D & W CARLISLE LTD

Company Documents

DateDescription
19/08/2519 August 2025 NewConfirmation statement made on 2025-06-25 with no updates

View Document

11/06/2511 June 2025 Change of details for Mr David Carlisle as a person with significant control on 2019-02-01

View Document

11/06/2511 June 2025 Notification of William Carlisle as a person with significant control on 2019-02-01

View Document

13/11/2413 November 2024 Full accounts made up to 2024-01-31

View Document

31/07/2431 July 2024 Confirmation statement made on 2024-06-25 with no updates

View Document

03/11/233 November 2023 Full accounts made up to 2023-01-31

View Document

26/06/2326 June 2023 Confirmation statement made on 2023-06-25 with no updates

View Document

02/11/222 November 2022 Full accounts made up to 2022-01-31

View Document

04/04/224 April 2022 Registration of charge NI0364560020, created on 2022-04-01

View Document

18/01/2218 January 2022 Satisfaction of charge 12 in full

View Document

18/01/2218 January 2022 Satisfaction of charge NI0364560017 in full

View Document

18/01/2218 January 2022 Satisfaction of charge 6 in full

View Document

18/01/2218 January 2022 Satisfaction of charge NI0364560018 in full

View Document

18/01/2218 January 2022 Satisfaction of charge 11 in full

View Document

18/01/2218 January 2022 Satisfaction of charge 13 in full

View Document

11/01/2211 January 2022 Full accounts made up to 2021-01-31

View Document

17/11/2117 November 2021 Satisfaction of charge NI0364560015 in full

View Document

17/11/2117 November 2021 Satisfaction of charge NI0364560014 in full

View Document

17/11/2117 November 2021 Satisfaction of charge NI0364560016 in full

View Document

05/11/215 November 2021 Registration of charge NI0364560019, created on 2021-11-05

View Document

04/10/214 October 2021 Previous accounting period shortened from 2021-07-31 to 2021-01-31

View Document

05/07/215 July 2021 Confirmation statement made on 2021-06-25 with no updates

View Document

03/08/203 August 2020 FULL ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/2031 July 2020 CONFIRMATION STATEMENT MADE ON 25/06/20, WITH UPDATES

View Document

09/07/199 July 2019 CONFIRMATION STATEMENT MADE ON 25/06/19, NO UPDATES

View Document

01/05/191 May 2019 FULL ACCOUNTS MADE UP TO 31/07/18

View Document

19/02/1919 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID CARLISLE

View Document

12/12/1812 December 2018 APPOINTMENT TERMINATED, SECRETARY CAROL GATES

View Document

26/09/1826 September 2018 DIRECTOR APPOINTED MR WILLIAM JAMES CARLISLE

View Document

23/08/1823 August 2018 Registered office address changed from , 18-20 Lisburn Street, Knockdarragh, Ballynahinch, Co Down, BT24 8BD, United Kingdom to 18-20 Lisburn Street Ballynahinch BT24 8BD on 2018-08-23

View Document

23/08/1823 August 2018 REGISTERED OFFICE CHANGED ON 23/08/2018 FROM 18-20 LISBURN STREET KNOCKDARRAGH BALLYNAHINCH CO DOWN BT24 8BD UNITED KINGDOM

View Document

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 25/06/18, NO UPDATES

View Document

15/06/1815 June 2018 DIRECTOR APPOINTED MRS DONNA CARLISLE

View Document

02/05/182 May 2018 FULL ACCOUNTS MADE UP TO 31/07/17

View Document

12/09/1712 September 2017 APPOINTMENT TERMINATED, DIRECTOR JARLATH AUSTIN

View Document

05/07/175 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE NI0364560017

View Document

05/07/175 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE NI0364560018

View Document

27/06/1727 June 2017 CONFIRMATION STATEMENT MADE ON 25/06/17, WITH UPDATES

View Document

08/05/178 May 2017 FULL ACCOUNTS MADE UP TO 31/07/16

View Document

14/02/1714 February 2017 REGISTERED OFFICE CHANGED ON 14/02/2017 FROM 105 BELFAST ROAD BALLYNAHINCH BT24 8ED

View Document

14/02/1714 February 2017 Registered office address changed from , 105 Belfast Road, Ballynahinch, BT24 8ED to 18-20 Lisburn Street Ballynahinch BT24 8BD on 2017-02-14

View Document

04/01/174 January 2017 SECRETARY APPOINTED MRS CAROL ELIZABETH GATES

View Document

27/06/1627 June 2016 Annual return made up to 25 June 2016 with full list of shareholders

View Document

25/04/1625 April 2016 FULL ACCOUNTS MADE UP TO 31/07/15

View Document

26/06/1526 June 2015 Annual return made up to 25 June 2015 with full list of shareholders

View Document

29/04/1529 April 2015 FULL ACCOUNTS MADE UP TO 31/07/14

View Document

10/11/1410 November 2014 STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE NO 8

View Document

10/11/1410 November 2014 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 11

View Document

10/11/1410 November 2014 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 12

View Document

10/11/1410 November 2014 STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE NO 6

View Document

24/07/1424 July 2014 Annual return made up to 25 June 2014 with full list of shareholders

View Document

17/04/1417 April 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10

View Document

17/04/1417 April 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

04/04/144 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE NI0364560015

View Document

04/04/144 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE NI0364560016

View Document

04/04/144 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE NI0364560014

View Document

04/04/144 April 2014 FULL ACCOUNTS MADE UP TO 31/07/13

View Document

05/08/135 August 2013 Annual return made up to 25 June 2013 with full list of shareholders

View Document

22/05/1322 May 2013 DIRECTOR APPOINTED MR JARLATH GABRIEL AUSTIN

View Document

29/04/1329 April 2013 FULL ACCOUNTS MADE UP TO 31/07/12

View Document

26/07/1226 July 2012 Annual return made up to 25 June 2012 with full list of shareholders

View Document

03/05/123 May 2012 FULL ACCOUNTS MADE UP TO 31/07/11

View Document

02/08/112 August 2011 Annual return made up to 25 June 2011 with full list of shareholders

View Document

01/08/111 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM THOMAS CARLISLE / 25/06/2010

View Document

01/08/111 August 2011 Annual return made up to 25 June 2010 with full list of shareholders

View Document

26/07/1126 July 2011 Annual return made up to 25 June 2009 with full list of shareholders

View Document

27/04/1127 April 2011 Annual return made up to 25 June 2008 with full list of shareholders

View Document

27/04/1127 April 2011 Annual return made up to 25 June 2007 with full list of shareholders

View Document

21/04/1121 April 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/10

View Document

15/12/1015 December 2010 ML28 - G98-2(NI) REMOVED AS WAS PLACED ON THIS COMPANY IN ERROR

View Document

13/04/1013 April 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/09

View Document

23/12/0923 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13

View Document

07/07/097 July 2009 31/07/08 ANNUAL ACCTS

View Document

23/07/0823 July 2008 CHANGE OF DIRS/SEC

View Document

03/07/083 July 2008 MORTGAGE SATISFACTION

View Document

09/06/089 June 2008 MORTGAGE SATISFACTION

View Document

09/06/089 June 2008 31/07/07 ANNUAL ACCTS

View Document

22/01/0822 January 2008 MORTGAGE SATISFACTION

View Document

21/01/0821 January 2008 MORTGAGE SATISFACTION

View Document

21/01/0821 January 2008 MORTGAGE SATISFACTION

View Document

21/01/0821 January 2008 MORTGAGE SATISFACTION

View Document

02/01/082 January 2008 PARS RE MORTAGE

View Document

02/01/082 January 2008 PARS RE MORTAGE

View Document

11/09/0711 September 2007 STATUTORY DECLARATION

View Document

30/05/0730 May 2007 31/07/06 ANNUAL ACCTS

View Document

10/01/0710 January 2007 CHANGE OF DIRS/SEC

View Document

10/01/0710 January 2007 CHANGE OF DIRS/SEC

View Document

23/08/0623 August 2006 31/07/05 ANNUAL ACCTS

View Document

29/06/0629 June 2006 25/06/06 ANNUAL RETURN SHUTTLE

View Document

24/03/0624 March 2006 PARS RE MORTAGE

View Document

24/03/0624 March 2006 PARS RE MORTAGE

View Document

24/03/0624 March 2006 PARS RE MORTAGE

View Document

24/03/0624 March 2006 PARS RE MORTAGE

View Document

09/01/069 January 2006 PARS RE MORTAGE

View Document

20/09/0520 September 2005 31/07/04 ANNUAL ACCTS

View Document

17/09/0517 September 2005 25/06/05 ANNUAL RETURN SHUTTLE

View Document

14/12/0414 December 2004 PARS RE MORTAGE

View Document

22/11/0422 November 2004 MORTGAGE CERT FOR 402

View Document

11/11/0411 November 2004 PARS RE MORTAGE

View Document

05/07/045 July 2004 25/06/03 ANNUAL RETURN SHUTTLE

View Document

05/07/045 July 2004 25/06/04 ANNUAL RETURN SHUTTLE

View Document

17/06/0417 June 2004 31/07/03 ANNUAL ACCTS

View Document

05/09/035 September 2003 PARS RE MORTAGE

View Document

03/09/033 September 2003 CHANGE OF DIRS/SEC

View Document

03/09/033 September 2003 CHANGE OF DIRS/SEC

View Document

24/01/0324 January 2003 31/07/02 ANNUAL ACCTS

View Document

24/06/0224 June 2002 25/06/02 ANNUAL RETURN SHUTTLE

View Document

20/06/0220 June 2002 PARS RE MORTAGE

View Document

11/05/0211 May 2002 31/07/01 ANNUAL ACCTS

View Document

14/03/0214 March 2002 RETURN OF ALLOT OF SHARES

View Document

14/03/0214 March 2002 RETURN OF ALLOT OF SHARES

View Document

06/07/016 July 2001 25/06/01 ANNUAL RETURN SHUTTLE

View Document

07/04/017 April 2001 31/07/00 ANNUAL ACCTS

View Document

15/06/0015 June 2000 25/06/00 ANNUAL RETURN SHUTTLE

View Document

10/11/9910 November 1999 PARS RE MORTAGE

View Document

13/09/9913 September 1999 CHANGE IN SIT REG ADD

View Document

10/08/9910 August 1999 CHANGE OF DIRS/SEC

View Document

10/08/9910 August 1999 CHANGE OF ARD

View Document

10/08/9910 August 1999 CHANGE OF DIRS/SEC

View Document

10/08/9910 August 1999 CHANGE OF DIRS/SEC

View Document

25/06/9925 June 1999 DECLN COMPLNCE REG NEW CO

View Document

25/06/9925 June 1999 MEMORANDUM

View Document

25/06/9925 June 1999 PARS RE DIRS/SIT REG OFF

View Document

25/06/9925 June 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/06/9925 June 1999 ARTICLES

View Document


More Company Information