QUO VADIS FISHING COMPANY LIMITED

River House River House, Newry, BT34 2DL, Co.Down
StatusACTIVE
Company No.NI018186
CategoryPrivate Limited Company
Incorporated07 Feb 1985
Age39 years, 4 months, 27 days
JurisdictionNorthern Ireland

SUMMARY

QUO VADIS FISHING COMPANY LIMITED is an active private limited company with number NI018186. It was incorporated 39 years, 4 months, 27 days ago, on 07 February 1985. The company address is River House River House, Newry, BT34 2DL, Co.down.



Company Fillings

Accounts with accounts type unaudited abridged

Date: 17 Nov 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Aug 2023

Action Date: 04 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-04

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change to a person with significant control

Date: 18 Aug 2022

Action Date: 17 Aug 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-08-17

Psc name: Mrs Tracey Mcalinden

Documents

View document PDF

Change to a person with significant control

Date: 18 Aug 2022

Action Date: 17 Aug 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-08-17

Psc name: Mr Barry Mcalinden

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Aug 2022

Action Date: 04 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-04

Documents

View document PDF

Change person director company with change date

Date: 17 Aug 2022

Action Date: 01 Aug 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-08-01

Officer name: Miss Tracey Mcalinden Wanell

Documents

View document PDF

Change to a person with significant control

Date: 17 Aug 2022

Action Date: 01 Aug 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-08-01

Psc name: Mrs Tracey Mcalinden Wanell

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 02 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Aug 2021

Action Date: 04 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-04

Documents

View document PDF

Notification of a person with significant control

Date: 06 Aug 2021

Action Date: 30 Jul 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Cathy Harty

Notification date: 2021-07-30

Documents

View document PDF

Notification of a person with significant control

Date: 06 Aug 2021

Action Date: 30 Jul 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Tracey Mcalinden Wanell

Notification date: 2021-07-30

Documents

View document PDF

Change to a person with significant control

Date: 04 Aug 2021

Action Date: 03 Aug 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-08-03

Psc name: Mr Barry Mcalinden

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Aug 2021

Action Date: 02 Aug 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Cathy Harty

Cessation date: 2021-08-02

Documents

View document PDF

Notification of a person with significant control

Date: 30 Jul 2021

Action Date: 30 Jul 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Aine Elmore

Notification date: 2021-07-30

Documents

View document PDF

Notification of a person with significant control

Date: 30 Jul 2021

Action Date: 30 Jul 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Barry Mcalinden

Notification date: 2021-07-30

Documents

View document PDF

Notification of a person with significant control

Date: 30 Jul 2021

Action Date: 30 Jul 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Cathy Harty

Notification date: 2021-07-30

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Mar 2021

Action Date: 04 Mar 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Donal Mcalinden

Cessation date: 2021-03-04

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Aug 2020

Action Date: 04 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-04

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Aug 2019

Action Date: 04 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-04

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 07 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Aug 2018

Action Date: 04 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-04

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Aug 2017

Action Date: 04 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-04

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Sep 2016

Action Date: 04 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Aug 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jul 2016

Action Date: 14 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Donal Mcalinden

Termination date: 2015-09-14

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jul 2016

Action Date: 14 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Margaret Ann Mcalinden

Termination date: 2015-09-14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Sep 2015

Action Date: 04 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-04

Documents

View document PDF

Appoint person secretary company with name date

Date: 07 Sep 2015

Action Date: 01 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Cathy Harty

Appointment date: 2015-08-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 Sep 2015

Action Date: 01 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Donal Mcalinden

Termination date: 2015-08-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Aug 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Nov 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Sep 2014

Action Date: 04 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Nov 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Aug 2013

Action Date: 04 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-04

Documents

View document PDF

Change person director company with change date

Date: 20 Aug 2013

Action Date: 30 Jun 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-06-30

Officer name: Miss Tracey Mcalinden

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Oct 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Aug 2012

Action Date: 04 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Aug 2011

Action Date: 04 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Nov 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Sep 2010

Action Date: 04 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-04

Documents

View document PDF

Change person director company with change date

Date: 10 Sep 2010

Action Date: 04 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-04

Officer name: Donal Mcalinden

Documents

View document PDF

Change person director company with change date

Date: 10 Sep 2010

Action Date: 04 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-04

Officer name: Tracey Mcalinden

Documents

View document PDF

Change person director company with change date

Date: 10 Sep 2010

Action Date: 04 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-04

Officer name: Barry Mc Alinden

Documents

View document PDF

Change person director company with change date

Date: 10 Sep 2010

Action Date: 04 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-04

Officer name: Margaret Ann Mcalinden

Documents

View document PDF

Change person director company with change date

Date: 10 Sep 2010

Action Date: 04 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-04

Officer name: Cathy Harty

Documents

View document PDF

Change person director company with change date

Date: 10 Sep 2010

Action Date: 04 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-04

Officer name: Aine Elmore

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Dec 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 24 Sep 2009

Category: Annual-return

Type: 371S(NI)

Description: 04/08/09 annual return shuttle

Documents

View document PDF

Legacy

Date: 16 Dec 2008

Category: Accounts

Type: AC(NI)

Description: 31/03/08 annual accts

Documents

View document PDF

Legacy

Date: 12 Aug 2008

Category: Annual-return

Type: 371S(NI)

Description: 04/08/08 annual return shuttle

Documents

View document PDF

Particulars of a mortgage charge

Date: 26 Mar 2008

Category: Mortgage

Type: 402(NI)

Description: Pars re mortage

Documents

View document PDF

Legacy

Date: 14 Nov 2007

Category: Accounts

Type: AC(NI)

Description: 31/03/07 annual accts

Documents

View document PDF

Legacy

Date: 22 Aug 2007

Category: Annual-return

Type: 371S(NI)

Description: 04/08/07 annual return shuttle

Documents

View document PDF

Particulars of a mortgage charge

Date: 23 Apr 2007

Category: Mortgage

Type: 402(NI)

Description: Pars re mortage

Documents

View document PDF

Legacy

Date: 05 Jan 2007

Category: Accounts

Type: AC(NI)

Description: 31/03/06 annual accts

Documents

View document PDF

Legacy

Date: 04 Sep 2006

Category: Annual-return

Type: 371S(NI)

Description: 04/08/06 annual return shuttle

Documents

View document PDF

Legacy

Date: 18 Jan 2006

Category: Accounts

Type: AC(NI)

Description: 31/03/05 annual accts

Documents

View document PDF

Legacy

Date: 09 Sep 2005

Category: Annual-return

Type: 371S(NI)

Description: 04/08/05 annual return shuttle

Documents

View document PDF

Legacy

Date: 09 Feb 2005

Category: Accounts

Type: AC(NI)

Description: 31/03/04 annual accts

Documents

View document PDF

Legacy

Date: 03 Sep 2004

Category: Annual-return

Type: 371S(NI)

Description: 04/08/04 annual return shuttle

Documents

View document PDF

Legacy

Date: 28 Jan 2004

Category: Accounts

Type: AC(NI)

Description: 31/03/03 annual accts

Documents

View document PDF

Legacy

Date: 08 Aug 2003

Category: Annual-return

Type: 371S(NI)

Description: 04/08/03 annual return shuttle

Documents

View document PDF

Legacy

Date: 15 Jan 2003

Category: Accounts

Type: AC(NI)

Description: 31/03/02 annual accts

Documents

View document PDF

Legacy

Date: 04 Aug 2002

Category: Annual-return

Type: 371S(NI)

Description: 04/08/02 annual return shuttle

Documents

View document PDF

Legacy

Date: 14 Feb 2002

Category: Capital

Type: G98-2(NI)

Description: Return of allot of shares

Documents

Legacy

Date: 14 Feb 2002

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 15 Jan 2002

Category: Accounts

Type: AC(NI)

Description: 31/03/01 annual accts

Documents

View document PDF

Legacy

Date: 07 Aug 2001

Category: Annual-return

Type: 371S(NI)

Description: 04/08/01 annual return shuttle

Documents

View document PDF

Legacy

Date: 19 Jan 2001

Category: Accounts

Type: AC(NI)

Description: 31/03/00 annual accts

Documents

View document PDF

Legacy

Date: 19 Aug 2000

Category: Annual-return

Type: 371S(NI)

Description: 04/08/00 annual return shuttle

Documents

View document PDF

Legacy

Date: 29 Jan 2000

Category: Accounts

Type: AC(NI)

Description: 31/03/99 annual accts

Documents

Legacy

Date: 27 Aug 1999

Category: Annual-return

Type: 371S(NI)

Description: 04/08/99 annual return shuttle

Documents

View document PDF

Legacy

Date: 07 Jan 1999

Category: Accounts

Type: AC(NI)

Description: 31/03/98 annual accts

Documents

Legacy

Date: 11 Aug 1998

Category: Annual-return

Type: 371S(NI)

Description: 04/08/98 annual return shuttle

Documents

Legacy

Date: 27 Jan 1998

Category: Accounts

Type: AC(NI)

Description: 31/03/97 annual accts

Documents

Legacy

Date: 01 Aug 1997

Category: Annual-return

Type: 371S(NI)

Description: 04/08/97 annual return shuttle

Documents

Legacy

Date: 09 Feb 1997

Category: Accounts

Type: AC(NI)

Description: 31/03/96 annual accts

Documents

Legacy

Date: 14 Aug 1996

Category: Annual-return

Type: 371S(NI)

Description: 04/08/96 annual return shuttle

Documents

Legacy

Date: 21 Jan 1996

Category: Accounts

Type: AC(NI)

Description: 31/03/95 annual accts

Documents

Legacy

Date: 09 Oct 1995

Category: Annual-return

Type: 371S(NI)

Description: 04/08/95 annual return shuttle

Documents

Legacy

Date: 19 Jan 1995

Category: Accounts

Type: AC(NI)

Description: 31/03/94 annual accts

Documents

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Legacy

Date: 08 Aug 1994

Category: Annual-return

Type: 371S(NI)

Description: 04/08/94 annual return shuttle

Documents

Legacy

Date: 22 Feb 1994

Category: Accounts

Type: AC(NI)

Description: 31/03/93 annual accts

Documents

Legacy

Date: 11 Aug 1993

Category: Annual-return

Type: 371S(NI)

Description: 04/08/93 annual return shuttle

Documents

Legacy

Date: 12 Oct 1992

Category: Accounts

Type: AC(NI)

Description: 31/03/92 annual accts

Documents

Legacy

Date: 10 Sep 1992

Category: Annual-return

Type: 371A(NI)

Description: 04/08/92 annual return form

Documents

Legacy

Date: 03 Apr 1992

Category: Accounts

Type: AC(NI)

Description: 31/03/91 annual accts

Documents

Legacy

Date: 25 Sep 1991

Category: Annual-return

Type: AR(NI)

Description: 05/08/91 annual return

Documents

Legacy

Date: 22 Jan 1991

Category: Accounts

Type: AC(NI)

Description: 31/03/90 annual accts

Documents

Legacy

Date: 05 Dec 1990

Category: Annual-return

Type: AR(NI)

Description: 03/08/90 annual return

Documents

Legacy

Date: 05 Dec 1990

Category: Address

Type: 295(NI)

Description: Change in sit reg add

Documents

Legacy

Date: 28 Mar 1990

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 28 Mar 1990

Category: Capital

Type: PUC2(NI)

Description: Allotment (cash)

Documents

Resolution

Date: 28 Mar 1990

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents


Some Companies

7DIGITAL CREATIVE LIMITED

69 WILSON STREET,LONDON,EC2A 2BB

Number:06591598
Status:ACTIVE
Category:Private Limited Company

BOSTON MILLER LIMITED

4 BOWMAN MEWS,,SW18 5TN

Number:05038583
Status:ACTIVE
Category:Private Limited Company

GARSHOM MEDIA LIMITED

35 THE FRITHE,SLOUGH,SL2 5SY

Number:08152293
Status:ACTIVE
Category:Private Limited Company

HOLMWOOD ASSOCIATES LIMITED

OAK COURT, CHARMWOOD CENTRE SOUTHAMPTON ROAD,SOUTHAMPTON,SO40 2NA

Number:10753615
Status:ACTIVE
Category:Private Limited Company

HUBBARD FISHERIES LTD

29 THE PADDOCKS,LANCING,BN15 8DW

Number:11708269
Status:ACTIVE
Category:Private Limited Company

SANDYLINE TECHNOLOGIES LIMITED

3RD FLOOR, 14 HANOVER STREET,LONDON,W1S 1YH

Number:11146187
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source