NIRROL LIMITED

Company Documents

DateDescription
26/08/2526 August 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

10/04/2510 April 2025 Confirmation statement made on 2025-04-10 with no updates

View Document

30/10/2430 October 2024 Confirmation statement made on 2024-10-30 with updates

View Document

23/10/2423 October 2024 Notification of Kerry Holdings (U.K.) Limited as a person with significant control on 2024-10-17

View Document

23/10/2423 October 2024 Cessation of Arahill Limited as a person with significant control on 2024-10-17

View Document

30/01/2430 January 2024 Confirmation statement made on 2024-01-30 with no updates

View Document

06/12/236 December 2023 Change of details for Arahill Limited as a person with significant control on 2023-11-30

View Document

06/12/236 December 2023 Registered office address changed from Thorpe Lea Manor Thorpe Lea Road Egham Surrey. TW20 8HY to Kerry, Bradley Road Royal Portbury Dock Bristol BS20 7NZ on 2023-12-06

View Document

14/07/2314 July 2023 Accounts for a dormant company made up to 2022-12-31

View Document

31/01/2331 January 2023 Confirmation statement made on 2023-01-31 with no updates

View Document

03/11/223 November 2022 Memorandum and Articles of Association

View Document

31/01/2231 January 2022 Confirmation statement made on 2022-01-31 with no updates

View Document

24/01/2224 January 2022 Director's details changed for Mr Trevor James Horan on 2022-01-24

View Document

24/01/2224 January 2022 Secretary's details changed for Ronan Deasy on 2022-01-24

View Document

24/01/2224 January 2022 Director's details changed for Mr Ronan Deasy on 2022-01-24

View Document

04/02/204 February 2020 CONFIRMATION STATEMENT MADE ON 04/02/20, NO UPDATES

View Document

06/09/196 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 01/04/19, NO UPDATES

View Document

09/10/189 October 2018 APPOINTMENT TERMINATED, DIRECTOR BRIAN MEHIGAN

View Document

09/10/189 October 2018 DIRECTOR APPOINTED MS MARGUERITE LARKIN

View Document

11/09/1811 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

01/06/181 June 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES

View Document

01/03/181 March 2018 APPOINTMENT TERMINATED, SECRETARY BRIAN DURRAN

View Document

01/03/181 March 2018 SECRETARY APPOINTED RONAN DEASY

View Document

10/01/1810 January 2018 APPOINTMENT TERMINATED, DIRECTOR STAN MCCARTHY

View Document

08/01/188 January 2018 DIRECTOR APPOINTED MR TREVOR JAMES HORAN

View Document

08/01/188 January 2018 APPOINTMENT TERMINATED, DIRECTOR FLOR HEALY

View Document

08/01/188 January 2018 DIRECTOR APPOINTED RONAN DEASY

View Document

19/09/1719 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

02/06/172 June 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

27/09/1627 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

22/06/1622 June 2016 Annual return made up to 1 June 2016 with full list of shareholders

View Document

02/10/152 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

09/06/159 June 2015 Annual return made up to 1 June 2015 with full list of shareholders

View Document

15/01/1515 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR FLOR HEALY / 01/01/2015

View Document

29/09/1429 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

25/06/1425 June 2014 Annual return made up to 1 June 2014 with full list of shareholders

View Document

14/08/1314 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

24/06/1324 June 2013 Annual return made up to 1 June 2013 with full list of shareholders

View Document

27/09/1227 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

16/08/1216 August 2012 Annual return made up to 9 July 2012 with full list of shareholders

View Document

30/09/1130 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

02/08/112 August 2011 Annual return made up to 9 July 2011 with full list of shareholders

View Document

01/10/101 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

03/08/103 August 2010 Annual return made up to 9 July 2010 with full list of shareholders

View Document

10/02/1010 February 2010 Annual return made up to 9 July 2009 with full list of shareholders

View Document

24/10/0924 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

27/10/0827 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

12/08/0812 August 2008 RETURN MADE UP TO 09/07/08; CHANGE OF MEMBERS

View Document

11/07/0811 July 2008 APPOINTMENT TERMINATED DIRECTOR DENIS CREGAN

View Document

11/07/0811 July 2008 APPOINTMENT TERMINATED DIRECTOR HUGH FRIEL

View Document

11/07/0811 July 2008 DIRECTOR APPOINTED FLOR HEALY

View Document

11/07/0811 July 2008 DIRECTOR APPOINTED STAN MCCARTHY

View Document

28/10/0728 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

28/08/0728 August 2007 RETURN MADE UP TO 09/07/07; NO CHANGE OF MEMBERS

View Document

31/10/0631 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

06/09/066 September 2006 RETURN MADE UP TO 09/07/06; FULL LIST OF MEMBERS

View Document

01/11/051 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

26/10/0526 October 2005 RETURN MADE UP TO 09/07/05; NO CHANGE OF MEMBERS

View Document

03/11/043 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

01/09/041 September 2004 RETURN MADE UP TO 09/07/04; NO CHANGE OF MEMBERS

View Document

11/12/0311 December 2003 RETURN MADE UP TO 09/07/03; FULL LIST OF MEMBERS

View Document

21/10/0321 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

25/10/0225 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

19/07/0219 July 2002 RETURN MADE UP TO 09/07/02; CHANGE OF MEMBERS

View Document

10/05/0210 May 2002 NEW DIRECTOR APPOINTED

View Document

21/03/0221 March 2002 DIRECTOR RESIGNED

View Document

28/10/0128 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

25/07/0125 July 2001 RETURN MADE UP TO 09/07/01; NO CHANGE OF MEMBERS

View Document

30/10/0030 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

22/08/0022 August 2000 RETURN MADE UP TO 16/07/00; FULL LIST OF MEMBERS

View Document

27/10/9927 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

30/07/9930 July 1999 RETURN MADE UP TO 16/07/99; FULL LIST OF MEMBERS

View Document

13/10/9813 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

01/09/981 September 1998 RETURN MADE UP TO 16/07/98; NO CHANGE OF MEMBERS

View Document

05/11/975 November 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

12/09/9712 September 1997 RETURN MADE UP TO 16/07/97; NO CHANGE OF MEMBERS

View Document

16/10/9616 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

22/07/9622 July 1996 RETURN MADE UP TO 16/07/96; FULL LIST OF MEMBERS

View Document

24/10/9524 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

05/09/955 September 1995 RETURN MADE UP TO 25/07/95; NO CHANGE OF MEMBERS

View Document

04/01/954 January 1995 RETURN MADE UP TO 25/07/94; NO CHANGE OF MEMBERS

View Document

31/10/9431 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

07/11/937 November 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

27/07/9327 July 1993 RETURN MADE UP TO 25/07/93; FULL LIST OF MEMBERS

View Document

09/10/929 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

26/08/9226 August 1992 RETURN MADE UP TO 25/07/92; NO CHANGE OF MEMBERS

View Document

16/02/9216 February 1992 REGISTERED OFFICE CHANGED ON 16/02/92 FROM: KERRY HOUSE HILLINGDON HILL UXBRIDGE MIDDLESEX UB10 0JH

View Document

30/10/9130 October 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

07/10/917 October 1991 RETURN MADE UP TO 25/07/91; CHANGE OF MEMBERS

View Document

07/10/917 October 1991 RETURN MADE UP TO 25/07/90; FULL LIST OF MEMBERS

View Document

03/12/903 December 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

24/11/8924 November 1989 RETURN MADE UP TO 25/07/89; NO CHANGE OF MEMBERS

View Document

24/11/8924 November 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

28/09/8928 September 1989 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

28/09/8928 September 1989 RETURN MADE UP TO 31/12/88; NO CHANGE OF MEMBERS

View Document

01/08/891 August 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

08/02/898 February 1989 DIRECTOR RESIGNED

View Document

04/03/884 March 1988 ACCOUNTING REF. DATE EXT FROM 30/09 TO 31/12

View Document

13/11/8713 November 1987 FULL ACCOUNTS MADE UP TO 27/09/86

View Document

16/10/8716 October 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/10/8716 October 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/02/877 February 1987 REGISTERED OFFICE CHANGED ON 07/02/87 FROM: 203 CENTRAL MARKETS SMITHFIELD LONDON EC1

View Document

27/01/8727 January 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

03/11/863 November 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/09/85

View Document

02/10/862 October 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

30/07/8630 July 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/07/8619 July 1986 NEW DIRECTOR APPOINTED

View Document

29/11/7929 November 1979 MEMORANDUM OF ASSOCIATION

View Document

06/03/816 March 1881 CERTIFICATE OF INCORPORATION

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