ACCTS

View Document

04/01/024 January 2002 RESOLUTION TO CHANGE NAME

View Document

19/02/0119 February 2001 31/12/00 ANNUAL RETURN SHUTTLE

View Document

27/09/0027 September 2000 31/01/00 ANNUAL ACCTS

View Document

27/01/0027 January 2000 31/12/99 ANNUAL RETURN SHUTTLE

View Document

09/11/999 November 1999 31/01/99 ANNUAL ACCTS

View Document

15/04/9915 April 1999 CHANGE OF DIRS/SEC

View Document

01/03/991 March 1999 31/12/98 ANNUAL RETURN SHUTTLE

View Document

29/10/9829 October 1998 31/01/98 ANNUAL ACCTS

View Document

26/01/9826 January 1998 PARS RE MORTAGE

View Document

26/01/9826 January 1998 PARS RE MORTAGE

View Document

12/01/9812 January 1998 MORTGAGE SATISFACTION

View Document

12/01/9812 January 1998 MORTGAGE SATISFACTION

View Document

12/01/9812 January 1998 MORTGAGE SATISFACTION

View Document

29/12/9729 December 1997 31/12/97 ANNUAL RETURN SHUTTLE

View Document

15/10/9715 October 1997 31/01/97 ANNUAL ACCTS

View Document

28/04/9728 April 1997 DECL RE ASSIST ACQN SHS

View Document

21/04/9721 April 1997 CHANGE OF DIRS/SEC

View Document

21/04/9721 April 1997 31/12/96 ANNUAL RETURN SHUTTLE

View Document

17/09/9617 September 1996 31/01/96 ANNUAL ACCTS

View Document

20/04/9620 April 1996 CHANGE OF DIRS/SEC

View Document

25/03/9625 March 1996 PARS RE MORTAGE

View Document

28/01/9628 January 1996 31/12/95 ANNUAL RETURN SHUTTLE

View Document

18/08/9518 August 1995 31/01/95 ANNUAL ACCTS

View Document

27/02/9527 February 1995 31/12/94 ANNUAL RETURN SHUTTLE

View Document

30/08/9430 August 1994 31/01/94 ANNUAL ACCTS

View Document

29/12/9329 December 1993 31/12/93 ANNUAL RETURN SHUTTLE

View Document

26/10/9326 October 1993 31/01/93 ANNUAL ACCTS

View Document

08/02/938 February 1993 31/12/92 ANNUAL RETURN SHUTTLE

View Document

25/01/9325 January 1993 PARS RE MORTAGE

View Document

13/01/9313 January 1993 RETURN OF ALLOT OF SHARES

View Document

04/01/934 January 1993 UPDATED MEM AND ARTS

View Document

04/01/934 January 1993 SPECIAL/EXTRA RESOLUTION

View Document

30/12/9230 December 1992 PARS RE MORTAGE

View Document

29/10/9229 October 1992 31/01/92 ANNUAL ACCTS

View Document

23/10/9223 October 1992 PARS RE MORTAGE

View Document

01/06/921 June 1992 PARS RE MORTAGE

View Document

15/01/9215 January 1992 31/12/91 ANNUAL RETURN FORM

View Document

31/10/9131 October 1991 31/01/91 ANNUAL ACCTS

View Document

01/03/911 March 1991 31/12/90 ANNUAL RETURN

View Document

21/09/9021 September 1990 31/01/90 ANNUAL ACCTS

View Document

24/03/9024 March 1990 31/12/89 ANNUAL RETURN

View Document

13/01/9013 January 1990 31/01/89 ANNUAL ACCTS

View Document

05/09/895 September 1989 PARS RE MORTAGE

View Document

06/03/896 March 1989 31/12/88 ANNUAL RETURN

View Document

26/05/8826 May 1988 31/01/88 ANNUAL ACCTS

View Document

21/03/8821 March 1988 31/12/87 ANNUAL RETURN

View Document

11/08/8711 August 1987 31/01/87 ANNUAL ACCTS

View Document

11/05/8711 May 1987 31/12/86 ANNUAL RETURN

View Document

20/05/8620 May 1986 ANNUAL ACCTS

View Document

18/04/8618 April 1986 31/12/85 ANNUAL RETURN

View Document

13/03/8613 March 1986 CHANGE IN SIT REG OFFICE

View Document

27/09/8527 September 1985 ALLOTMENT (CASH)

View Document

17/01/8517 January 1985 PARS RE MORTAGE

View Document

17/01/8517 January 1985 PARS RE MORTAGE

View Document

30/11/8430 November 1984 NOTICE OF ARD

View Document

30/11/8430 November 1984 ALLOTMENT (CASH)

View Document

30/10/8430 October 1984 STATEMENT OF NOMINAL CAP

View Document

30/10/8430 October 1984 ARTICLES

View Document

30/10/8430 October 1984 PARS RE DIRS/SIT REG OFFI

View Document

30/10/8430 October 1984 MEMORANDUM

View Document

30/10/8430 October 1984 DECLN COMPLNCE REG NEW CO

View Document


More Company Information