FEILE AN PHOBAIL LIMITED

Company Documents

DateDescription
03/11/253 November 2025 NewConfirmation statement made on 2025-10-02 with no updates

View Document

07/01/257 January 2025 Accounts for a small company made up to 2024-03-31

View Document

09/12/249 December 2024 Appointment of Mr Sean Mitchell as a director on 2024-11-26

View Document

09/12/249 December 2024 Appointment of Ms Lauren Rebecca Slane as a director on 2024-11-26

View Document

15/10/2415 October 2024 Confirmation statement made on 2024-10-02 with no updates

View Document

17/01/2417 January 2024 Registered office address changed from 141-143 Falls Road Belfast BT12 6AF Northern Ireland to St Comgall's Divis Street Belfast BT12 4AQ on 2024-01-17

View Document

11/01/2411 January 2024 Accounts for a small company made up to 2023-03-31

View Document

10/10/2310 October 2023 Confirmation statement made on 2023-10-02 with no updates

View Document

11/01/2311 January 2023 Accounts for a small company made up to 2022-03-31

View Document

17/11/2217 November 2022 Confirmation statement made on 2022-10-02 with no updates

View Document

25/11/2125 November 2021 Accounts for a small company made up to 2021-03-31

View Document

05/10/215 October 2021 Confirmation statement made on 2021-10-02 with no updates

View Document

15/12/1415 December 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

15/10/1415 October 2014 02/10/14 NO MEMBER LIST

View Document

23/12/1323 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

07/11/137 November 2013 02/10/13 NO MEMBER LIST

View Document

09/01/139 January 2013 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

12/10/1212 October 2012 02/10/12 NO MEMBER LIST

View Document

20/12/1120 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

04/10/114 October 2011 02/10/11 NO MEMBER LIST

View Document

30/08/1130 August 2011 SECRETARY APPOINTED MR KEVIN GAMBLE

View Document

30/08/1130 August 2011 APPOINTMENT TERMINATED, SECRETARY SEAN O'HARE

View Document

11/10/1011 October 2010 02/10/10 NO MEMBER LIST

View Document

22/07/1022 July 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

11/03/1011 March 2010 02/10/09 NO MEMBER LIST

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / GERRY ADAMS / 01/10/2009

View Document

10/03/1010 March 2010 SECRETARY'S CHANGE OF PARTICULARS / SEAN PAUL O'HARE / 01/10/2009

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / GERALDINE MCATEER / 01/10/2009

View Document

02/02/102 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

10/06/0910 June 2009 CHANGE OF DIRS/SEC

View Document

10/06/0910 June 2009 CHANGE OF DIRS/SEC

View Document

19/02/0919 February 2009 31/03/08 ANNUAL ACCTS

View Document

18/11/0818 November 2008 02/10/08 ANNUAL RETURN SHUTTLE

View Document

11/02/0811 February 2008 31/03/07 ANNUAL ACCTS

View Document

04/01/084 January 2008 02/10/07 ANNUAL RETURN SHUTTLE

View Document

31/01/0731 January 2007 31/03/06 ANNUAL ACCTS

View Document

16/11/0616 November 2006 02/10/06 ANNUAL RETURN SHUTTLE

View Document

17/02/0617 February 2006 31/03/05 ANNUAL ACCTS

View Document

19/10/0519 October 2005 02/10/05 ANNUAL RETURN SHUTTLE

View Document

03/02/053 February 2005 31/03/04 ANNUAL ACCTS

View Document

04/10/044 October 2004 02/10/04 ANNUAL RETURN SHUTTLE

View Document

10/02/0410 February 2004 31/03/03 ANNUAL ACCTS

View Document

28/10/0328 October 2003 02/10/03 ANNUAL RETURN SHUTTLE

View Document

09/01/039 January 2003 31/03/02 ANNUAL ACCTS

View Document

01/10/021 October 2002 02/10/02 ANNUAL RETURN SHUTTLE

View Document

16/01/0216 January 2002 31/03/01 ANNUAL ACCTS

View Document

27/09/0127 September 2001 02/10/01 ANNUAL RETURN SHUTTLE

View Document

12/12/0012 December 2000 31/03/00 ANNUAL ACCTS

View Document

24/10/0024 October 2000 02/10/00 ANNUAL RETURN SHUTTLE

View Document

13/03/0013 March 2000 02/10/98 ANNUAL RETURN SHUTTLE

View Document

02/03/002 March 2000 31/03/99 ANNUAL ACCTS

View Document

21/11/9921 November 1999 02/10/98 ANNUAL RETURN SHUTTLE

View Document

05/10/995 October 1999 02/10/99 ANNUAL RETURN SHUTTLE

View Document

28/01/9928 January 1999 CHANGE OF ARD

View Document

28/01/9928 January 1999 31/03/98 ANNUAL ACCTS

View Document

31/07/9831 July 1998 02/10/97 ANNUAL RETURN SHUTTLE

View Document

25/11/9725 November 1997 CHANGE IN SIT REG ADD

View Document

06/08/976 August 1997 31/10/96 ANNUAL ACCTS

View Document

30/10/9630 October 1996 02/10/96 ANNUAL RETURN SHUTTLE

View Document

02/10/952 October 1995 PARS RE DIRS/SIT REG OFF

View Document

02/10/952 October 1995 DECLN COMPLNCE REG NEW CO

View Document

02/10/952 October 1995 MEMORANDUM

View Document

02/10/952 October 1995 ARTICLES

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