ST. DAVID'S - WARRENPOINT LIMITED

Company Documents

DateDescription
31/07/2531 July 2025 NewMicro company accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

03/07/243 July 2024 Micro company accounts made up to 2023-07-31

View Document

19/09/2319 September 2023 Confirmation statement made on 2023-09-06 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

01/06/231 June 2023 Micro company accounts made up to 2022-07-31

View Document

21/09/2221 September 2022 Confirmation statement made on 2022-09-06 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

16/06/2116 June 2021 Registered office address changed from Apt 4 Alexandra House Church Street Warrenpoint Down BT34 3HN Northern Ireland to Apt 5, Alexandra House Church Street Warrenpoint Newry Co Down BT34 3HN on 2021-06-16

View Document

30/04/2130 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

29/04/2129 April 2021 APPOINTMENT TERMINATED, DIRECTOR KEVIN MCCULLAGH

View Document

18/09/2018 September 2020 CONFIRMATION STATEMENT MADE ON 06/09/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

13/02/2013 February 2020 DIRECTOR APPOINTED MRS PAULA MARIE TRAINOR

View Document

06/02/206 February 2020 REGISTERED OFFICE CHANGED ON 06/02/2020 FROM APT 6, ALEXANDRA HOUSE CHURCH STREET WARRENPOINT NEWRY CO DOWN BT34 3HN UNITED KINGDOM

View Document

06/02/206 February 2020 APPOINTMENT TERMINATED, DIRECTOR MARY MORGAN

View Document

06/02/206 February 2020 DIRECTOR APPOINTED MR KEVIN CHRISTOPHER MCCULLAGH

View Document

19/09/1919 September 2019 31/07/18 UNAUDITED ABRIDGED

View Document

06/09/196 September 2019 CONFIRMATION STATEMENT MADE ON 06/09/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

30/04/1930 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

18/10/1818 October 2018 CONFIRMATION STATEMENT MADE ON 11/09/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

30/04/1830 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

24/03/1824 March 2018 NOTIFICATION OF PSC STATEMENT ON 31/07/2017

View Document

17/10/1717 October 2017 CONFIRMATION STATEMENT MADE ON 11/09/17, NO UPDATES

View Document

08/08/178 August 2017 REGISTERED OFFICE CHANGED ON 08/08/2017 FROM C/O CARLINGFORD LOUGH PROPERTY MANAGEMENT CO LTD 147 LONGFIELD ROAD LONGFIELD ROAD FORKHILL NEWRY CO DOWN BT35 9SD NORTHERN IRELAND

View Document

08/08/178 August 2017 CESSATION OF PAULINE SHIELDS AS A PSC

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

31/05/1731 May 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

25/11/1625 November 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE O'BRIEN

View Document

25/11/1625 November 2016 CONFIRMATION STATEMENT MADE ON 11/09/16, WITH UPDATES

View Document

25/11/1625 November 2016 REGISTERED OFFICE CHANGED ON 25/11/2016 FROM ALEXANDRA HOUSE CHURCH STREET WARRENPOINT NEWRY BT34 3HN

View Document

29/04/1629 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

19/10/1519 October 2015 Annual return made up to 11 September 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

11/05/1511 May 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

29/09/1429 September 2014 Annual return made up to 11 September 2014 with full list of shareholders

View Document

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

View Accounts

30/04/1430 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

06/11/136 November 2013 DIRECTOR APPOINTED MS CHRISTINE O'BRIEN

View Document

06/11/136 November 2013 APPOINTMENT TERMINATED, SECRETARY CHRISTINE O'BRIEN

View Document

23/10/1323 October 2013 Annual return made up to 11 September 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

15/04/1315 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

01/11/121 November 2012 APPOINTMENT TERMINATED, DIRECTOR NOREEN MCPOLIN

View Document

05/10/125 October 2012 Annual return made up to 11 September 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

08/11/118 November 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

10/10/1110 October 2011 Annual return made up to 11 September 2011 with full list of shareholders

View Document

10/10/1110 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / NOREEN MCPOLIN / 11/09/2011

View Document

10/10/1110 October 2011 SECRETARY'S CHANGE OF PARTICULARS / CHRISTINE O'BRIEN / 11/09/2011

View Document

10/10/1110 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARY MORGAN / 11/09/2011

View Document

10/11/1010 November 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

21/09/1021 September 2010 SECRETARY'S CHANGE OF PARTICULARS / CHRISTINE O'BRIEN / 11/09/2010

View Document

15/09/1015 September 2010 Annual return made up to 11 September 2010 with full list of shareholders

View Document

22/02/1022 February 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

31/07/0931 July 2009 04/07/09 ANNUAL RETURN SHUTTLE

View Document

15/06/0915 June 2009 31/07/08 ANNUAL ACCTS

View Document

21/07/0821 July 2008 04/07/08

View Document

11/06/0811 June 2008 31/07/07 ANNUAL ACCTS

View Document

26/11/0726 November 2007 31/07/06 ANNUAL ACCTS

View Document

26/09/0726 September 2007 04/07/07

View Document

02/01/072 January 2007 04/07/06 ANNUAL RETURN SHUTTLE

View Document

18/09/0618 September 2006 31/07/05 ANNUAL ACCTS

View Document

15/09/0615 September 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/08/051 August 2005 31/07/04 ANNUAL ACCTS

View Document

02/06/052 June 2005 04/07/04 ANNUAL RETURN SHUTTLE

View Document

18/09/0418 September 2004 CHANGE OF DIRS/SEC

View Document

25/08/0425 August 2004 04/07/02 ANNUAL RETURN SHUTTLE

View Document

25/08/0425 August 2004 04/07/01 ANNUAL RETURN SHUTTLE

View Document

02/12/032 December 2003 26/10/03 ANNUAL RETURN SHUTTLE

View Document

13/10/0313 October 2003 CHANGE OF DIRS/SEC

View Document

13/10/0313 October 2003 CHANGE OF DIRS/SEC

View Document

04/07/004 July 2000 ARTICLES

View Document

04/07/004 July 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/07/004 July 2000 DECLN COMPLNCE REG NEW CO

View Document

04/07/004 July 2000 MEMORANDUM

View Document

04/07/004 July 2000 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