GARVAGH & DISTRICT COMMUNITY ASSOCIATION

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

22/10/2422 October 2024 Confirmation statement made on 2024-10-21 with no updates

View Document

31/07/2431 July 2024 Micro company accounts made up to 2023-10-31

View Document

22/07/2422 July 2024 Appointment of Mrs Mary Mcfadden as a director on 2024-04-08

View Document

22/07/2422 July 2024 Termination of appointment of Sean Gallen as a director on 2023-11-01

View Document

22/07/2422 July 2024 Appointment of Ms Nicole Diggins as a director on 2024-04-08

View Document

13/11/2313 November 2023 Confirmation statement made on 2023-10-21 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

31/07/2331 July 2023 Micro company accounts made up to 2022-10-31

View Document

09/11/229 November 2022 Confirmation statement made on 2022-10-21 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

16/11/2116 November 2021 Confirmation statement made on 2021-10-21 with no updates

View Document

03/11/213 November 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

17/07/1917 July 2019 31/10/18 UNAUDITED ABRIDGED

View Document

26/10/1826 October 2018 CONFIRMATION STATEMENT MADE ON 25/10/18, NO UPDATES

View Document

19/06/1819 June 2018 31/10/17 UNAUDITED ABRIDGED

View Document

30/10/1730 October 2017 CONFIRMATION STATEMENT MADE ON 25/10/17, NO UPDATES

View Document

04/07/174 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

02/11/162 November 2016 CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES

View Document

08/08/168 August 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

03/11/153 November 2015 25/10/15 NO MEMBER LIST

View Document

02/04/152 April 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

30/10/1430 October 2014 25/10/14 NO MEMBER LIST

View Document

25/06/1425 June 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

03/02/143 February 2014 REGISTERED OFFICE CHANGED ON 03/02/2014 FROM 12A LAGHT ROAD CASTLEDERG CO TYRONE BT81 7XA

View Document

15/11/1315 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / HUGH MOSS / 15/11/2013

View Document

15/11/1315 November 2013 DIRECTOR APPOINTED MR JOHN PAT CONNOLLY

View Document

15/11/1315 November 2013 DIRECTOR APPOINTED MR SEAN GALLEN

View Document

15/11/1315 November 2013 25/10/13 NO MEMBER LIST

View Document

15/11/1315 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / HUGH ANTHONY MOSS / 15/11/2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

09/09/139 September 2013 APPOINTMENT TERMINATED, DIRECTOR JAMES GAILEN

View Document

09/09/139 September 2013 APPOINTMENT TERMINATED, DIRECTOR JAMES GAILEN

View Document

28/05/1328 May 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

08/03/138 March 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL MCMENAMIN

View Document

08/03/138 March 2013 APPOINTMENT TERMINATED, SECRETARY EUGENE MCMENIMAN

View Document

31/10/1231 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / BRIDGET MCGLINCHEY / 26/10/2012

View Document

31/10/1231 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / HUGH MOSS / 26/10/2012

View Document

31/10/1231 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / HUGH ANTHONY MOSS / 26/10/2012

View Document

31/10/1231 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / JAMES GAILEN / 26/10/2012

View Document

31/10/1231 October 2012 25/10/12 NO MEMBER LIST

View Document

31/10/1231 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL EUGENE MCMENAMIN / 26/10/2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

16/07/1216 July 2012 APPOINTMENT TERMINATED, DIRECTOR ROSANNA PENROSE

View Document

16/07/1216 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

16/07/1216 July 2012 APPOINTMENT TERMINATED, DIRECTOR LIAM MCGLINCHEY

View Document

16/07/1216 July 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN MOSS

View Document

25/10/1125 October 2011 25/10/11 NO MEMBER LIST

View Document

10/08/1110 August 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

26/10/1026 October 2010 25/10/10 NO MEMBER LIST

View Document

25/10/1025 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROSANNA PENROSE / 25/10/2010

View Document

25/10/1025 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / HUGH MOSS / 25/10/2010

View Document

25/10/1025 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL EUGENE MCMENAMIN / 25/10/2010

View Document

25/10/1025 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN FRANCIS MOSS / 25/10/2010

View Document

25/10/1025 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / HUGH ANTHONY MOSS / 25/10/2010

View Document

25/10/1025 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES GAILEN / 25/10/2010

View Document

25/10/1025 October 2010 SECRETARY'S CHANGE OF PARTICULARS / EUGENE MCMENIMAN / 25/10/2010

View Document

04/08/104 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

06/12/096 December 2009 25/10/09

View Document

05/09/095 September 2009 31/10/08 ANNUAL ACCTS

View Document

22/10/0822 October 2008 25/10/08 ANNUAL RETURN SHUTTLE

View Document

11/07/0811 July 2008 31/10/07 ANNUAL ACCTS

View Document

23/10/0723 October 2007 25/10/07 ANNUAL RETURN SHUTTLE

View Document

07/06/077 June 2007 31/10/06 ANNUAL ACCTS

View Document

16/11/0616 November 2006 25/10/06 ANNUAL RETURN SHUTTLE

View Document

18/09/0618 September 2006 31/10/05 ANNUAL ACCTS

View Document

07/12/057 December 2005 25/10/05 ANNUAL RETURN SHUTTLE

View Document

27/10/0527 October 2005 31/10/04 ANNUAL ACCTS

View Document

08/07/058 July 2005 CHANGE OF DIRS/SEC

View Document

17/11/0417 November 2004 25/10/04 ANNUAL RETURN SHUTTLE

View Document

27/08/0427 August 2004 31/10/03 ANNUAL ACCTS

View Document

15/12/0315 December 2003 25/10/03 ANNUAL RETURN SHUTTLE

View Document

20/11/0320 November 2003 CHANGE OF DIRS/SEC

View Document

24/09/0324 September 2003 31/10/02 ANNUAL ACCTS

View Document

11/12/0211 December 2002 25/10/02 ANNUAL RETURN SHUTTLE

View Document

03/09/023 September 2002 31/10/01 ANNUAL ACCTS

View Document

26/11/0126 November 2001 25/10/01 ANNUAL RETURN SHUTTLE

View Document

31/08/0131 August 2001 31/10/00 ANNUAL ACCTS

View Document

14/11/0014 November 2000 25/10/00 ANNUAL RETURN SHUTTLE

View Document

14/11/0014 November 2000 CHANGE OF DIRS/SEC

View Document

14/11/0014 November 2000 CHANGE OF DIRS/SEC

View Document

25/10/9925 October 1999 MEMORANDUM

View Document

25/10/9925 October 1999 ARTICLES

View Document

25/10/9925 October 1999 DECLN COMPLNCE REG NEW CO

View Document

25/10/9925 October 1999 PARS RE DIRS/SIT REG OFF

View Document

25/10/9925 October 1999 DECLN REG CO EXEMPT LTD

View Document


More Company Information