ULSTER GUILD OF SPAR GROCERS LIMITED-THE

Company Documents

DateDescription
01/04/251 April 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

19/09/2419 September 2024 Accounts for a dormant company made up to 2024-04-30

View Document

04/06/244 June 2024 Termination of appointment of William John Ronald Whitten as a secretary on 2024-05-27

View Document

04/06/244 June 2024 Appointment of Mr Neil William Gamble as a secretary on 2024-05-27

View Document

05/04/245 April 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

27/09/2327 September 2023 Accounts for a dormant company made up to 2023-04-30

View Document

05/04/235 April 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

04/04/224 April 2022 Confirmation statement made on 2022-03-31 with no updates

View Document

01/04/201 April 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

04/06/194 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

31/08/1831 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

09/05/179 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

07/04/177 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

26/05/1626 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

06/04/166 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

12/08/1512 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

03/04/153 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

13/06/1413 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

02/04/142 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

21/05/1321 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

11/04/1311 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

07/01/137 January 2013 SECRETARY APPOINTED MR WILLIAM JOHN RONALD WHITTEN

View Document

07/01/137 January 2013 APPOINTMENT TERMINATED, SECRETARY FRANK MC FARLANE

View Document

09/05/129 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

20/04/1220 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

19/09/1119 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

12/04/1112 April 2011 SECRETARY'S CHANGE OF PARTICULARS / FRANK MC FARLANE / 31/03/2011

View Document

12/04/1112 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JOHN AGNEW / 31/03/2011

View Document

12/04/1112 April 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

03/06/103 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

08/04/108 April 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JOHN AGNEW / 07/04/2010

View Document

31/05/0931 May 2009 30/04/09 ANNUAL ACCTS

View Document

02/04/092 April 2009 31/03/09 ANNUAL RETURN SHUTTLE

View Document

02/07/082 July 2008 30/04/08 ANNUAL ACCTS

View Document

24/04/0824 April 2008 31/03/08 ANNUAL RETURN SHUTTLE

View Document

18/06/0718 June 2007 30/04/07 ANNUAL ACCTS

View Document

17/04/0717 April 2007 31/03/07 ANNUAL RETURN SHUTTLE

View Document

19/01/0719 January 2007 30/04/06 ANNUAL ACCTS

View Document

08/04/068 April 2006 31/03/06 ANNUAL RETURN SHUTTLE

View Document

12/03/0612 March 2006 30/04/05 ANNUAL ACCTS

View Document

27/11/0527 November 2005 CHANGE OF DIRS/SEC

View Document

14/11/0514 November 2005 31/03/05 ANNUAL RETURN SHUTTLE

View Document

19/01/0519 January 2005 30/04/04 ANNUAL ACCTS

View Document

08/04/048 April 2004 31/03/04 ANNUAL RETURN SHUTTLE

View Document

05/08/035 August 2003 30/04/03 ANNUAL ACCTS

View Document

02/07/032 July 2003 31/03/03 ANNUAL RETURN SHUTTLE

View Document

21/08/0221 August 2002 30/04/02 ANNUAL ACCTS

View Document

10/04/0210 April 2002 31/03/02 ANNUAL RETURN SHUTTLE

View Document

01/10/011 October 2001 30/04/01 ANNUAL ACCTS

View Document

04/04/014 April 2001 31/03/01 ANNUAL RETURN SHUTTLE

View Document

23/01/0123 January 2001 30/04/00 ANNUAL ACCTS

View Document

10/04/0010 April 2000 31/03/00 ANNUAL RETURN SHUTTLE

View Document

15/09/9915 September 1999 30/04/99 ANNUAL ACCTS

View Document

18/03/9918 March 1999 31/03/99 ANNUAL RETURN SHUTTLE

View Document

30/10/9830 October 1998 30/04/98 ANNUAL ACCTS

View Document

27/03/9827 March 1998 31/03/98 ANNUAL RETURN SHUTTLE

View Document

30/09/9730 September 1997 30/04/97 ANNUAL ACCTS

View Document

25/04/9725 April 1997 31/03/97 ANNUAL RETURN SHUTTLE

View Document

25/01/9725 January 1997 30/04/96 ANNUAL ACCTS

View Document

21/04/9621 April 1996 31/03/96 ANNUAL RETURN SHUTTLE

View Document

05/03/965 March 1996 30/04/95 ANNUAL ACCTS

View Document

06/04/956 April 1995 31/03/95 ANNUAL RETURN SHUTTLE

View Document

13/09/9413 September 1994 30/04/94 ANNUAL ACCTS

View Document

18/04/9418 April 1994 31/03/94 ANNUAL RETURN SHUTTLE

View Document

30/03/9330 March 1993 30/04/92 ANNUAL ACCTS

View Document

30/03/9330 March 1993 31/03/93 ANNUAL RETURN SHUTTLE

View Document

18/03/9318 March 1993 30/04/92 ANNUAL ACCTS

View Document

15/04/9215 April 1992 31/03/92 ANNUAL RETURN FORM

View Document

13/09/9113 September 1991 11/04/91 ANNUAL RETURN

View Document

21/05/9121 May 1991 SPECIAL/EXTRA RESOLUTION

View Document

17/04/9117 April 1991 30/04/90 ANNUAL ACCTS

View Document

17/04/9117 April 1991 30/04/91 ANNUAL ACCTS

View Document

15/11/9015 November 1990 30/04/90 ANNUAL RETURN

View Document

22/03/9022 March 1990 30/04/89 ANNUAL ACCTS

View Document

20/11/8920 November 1989 30/04/89 ANNUAL RETURN

View Document

31/05/8931 May 1989 30/04/88 ANNUAL ACCTS

View Document

08/11/888 November 1988 28/06/88 ANNUAL RETURN

View Document

16/07/8816 July 1988 30/04/87 ANNUAL RETURN

View Document

03/02/883 February 1988 30/04/87 ANNUAL ACCTS

View Document

11/11/8711 November 1987 CHANGE OF DIRS/SEC

View Document

09/07/879 July 1987 30/04/86 ANNUAL ACCTS

View Document

04/12/864 December 1986 CHANGE OF ARD DURING ARP

View Document

01/10/861 October 1986 23/04/85 ANNUAL ACCTS

View Document

15/09/8615 September 1986 16/06/86 ANNUAL RETURN

View Document

22/07/8522 July 1985 26/06/85 ANNUAL RETURN

View Document

10/06/8510 June 1985 CHANGE OF DIRS/SEC

View Document

10/04/8510 April 1985 CHANGE OF DIRS/SEC

View Document

26/03/8526 March 1985 28/02/84 ANNUAL ACCTS

View Document

21/06/8421 June 1984 19/06/84 ANNUAL RETURN

View Document

25/02/8325 February 1983 31/12/82 ANNUAL RETURN

View Document

03/06/823 June 1982 NOTICE OF ARD

View Document

15/02/8215 February 1982 31/12/81 ANNUAL RETURN

View Document

21/07/8121 July 1981 PARTICULARS RE DIRECTORS

View Document

25/02/8125 February 1981 31/12/80 ANNUAL RETURN

View Document

18/06/7918 June 1979 31/12/79 ANNUAL RETURN

View Document

06/06/786 June 1978 31/12/78 ANNUAL RETURN

View Document

20/06/7720 June 1977 31/12/77 ANNUAL RETURN

View Document

09/06/779 June 1977 PARTICULARS RE DIRECTORS

View Document

31/01/7731 January 1977 31/12/76 ANNUAL RETURN

View Document

04/07/754 July 1975 PARTICULARS RE DIRECTORS

View Document

16/05/7516 May 1975 31/12/75 ANNUAL RETURN

View Document

09/05/759 May 1975 PARTICULARS RE DIRECTORS

View Document

02/12/742 December 1974 31/12/74 ANNUAL RETURN

View Document

06/08/746 August 1974 SITUATION OF REG OFFICE

View Document

06/08/746 August 1974 SIT OF REGISTER OF MEMS

View Document

16/07/7316 July 1973 SIT OF REGISTER OF MEMS

View Document

07/06/737 June 1973 31/12/73 ANNUAL RETURN

View Document

22/08/7222 August 1972 31/12/72 ANNUAL RETURN

View Document

24/07/7224 July 1972 PARTICULARS RE DIRECTORS

View Document

28/07/7128 July 1971 31/12/71 ANNUAL RETURN

View Document

22/05/7022 May 1970 31/12/70 ANNUAL RETURN

View Document

20/06/6920 June 1969 31/12/69 ANNUAL RETURN

View Document

23/07/6823 July 1968 SIT OF REGISTER OF MEMS

View Document

24/06/6824 June 1968 31/12/68 ANNUAL RETURN

View Document

13/05/6813 May 1968 31/12/67 ANNUAL RETURN

View Document

19/07/6619 July 1966 31/12/66 ANNUAL RETURN

View Document

08/12/658 December 1965 CONTRCT/AGREEMNT RE SHS

View Document

24/11/6524 November 1965 PARTICULARS RE DIRECTORS

View Document

17/11/6517 November 1965 31/12/65 ANNUAL RETURN

View Document

17/11/6517 November 1965 RETURN OF ALLOTS (CASH)

View Document

12/08/6412 August 1964 SITUATION OF REG OFFICE

View Document

16/06/6416 June 1964 PARTICULARS RE DIRECTORS

View Document

03/06/643 June 1964 STATEMENT OF NOMINAL CAP

View Document

03/06/643 June 1964 DECL ON COMPL ON INCORP

View Document

03/06/643 June 1964 ARTICLES

View Document

03/06/643 June 1964 MEMORANDUM

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