WEST BANN DEVELOPMENT

Company Documents

DateDescription
17/01/2517 January 2025 Confirmation statement made on 2024-12-13 with no updates

View Document

19/12/2419 December 2024 Full accounts made up to 2024-03-31

View Document

03/01/243 January 2024 Full accounts made up to 2023-03-31

View Document

02/01/242 January 2024 Confirmation statement made on 2023-12-13 with no updates

View Document

14/09/2314 September 2023 Appointment of Mr John Joseph Boyle as a director on 2023-09-01

View Document

02/05/232 May 2023 Termination of appointment of Margaret Lily Dinsmore as a director on 2023-04-21

View Document

12/01/2312 January 2023 Confirmation statement made on 2022-12-13 with no updates

View Document

01/01/231 January 2023 Full accounts made up to 2022-03-31

View Document

08/11/228 November 2022 Termination of appointment of James Lindsay Yates Gibson as a secretary on 2022-11-01

View Document

09/02/229 February 2022 Appointment of Mr Kevin Mcwilliams as a director on 2022-01-27

View Document

09/02/229 February 2022 Appointment of Mr John Raymond Cochrane Pollock as a director on 2022-01-27

View Document

13/12/2113 December 2021 Full accounts made up to 2021-03-31

View Document

13/12/2113 December 2021 Confirmation statement made on 2021-12-13 with no updates

View Document

24/09/2124 September 2021 Termination of appointment of James Michael Davies as a director on 2021-09-13

View Document

31/12/1831 December 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

14/12/1814 December 2018 CONFIRMATION STATEMENT MADE ON 13/12/18, NO UPDATES

View Document

07/09/187 September 2018 APPOINTMENT TERMINATED, DIRECTOR SEAN O'HARE

View Document

05/02/185 February 2018 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

20/12/1720 December 2017 CONFIRMATION STATEMENT MADE ON 13/12/17, NO UPDATES

View Document

11/01/1711 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

23/12/1623 December 2016 CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES

View Document

18/08/1618 August 2016 APPOINTMENT TERMINATED, DIRECTOR WILLIAM ACHESON

View Document

22/12/1522 December 2015 13/12/15 NO MEMBER LIST

View Document

12/10/1512 October 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

03/07/153 July 2015 ARTICLES OF ASSOCIATION

View Document

03/07/153 July 2015 ALTER ARTICLES 08/06/2015

View Document

25/06/1525 June 2015 STATEMENT OF COMPANY'S OBJECTS

View Document

15/12/1415 December 2014 13/12/14 NO MEMBER LIST

View Document

21/10/1421 October 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

10/07/1410 July 2014 DIRECTOR APPOINTED MS CLAIRE ELIZABETH SUGDEN

View Document

05/06/145 June 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID MCCLARTY

View Document

17/04/1417 April 2014 DIRECTOR APPOINTED MR SEAN ARTHUR O'HARE

View Document

20/12/1320 December 2013 13/12/13 NO MEMBER LIST

View Document

26/11/1326 November 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

21/11/1321 November 2013 APPOINTMENT TERMINATED, DIRECTOR GEORGE LAPSLEY

View Document

02/01/132 January 2013 13/12/12 NO MEMBER LIST

View Document

08/10/128 October 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

13/09/1213 September 2012 APPOINTMENT TERMINATED, DIRECTOR DESMOND HILL

View Document

21/12/1121 December 2011 13/12/11 NO MEMBER LIST

View Document

08/11/118 November 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

20/10/1120 October 2011 DIRECTOR APPOINTED MRS BERNIE COSGROVE

View Document

04/10/114 October 2011 DIRECTOR APPOINTED MR WILLIAM KEITH ACHESON

View Document

19/05/1119 May 2011 DIRECTOR APPOINTED MR HENRY MCGILL

View Document

19/05/1119 May 2011 DIRECTOR APPOINTED MRS NUALA MARY HOLLINGER

View Document

13/01/1113 January 2011 13/12/10 NO MEMBER LIST

View Document

23/12/1023 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

20/08/1020 August 2010 APPOINTMENT TERMINATED, DIRECTOR GERALDINE MCNICKLE

View Document

15/03/1015 March 2010 DIRECTOR APPOINTED MR DESMOND JAMES HILL

View Document

15/12/0915 December 2009 13/12/09 NO MEMBER LIST

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / COLUMB HENRY / 14/12/2009

View Document

14/12/0914 December 2009 SECRETARY'S CHANGE OF PARTICULARS / JAMES LINDSAY YATES GIBSON / 14/12/2009

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE SAMUEL LAPSLEY / 14/12/2009

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY THOMPSON / 14/12/2009

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / BARNEY GILMORE / 14/12/2009

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / GERALDINE MCNICKLE / 14/12/2009

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET LILY DINSMORE / 14/12/2009

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK MCFEELY / 14/12/2009

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MCCLARTY / 14/12/2009

View Document

19/11/0919 November 2009 APPOINTMENT TERMINATED, DIRECTOR CHARLES HAMILL

View Document

10/08/0910 August 2009 31/03/09 ANNUAL ACCTS

View Document

28/01/0928 January 2009 31/03/08 ANNUAL ACCTS

View Document

07/01/097 January 2009 13/12/08 ANNUAL RETURN SHUTTLE

View Document

13/11/0813 November 2008 CHANGE OF DIRS/SEC

View Document

21/02/0821 February 2008 CHANGE OF DIRS/SEC

View Document

02/02/082 February 2008 31/03/07 ANNUAL ACCTS

View Document

24/01/0824 January 2008 13/12/07 ANNUAL RETURN SHUTTLE

View Document

16/03/0716 March 2007 CHANGE OF DIRS/SEC

View Document

11/01/0711 January 2007 13/12/06 ANNUAL RETURN SHUTTLE

View Document

03/10/063 October 2006 UPDATED MEM AND ARTS

View Document

03/10/063 October 2006 SPECIAL/EXTRA RESOLUTION

View Document

03/10/063 October 2006 SPECIAL/EXTRA RESOLUTION

View Document

20/09/0620 September 2006 31/03/06 ANNUAL ACCTS

View Document

25/02/0625 February 2006 CHANGE IN SIT REG ADD

View Document

16/02/0616 February 2006 CHANGE OF DIRS/SEC

View Document

15/02/0615 February 2006 31/03/05 ANNUAL ACCTS

View Document

28/01/0628 January 2006 CHANGE OF DIRS/SEC

View Document

28/01/0628 January 2006 CHANGE OF DIRS/SEC

View Document

28/01/0628 January 2006 CHANGE OF DIRS/SEC

View Document

28/01/0628 January 2006 CHANGE OF DIRS/SEC

View Document

10/08/0510 August 2005 PARS RE MORTAGE

View Document

05/10/045 October 2004 CHANGE OF DIRS/SEC

View Document

05/10/045 October 2004 CHANGE OF DIRS/SEC

View Document

29/07/0429 July 2004 31/03/04 ANNUAL ACCTS

View Document

29/07/0429 July 2004 CHANGE OF ARD

View Document

01/10/031 October 2003 PARS RE MORTAGE

View Document

28/05/0328 May 2003 PARS RE MORTAGE

View Document

13/12/0213 December 2002 MEMORANDUM

View Document

13/12/0213 December 2002 DECLN REG CO EXEMPT LTD

View Document

13/12/0213 December 2002 DECLN COMPLNCE REG NEW CO

View Document

13/12/0213 December 2002 ARTICLES

View Document

13/12/0213 December 2002 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