HANDS THAT TALK

Company Documents

DateDescription
16/06/2516 June 2025 NewTermination of appointment of Stephen Ernest Mcwhinney as a secretary on 2025-04-30

View Document

12/06/2512 June 2025 Confirmation statement made on 2025-06-05 with no updates

View Document

28/04/2528 April 2025 Director's details changed for Ms Avril Scott on 2025-04-04

View Document

28/04/2528 April 2025 Appointment of Miss Laura Theresa Lyttle as a director on 2025-04-04

View Document

28/04/2528 April 2025 Director's details changed for Miss Laura Theresa Lyttle on 2025-04-04

View Document

28/04/2528 April 2025 Director's details changed for Miss Laura Theresa Lyttle on 2025-04-04

View Document

28/04/2528 April 2025 Appointment of Miss Roisin Mccormack as a director on 2025-04-04

View Document

28/04/2528 April 2025 Appointment of Mr Joshua Kavanagh as a director on 2025-04-04

View Document

14/03/2514 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

18/06/2418 June 2024 Confirmation statement made on 2024-06-05 with no updates

View Document

18/06/2418 June 2024 Termination of appointment of Colleen Elizabeth Agnew as a director on 2024-06-06

View Document

06/03/246 March 2024 Termination of appointment of Joshua Kavanagh as a director on 2024-01-29

View Document

16/01/2416 January 2024 Termination of appointment of Martina Allen as a secretary on 2023-12-13

View Document

16/01/2416 January 2024 Termination of appointment of Luke Keogh as a director on 2023-10-05

View Document

20/12/2320 December 2023 Appointment of Mr Stephen Ernest Mcwhinney as a secretary on 2023-12-13

View Document

26/10/2326 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

19/09/2319 September 2023 Termination of appointment of Roisin Farren as a director on 2023-09-15

View Document

19/09/2319 September 2023 Termination of appointment of Naomi Brown as a director on 2023-09-15

View Document

14/08/2314 August 2023 Termination of appointment of Debbie Hutchinson as a director on 2023-08-12

View Document

06/06/236 June 2023 Confirmation statement made on 2023-06-05 with no updates

View Document

14/11/2214 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

08/11/228 November 2022 Appointment of Miss Roisin Farren as a director on 2022-10-26

View Document

08/11/228 November 2022 Appointment of Mrs Caroline Doherty as a director on 2022-10-26

View Document

08/11/228 November 2022 Appointment of Mr Joshua Kavanagh as a director on 2022-10-26

View Document

08/11/228 November 2022 Appointment of Mrs Debbie Hutchinson as a director on 2022-10-26

View Document

08/11/228 November 2022 Termination of appointment of Dorothy Ann Hegarty as a director on 2022-10-26

View Document

08/11/228 November 2022 Termination of appointment of Raymond Abernethy as a director on 2022-10-26

View Document

08/11/228 November 2022 Appointment of Mr Luke Keogh as a director on 2022-10-26

View Document

08/11/228 November 2022 Termination of appointment of Liam Patrick Hegarty as a director on 2022-10-26

View Document

21/10/2121 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 05/06/19, WITH UPDATES

View Document

21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 05/05/19, NO UPDATES

View Document

16/05/1916 May 2019 DIRECTOR APPOINTED MR MARCUS JUNIOR MURPHY

View Document

16/05/1916 May 2019 APPOINTMENT TERMINATED, DIRECTOR ANNE WILSON

View Document

16/05/1916 May 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES MCKERNAN

View Document

16/05/1916 May 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 16/05/2019

View Document

16/05/1916 May 2019 NOTIFICATION OF PSC STATEMENT ON 16/05/2019

View Document

16/05/1916 May 2019 DIRECTOR APPOINTED MR MARTIN HEANEY

View Document

16/05/1916 May 2019 DIRECTOR APPOINTED MR ALEXANDER HILL

View Document

16/05/1916 May 2019 DIRECTOR APPOINTED MRS MARY MCCLOSKEY

View Document

17/12/1817 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 05/05/18, NO UPDATES

View Document

13/06/1813 June 2018 APPOINTMENT TERMINATED, DIRECTOR EMMA MCGILL

View Document

13/06/1813 June 2018 APPOINTMENT TERMINATED, DIRECTOR CARMEL MCCAUL

View Document

12/09/1712 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

24/07/1724 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE NI0476880001

View Document

21/06/1721 June 2017 SECRETARY APPOINTED MRS DEARBHAILE HUTCHINSON

View Document

21/06/1721 June 2017 APPOINTMENT TERMINATED, SECRETARY ANN OWENS

View Document

21/06/1721 June 2017 DIRECTOR APPOINTED MRS EMMA MCGILL

View Document

21/06/1721 June 2017 DIRECTOR APPOINTED MS COLETTE ANDERSON

View Document

21/06/1721 June 2017 DIRECTOR APPOINTED MRS ANNE WILSON

View Document

21/06/1721 June 2017 DIRECTOR APPOINTED MS AVRIL SCOTT

View Document

19/06/1719 June 2017 APPOINTMENT TERMINATED, DIRECTOR LEIGH NICHOLL

View Document

19/06/1719 June 2017 APPOINTMENT TERMINATED, DIRECTOR SARAH WARD

View Document

19/05/1719 May 2017 CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES

View Document

07/09/167 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

09/06/169 June 2016 11/05/16 NO MEMBER LIST

View Document

02/06/162 June 2016 APPOINTMENT TERMINATED, SECRETARY PATRICIA MACBRIDE

View Document

02/06/162 June 2016 SECRETARY APPOINTED MRS ANN OWENS

View Document

02/06/162 June 2016 11/05/15 NO MEMBER LIST

View Document

25/09/1525 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

05/05/155 May 2015 05/05/15 NO MEMBER LIST

View Document

05/05/155 May 2015 DIRECTOR APPOINTED MRS CARMEL MCCAUL

View Document

05/05/155 May 2015 APPOINTMENT TERMINATED, SECRETARY EMMA MCGILL

View Document

05/05/155 May 2015 SECRETARY APPOINTED MS PATRICIA MACBRIDE

View Document

04/05/154 May 2015 DIRECTOR APPOINTED MS SARA ELIZABETH WARD

View Document

04/05/154 May 2015 DIRECTOR APPOINTED MS MARGARET LOGUE

View Document

04/05/154 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / JAMES MCKERNAN / 01/07/2013

View Document

29/04/1529 April 2015 APPOINTMENT TERMINATED, DIRECTOR MEABH MCGREEVY

View Document

29/04/1529 April 2015 APPOINTMENT TERMINATED, DIRECTOR EAMON DOHERTY

View Document

25/11/1425 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

01/08/141 August 2014 ARTICLES OF ASSOCIATION

View Document

02/07/142 July 2014 ARTICLES OF ASSOCIATION

View Document

02/07/142 July 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

11/09/1311 September 2013 11/09/13 NO MEMBER LIST

View Document

28/08/1328 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

05/07/135 July 2013 DIRECTOR APPOINTED MRS COLLEEN ELIZABETH AGNEW

View Document

01/07/131 July 2013 APPOINTMENT TERMINATED, DIRECTOR WILLIS MCCLELLAND

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

13/12/1213 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

11/09/1211 September 2012 REGISTERED OFFICE CHANGED ON 11/09/2012 FROM 72 MAIN STREET DUNGIVEN BT47 4LD

View Document

11/09/1211 September 2012 11/09/12 NO MEMBER LIST

View Document

30/08/1230 August 2012 27/08/12 NO MEMBER LIST

View Document

14/05/1214 May 2012 DIRECTOR APPOINTED MR WILLIS MCCLELLAND

View Document

02/05/122 May 2012 DIRECTOR APPOINTED MR LEIGH JOHN NICHOLL

View Document

16/04/1216 April 2012 SECRETARY APPOINTED EMMA MCGILL

View Document

16/04/1216 April 2012 APPOINTMENT TERMINATED, SECRETARY DOROTHY HEGARTY

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

05/10/115 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

23/09/1123 September 2011 27/08/11 NO MEMBER LIST

View Document

17/11/1017 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

01/09/101 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / LIAM PATRICK HEGARTY / 25/08/2010

View Document

01/09/101 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / EAMON PAUL DOHERTY / 25/08/2010

View Document

01/09/101 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MEABH EMMA MCCLOSKEY / 13/11/2009

View Document

01/09/101 September 2010 APPOINTMENT TERMINATED, DIRECTOR JAMES GALLEN

View Document

01/09/101 September 2010 27/08/10 NO MEMBER LIST

View Document

01/09/101 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES MCKERNAN / 25/08/2010

View Document

01/09/101 September 2010 SECRETARY'S CHANGE OF PARTICULARS / DOROTHY ANN HEGARTY / 25/08/2010

View Document

01/09/101 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOROTHY ANN HEGARTY / 25/08/2010

View Document

15/07/1015 July 2010 APPOINTMENT TERMINATED, DIRECTOR PATRICK BRADLEY

View Document

14/09/0914 September 2009 27/08/09 ANNUAL RETURN SHUTTLE

View Document

02/08/092 August 2009 31/03/09 ANNUAL ACCTS

View Document

31/07/0931 July 2009 CHANGE OF DIRS/SEC

View Document

12/09/0812 September 2008 31/03/08 ANNUAL ACCTS

View Document

10/09/0810 September 2008 27/08/08 ANNUAL RETURN SHUTTLE

View Document

29/08/0729 August 2007 27/08/07 ANNUAL RETURN SHUTTLE

View Document

06/06/076 June 2007 CHANGE OF ARD

View Document

06/06/076 June 2007 31/03/07 ANNUAL ACCTS

View Document

30/05/0730 May 2007 31/08/06 ANNUAL ACCTS

View Document

26/03/0726 March 2007 CHANGE OF DIRS/SEC

View Document

26/03/0726 March 2007 SPECIAL/EXTRA RESOLUTION

View Document

26/03/0726 March 2007 CHANGE OF DIRS/SEC

View Document

26/03/0726 March 2007 CHANGE OF DIRS/SEC

View Document

26/03/0726 March 2007 CHANGE OF DIRS/SEC

View Document

26/03/0726 March 2007 CHANGE OF DIRS/SEC

View Document

26/03/0726 March 2007 CHANGE OF DIRS/SEC

View Document

26/03/0726 March 2007 CHANGE OF DIRS/SEC

View Document

09/03/079 March 2007 CHANGE OF DIRS/SEC

View Document

09/03/079 March 2007 CHANGE OF DIRS/SEC

View Document

09/03/079 March 2007 CHANGE OF DIRS/SEC

View Document

09/03/079 March 2007 CHANGE OF DIRS/SEC

View Document

12/02/0712 February 2007 UPDATED MEM AND ARTS

View Document

09/02/079 February 2007 CERT CHANGE

View Document

09/02/079 February 2007 CHNG NAME RES FEE WAIVED

View Document

16/09/0616 September 2006 27/08/06 ANNUAL RETURN SHUTTLE

View Document

29/06/0629 June 2006 31/08/05 ANNUAL ACCTS

View Document

22/06/0622 June 2006 31/08/04 ANNUAL ACCTS

View Document

08/10/058 October 2005 27/08/05 ANNUAL RETURN SHUTTLE

View Document

04/07/054 July 2005 CHANGE OF DIRS/SEC

View Document

11/09/0411 September 2004 27/08/04 ANNUAL RETURN SHUTTLE

View Document

27/08/0327 August 2003 ARTICLES

View Document

27/08/0327 August 2003 DECLN COMPLNCE REG NEW CO

View Document

27/08/0327 August 2003 MEMORANDUM

View Document

27/08/0327 August 2003 PARS RE DIRS/SIT REG OFF

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