E & C INNS LTD

Company Documents

DateDescription
08/08/258 August 2025 NewAppointment of Mrs Victoria Walton as a director on 2025-08-01

View Document

28/07/2528 July 2025 NewTermination of appointment of Catherine Mckeever as a secretary on 2024-10-01

View Document

28/07/2528 July 2025 NewAppointment of Mrs Bridgene Keeley as a secretary on 2024-10-01

View Document

16/06/2516 June 2025 Accounts for a small company made up to 2024-09-30

View Document

23/03/2523 March 2025 Confirmation statement made on 2025-02-27 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

27/06/2427 June 2024 Accounts for a small company made up to 2023-09-30

View Document

05/04/245 April 2024 Confirmation statement made on 2024-02-27 with no updates

View Document

17/07/2317 July 2023 Accounts for a small company made up to 2022-09-30

View Document

06/04/236 April 2023 Confirmation statement made on 2023-02-27 with no updates

View Document

20/12/2220 December 2022 Satisfaction of charge 3 in full

View Document

20/12/2220 December 2022 Satisfaction of charge 7 in full

View Document

20/12/2220 December 2022 Satisfaction of charge 9 in full

View Document

07/12/227 December 2022 Satisfaction of charge 6 in full

View Document

07/12/227 December 2022 Satisfaction of charge 8 in full

View Document

02/11/222 November 2022 Registration of charge NI0402840010, created on 2022-10-28

View Document

02/11/222 November 2022 Registration of charge NI0402840011, created on 2022-10-28

View Document

04/04/224 April 2022 Confirmation statement made on 2022-02-27 with no updates

View Document

30/06/2130 June 2021 Accounts for a small company made up to 2020-09-30

View Document

22/06/2122 June 2021 Compulsory strike-off action has been discontinued

View Document

22/06/2122 June 2021 Compulsory strike-off action has been discontinued

View Document

21/06/2121 June 2021 Confirmation statement made on 2021-02-27 with no updates

View Document

25/03/2025 March 2020 CONFIRMATION STATEMENT MADE ON 27/02/20, NO UPDATES

View Document

03/04/193 April 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18

View Document

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 27/02/19, NO UPDATES

View Document

13/08/1813 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS BRIDGENE MARIA MCKEEVER / 06/07/2018

View Document

03/07/183 July 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/17

View Document

21/03/1821 March 2018 CONFIRMATION STATEMENT MADE ON 27/02/18, NO UPDATES

View Document

09/05/179 May 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/16

View Document

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES

View Document

15/06/1615 June 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/15

View Document

04/04/164 April 2016 Annual return made up to 27 February 2016 with full list of shareholders

View Document

09/06/159 June 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/14

View Document

01/04/151 April 2015 DIRECTOR APPOINTED MR EDWARD MCKEEVER

View Document

01/04/151 April 2015 Annual return made up to 27 February 2015 with full list of shareholders

View Document

01/04/151 April 2015 DIRECTOR APPOINTED MS BRIDGENE MARIA MCKEEVER

View Document

24/06/1424 June 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/13

View Document

03/04/143 April 2014 SECRETARY'S CHANGE OF PARTICULARS / CATHERINE MCKEEVER / 26/02/2014

View Document

03/04/143 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / EUGENE MCKEEVER / 26/02/2014

View Document

03/04/143 April 2014 REGISTERED OFFICE CHANGED ON 03/04/2014 FROM 315 BALLYCLARE ROAD NEWTOWNABBEY

View Document

03/04/143 April 2014 Annual return made up to 27 February 2014 with full list of shareholders

View Document

03/04/143 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE MCKEEVER / 26/02/2014

View Document

28/06/1328 June 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/12

View Document

30/04/1330 April 2013 Annual return made up to 27 February 2013 with full list of shareholders

View Document

30/04/1330 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / EUGENE MCKEEVER / 26/02/2013

View Document

30/04/1330 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE MCKEEVER / 26/02/2013

View Document

05/07/125 July 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11

View Document

19/04/1219 April 2012 Annual return made up to 27 February 2012 with full list of shareholders

View Document

04/07/114 July 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10

View Document

08/03/118 March 2011 Annual return made up to 27 February 2011 with full list of shareholders

View Document

24/03/1024 March 2010 Annual return made up to 27 February 2010 with full list of shareholders

View Document

19/03/1019 March 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

27/01/1027 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

27/01/1027 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

27/01/1027 January 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

27/01/1027 January 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

27/01/1027 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

03/04/093 April 2009 27/02/09 ANNUAL RETURN SHUTTLE

View Document

18/03/0918 March 2009 30/09/08 ANNUAL ACCTS

View Document

11/03/0911 March 2009 MORTGAGE SATISFACTION

View Document

09/03/099 March 2009 MORTGAGE SATISFACTION

View Document

12/05/0812 May 2008 30/09/07 ANNUAL ACCTS

View Document

07/03/087 March 2008 27/02/08 ANNUAL RETURN SHUTTLE

View Document

24/05/0724 May 2007 30/09/06 ANNUAL ACCTS

View Document

23/02/0723 February 2007 27/02/07 ANNUAL RETURN SHUTTLE

View Document

20/04/0620 April 2006 30/09/05 ANNUAL ACCTS

View Document

09/04/069 April 2006 27/02/06 ANNUAL RETURN SHUTTLE

View Document

07/02/057 February 2005 30/09/04 ANNUAL ACCTS

View Document

08/06/048 June 2004 RETURN OF ALLOT OF SHARES

View Document

27/05/0427 May 2004 PARS RE MORTAGE

View Document

23/03/0423 March 2004 27/02/04 ANNUAL RETURN SHUTTLE

View Document

15/12/0315 December 2003 30/09/03 ANNUAL ACCTS

View Document

08/07/038 July 2003 30/09/02 ANNUAL ACCTS

View Document

26/02/0326 February 2003 27/02/03 ANNUAL RETURN SHUTTLE

View Document

19/02/0319 February 2003 30/09/01 ANNUAL ACCTS

View Document

12/11/0212 November 2002 CHANGE OF ARD

View Document

16/05/0216 May 2002 27/02/02 ANNUAL RETURN SHUTTLE

View Document

31/07/0131 July 2001 PARS RE MORTAGE

View Document

04/07/014 July 2001 PARS RE MORTAGE

View Document

29/06/0129 June 2001 PARS RE MORTAGE

View Document

29/06/0129 June 2001 PARS RE MORTAGE

View Document

29/06/0129 June 2001 PARS RE MORTAGE

View Document

19/05/0119 May 2001 CHANGE OF DIRS/SEC

View Document

19/05/0119 May 2001 CHANGE IN SIT REG ADD

View Document

19/05/0119 May 2001 CHANGE OF DIRS/SEC

View Document

19/05/0119 May 2001 CHANGE OF DIRS/SEC

View Document

30/04/0130 April 2001 UPDATED MEM AND ARTS

View Document

26/04/0126 April 2001 RESOLUTION TO CHANGE NAME

View Document

27/02/0127 February 2001 PARS RE DIRS/SIT REG OFF

View Document

27/02/0127 February 2001 DECLN COMPLNCE REG NEW CO

View Document

27/02/0127 February 2001 CERTIFICATE OF INCORPORATION

View Document

27/02/0127 February 2001 ARTICLES

View Document

27/02/0127 February 2001 MEMORANDUM

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