HAPPY DAYS: EIBF LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/07/2516 July 2025 Confirmation statement made on 2025-07-05 with no updates

View Document

03/02/253 February 2025 Termination of appointment of Paul Sternberg as a director on 2025-01-20

View Document

29/12/2429 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

18/07/2418 July 2024 Confirmation statement made on 2024-07-05 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

12/01/2412 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

09/11/239 November 2023 Termination of appointment of Peter Ian Espenhahn as a director on 2023-10-09

View Document

19/07/2319 July 2023 Termination of appointment of Oliver O'connor as a director on 2023-07-01

View Document

19/07/2319 July 2023 Confirmation statement made on 2023-07-05 with no updates

View Document

05/04/235 April 2023 Total exemption full accounts made up to 2022-03-31

View Document

05/04/225 April 2022 Total exemption full accounts made up to 2021-03-31

View Document

26/01/2226 January 2022 Termination of appointment of Jeremiah Matthew O'mahony as a director on 2022-01-26

View Document

17/12/2117 December 2021 Appointment of Ms Norma Sheila O'regan as a secretary on 2021-12-01

View Document

17/12/2117 December 2021 Appointment of Ms Norma Sheila O'regan as a director on 2021-12-01

View Document

15/07/2115 July 2021 Confirmation statement made on 2021-07-05 with no updates

View Document

15/07/2115 July 2021 Termination of appointment of Teresa Maginess as a director on 2020-05-27

View Document

12/08/2012 August 2020 CONFIRMATION STATEMENT MADE ON 05/07/20, NO UPDATES

View Document

08/01/208 January 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

30/08/1930 August 2019 APPOINTMENT TERMINATED, DIRECTOR MARY CAMPBELL

View Document

17/07/1917 July 2019 DIRECTOR APPOINTED MS ORLA CONSTANT

View Document

17/07/1917 July 2019 DIRECTOR APPOINTED MS NESSA MARY LOUISA MCGILL

View Document

17/07/1917 July 2019 DIRECTOR APPOINTED MR JEREMIAH MATTHEW O'MAHONY

View Document

17/07/1917 July 2019 APPOINTMENT TERMINATED, DIRECTOR ALISON MCARDLE

View Document

17/07/1917 July 2019 CONFIRMATION STATEMENT MADE ON 05/07/19, NO UPDATES

View Document

23/05/1923 May 2019 REGISTERED OFFICE CHANGED ON 23/05/2019 FROM THE CLINTON CENTRE BELMORE STREET ENNISKILLEN COUNTY FERMANAGH BT74 6AA

View Document

04/02/194 February 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

11/07/1811 July 2018 CONFIRMATION STATEMENT MADE ON 05/07/18, NO UPDATES

View Document

26/01/1826 January 2018 APPOINTMENT TERMINATED, DIRECTOR DEARBHAIL MCDONALD

View Document

08/01/188 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

03/08/173 August 2017 DIRECTOR APPOINTED DR TERESA MAGINESS

View Document

18/07/1718 July 2017 CONFIRMATION STATEMENT MADE ON 05/07/17, NO UPDATES

View Document

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

15/07/1615 July 2016 CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES

View Document

10/06/1610 June 2016 APPOINTMENT TERMINATED, DIRECTOR SALLY EVERIST

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/02/1623 February 2016 DIRECTOR APPOINTED MS DEARBHAIL MCDONALD

View Document

04/02/164 February 2016 DIRECTOR APPOINTED MR PETER IAN ESPENHALHN

View Document

04/02/164 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER IAN ESPENHALHN / 04/02/2016

View Document

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

30/07/1530 July 2015 05/07/15 NO MEMBER LIST

View Document

30/07/1530 July 2015 DIRECTOR APPOINTED MR WILLIAM DAVID MORRISON

View Document

30/07/1530 July 2015 DIRECTOR APPOINTED MRS SALLY MARJORIE ALLISON EVERIST

View Document

30/07/1530 July 2015 DIRECTOR APPOINTED MS ALISON MCARDLE

View Document

30/07/1530 July 2015 DIRECTOR APPOINTED MR PAUL STERNBERG

View Document

30/07/1530 July 2015 DIRECTOR APPOINTED MS MARY URSULA CAMPBELL

View Document

17/06/1517 June 2015 PREVSHO FROM 31/07/2015 TO 31/03/2015

View Document

17/06/1517 June 2015 REGISTERED OFFICE CHANGED ON 17/06/2015 FROM 216 - 218 HOLYWOOD ROAD BELFAST BT4 1PD NORTHERN IRELAND

View Document

22/04/1522 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

26/02/1526 February 2015 REGISTERED OFFICE CHANGED ON 26/02/2015 FROM WHITE HILL COTTAGE COLEBROOKE PARK ROAD, COLEBROOK DEMESNE BROOKEBOROUGH ENNISKILLEN COUNTY FERMANAGH BT94 4DW

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

22/07/1422 July 2014 05/07/14 NO MEMBER LIST

View Document

07/05/147 May 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

15/08/1315 August 2013 05/07/13 NO MEMBER LIST

View Document

15/08/1315 August 2013 DIRECTOR APPOINTED MR OLIVER O'CONNOR

View Document

01/08/131 August 2013 REGISTERED OFFICE CHANGED ON 01/08/2013 FROM PORTORA ROYAL SCHOOL DERRYGONNELLY ROAD ENNISKILLEN FERMANAGH BT74 7HA UNITED KINGDOM

View Document

05/07/125 July 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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