UPPER LOUGH ERNE COT GROUP LTD

Company Documents

DateDescription
26/03/2526 March 2025 Confirmation statement made on 2025-03-16 with no updates

View Document

12/12/2412 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

28/03/2428 March 2024 Confirmation statement made on 2024-03-16 with no updates

View Document

14/12/2314 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

24/03/2324 March 2023 Confirmation statement made on 2023-03-16 with no updates

View Document

21/12/2221 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/03/2229 March 2022 Confirmation statement made on 2022-03-16 with no updates

View Document

20/12/2120 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

03/03/213 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

24/03/2024 March 2020 CONFIRMATION STATEMENT MADE ON 16/03/20, NO UPDATES

View Document

17/12/1917 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

29/03/1929 March 2019 CONFIRMATION STATEMENT MADE ON 16/03/19, NO UPDATES

View Document

14/12/1814 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

14/06/1814 June 2018 REGISTERED OFFICE CHANGED ON 14/06/2018 FROM C/O C/O W F LEMON & CO LTD 76 MAIN STREET LISNASKEA ENNISKILLEN COUNTY FERMANAGH BT92 0JD

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

16/03/1816 March 2018 CONFIRMATION STATEMENT MADE ON 16/03/18, NO UPDATES

View Document

12/12/1712 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

31/03/1731 March 2017 CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES

View Document

12/12/1612 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

11/04/1611 April 2016 Annual return made up to 16 March 2016 with full list of shareholders

View Document

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

View Accounts

11/12/1511 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

18/03/1518 March 2015 Annual return made up to 16 March 2015 with full list of shareholders

View Document

16/12/1416 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

02/04/142 April 2014 Annual return made up to 16 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

18/12/1318 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

17/04/1317 April 2013 Annual return made up to 16 March 2013 with full list of shareholders

View Document

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

View Accounts

11/12/1211 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

24/04/1224 April 2012 Annual return made up to 16 March 2012 with full list of shareholders

View Document

24/04/1224 April 2012 REGISTERED OFFICE CHANGED ON 24/04/2012 FROM C/O W F LEMON & CO 76 MAIN STREET LISNASKEA FERMANAGH BT92 0JD

View Document

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

View Accounts

04/01/124 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

13/04/1113 April 2011 Annual return made up to 16 March 2011 with full list of shareholders

View Document

13/04/1113 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP MC MANUS / 15/03/2011

View Document

13/04/1113 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ROBERT KETTYLE / 15/03/2011

View Document

13/01/1113 January 2011 DIRECTOR APPOINTED PEADAR MCMANUS

View Document

10/01/1110 January 2011 REGISTERED OFFICE CHANGED ON 10/01/2011 FROM WF LENNON & CO 76 MAIN STREET LISNASKEA ENNISKILLEN BT92 0JD

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

16/04/1016 April 2010 Annual return made up to 16 March 2010 with full list of shareholders

View Document

29/09/0929 September 2009 31/03/09 ANNUAL ACCTS

View Document

12/03/0912 March 2009 16/03/09 ANNUAL RETURN SHUTTLE

View Document

18/12/0818 December 2008 31/03/08 ANNUAL ACCTS

View Document

23/04/0823 April 2008 16/03/08 ANNUAL RETURN SHUTTLE

View Document

20/01/0820 January 2008 31/03/07 ANNUAL ACCTS

View Document

21/03/0721 March 2007 16/03/07 ANNUAL RETURN SHUTTLE

View Document

03/01/073 January 2007 31/03/06 ANNUAL ACCTS

View Document

02/05/062 May 2006 16/03/06 ANNUAL RETURN SHUTTLE

View Document

28/03/0628 March 2006 16/03/05 ANNUAL RETURN SHUTTLE

View Document

03/02/063 February 2006 31/03/05 ANNUAL ACCTS

View Document

27/01/0527 January 2005 31/03/04 ANNUAL ACCTS

View Document

23/03/0423 March 2004 16/03/04 ANNUAL RETURN SHUTTLE

View Document

03/02/043 February 2004 31/03/03 ANNUAL ACCTS

View Document

12/03/0312 March 2003 16/03/03 ANNUAL RETURN SHUTTLE

View Document

26/01/0326 January 2003 31/03/02 ANNUAL ACCTS

View Document

20/04/0220 April 2002 16/03/02 ANNUAL RETURN SHUTTLE

View Document

05/07/015 July 2001 31/03/01 ANNUAL ACCTS

View Document

26/03/0126 March 2001 16/03/01 ANNUAL RETURN SHUTTLE

View Document

20/01/0120 January 2001 31/03/00 ANNUAL ACCTS

View Document

09/04/009 April 2000 16/03/00 ANNUAL RETURN SHUTTLE

View Document

23/01/0023 January 2000 31/03/99 ANNUAL ACCTS

View Document

21/01/0021 January 2000 CHANGE IN SIT REG ADD

View Document

31/07/9931 July 1999 16/03/99 ANNUAL RETURN SHUTTLE

View Document

08/03/998 March 1999 31/03/98 ANNUAL ACCTS

View Document

25/06/9825 June 1998 16/03/98 ANNUAL RETURN SHUTTLE

View Document

17/01/9817 January 1998 31/03/97 ANNUAL ACCTS

View Document

10/04/9710 April 1997 16/03/97 ANNUAL RETURN SHUTTLE

View Document

03/04/973 April 1997 31/03/96 ANNUAL ACCTS

View Document

08/11/968 November 1996 PARS RE MORTAGE

View Document

05/11/965 November 1996 RETURN OF ALLOT OF SHARES

View Document

22/04/9622 April 1996 16/03/96 ANNUAL RETURN SHUTTLE

View Document

16/03/9516 March 1995 PARS RE DIRS/SIT REG OFF

View Document

16/03/9516 March 1995 DECLN COMPLNCE REG NEW CO

View Document

16/03/9516 March 1995 ARTICLES

View Document

16/03/9516 March 1995 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