FOYLESIDE TRADERS ASSOCIATION LIMITED

Management Office Management Office, Orchard Street, BT48 6XY, Derry
StatusACTIVE
Company No.NI030146
Category
Incorporated14 Nov 1995
Age28 years, 7 months, 20 days
JurisdictionNorthern Ireland

SUMMARY

FOYLESIDE TRADERS ASSOCIATION LIMITED is an active with number NI030146. It was incorporated 28 years, 7 months, 20 days ago, on 14 November 1995. The company address is Management Office Management Office, Orchard Street, BT48 6XY, Derry.



Company Fillings

Cessation of a person with significant control

Date: 19 Jun 2024

Action Date: 27 Mar 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Donna Campbell

Cessation date: 2024-03-27

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jun 2024

Action Date: 27 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Donna Campbell

Termination date: 2024-03-27

Documents

View document PDF

Notification of a person with significant control

Date: 19 Jun 2024

Action Date: 27 Mar 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Paul Doherty

Notification date: 2024-03-27

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jun 2024

Action Date: 27 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Doherty

Appointment date: 2024-03-27

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 23 Apr 2024

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Jan 2024

Action Date: 12 Dec 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Fergal Rafferty

Cessation date: 2023-12-12

Documents

View document PDF

Notification of a person with significant control

Date: 02 Jan 2024

Action Date: 12 Dec 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Donna Campbell

Notification date: 2023-12-12

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jan 2024

Action Date: 12 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Fergal Rafferty

Termination date: 2023-12-12

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jan 2024

Action Date: 12 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Donna Campbell

Appointment date: 2023-12-12

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Nov 2023

Action Date: 14 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Apr 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Nov 2022

Action Date: 14 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-14

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 05 Apr 2022

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Nov 2021

Action Date: 14 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-14

Documents

View document PDF

Termination director company with name termination date

Date: 01 Nov 2021

Action Date: 30 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kirk Malcolm Irwin Anderson

Termination date: 2021-06-30

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 01 Feb 2021

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Dec 2020

Action Date: 14 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-14

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Nov 2019

Action Date: 14 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-14

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 01 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 26 Mar 2019

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Nov 2018

Action Date: 14 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-14

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Nov 2017

Action Date: 14 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-14

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 18 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Mar 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Nov 2016

Action Date: 14 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Feb 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 16 Feb 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA01

Made up date: 2016-04-30

New date: 2015-07-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Feb 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 25 Nov 2015

Action Date: 14 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jan 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 23 Dec 2014

Action Date: 14 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-14

Documents

View document PDF

Annual return company with made up date no member list

Date: 17 Dec 2013

Action Date: 14 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jul 2013

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 21 Dec 2012

Action Date: 14 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jul 2012

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 01 Dec 2011

Action Date: 14 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jun 2011

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 14 Mar 2011

Action Date: 14 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-14

Documents

View document PDF

Termination director company with name

Date: 14 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Mcclintock

Documents

View document PDF

Termination director company with name

Date: 14 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas Farrell

Documents

View document PDF

Termination secretary company with name

Date: 14 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Thomas Farrell

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Feb 2011

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Appoint person director company with name

Date: 01 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Fergal Rafferty

Documents

View document PDF

Annual return company with made up date no member list

Date: 18 Nov 2009

Action Date: 14 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-14

Documents

View document PDF

Change person secretary company with change date

Date: 18 Nov 2009

Action Date: 13 Nov 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-11-13

Officer name: Thomas Edward Desmond Farrell

Documents

View document PDF

Change person director company with change date

Date: 18 Nov 2009

Action Date: 13 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-13

Officer name: Thomas Edward Desmond Farrell

Documents

View document PDF

Change person director company with change date

Date: 18 Nov 2009

Action Date: 13 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-13

Officer name: Kirk Malcolm Irwin Anderson

Documents

View document PDF

Change person director company with change date

Date: 18 Nov 2009

Action Date: 13 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-13

Officer name: John Frederick Mcclintock

Documents

View document PDF

Legacy

Date: 19 Sep 2009

Category: Accounts

Type: AC(NI)

Description: 30/04/09 annual accts

Documents

View document PDF

Legacy

Date: 12 Dec 2008

Category: Annual-return

Type: 371S(NI)

Description: 14/11/08 annual return shuttle

Documents

View document PDF

Legacy

Date: 27 Aug 2008

Category: Accounts

Type: AC(NI)

Description: 30/04/08 annual accts

Documents

View document PDF

Legacy

Date: 19 Jan 2008

Category: Annual-return

Type: 371S(NI)

Description: 14/11/07 annual return shuttle

Documents

View document PDF

Legacy

Date: 28 Jun 2007

Category: Accounts

Type: AC(NI)

Description: 30/04/07 annual accts

Documents

View document PDF

Legacy

Date: 01 Dec 2006

Category: Annual-return

Type: 371S(NI)

Description: 14/11/06 annual return shuttle

Documents

View document PDF

Legacy

Date: 27 Jul 2006

Category: Accounts

Type: AC(NI)

Description: 30/04/06 annual accts

Documents

View document PDF

Legacy

Date: 08 Jan 2006

Category: Annual-return

Type: 371S(NI)

Description: 14/11/05 annual return shuttle

Documents

View document PDF

Legacy

Date: 30 Jun 2005

Category: Accounts

Type: AC(NI)

Description: 30/04/05 annual accts

Documents

View document PDF

Legacy

Date: 16 Dec 2004

Category: Annual-return

Type: 371S(NI)

Description: 14/11/04 annual return shuttle

Documents

View document PDF

Legacy

Date: 29 Jun 2004

Category: Accounts

Type: AC(NI)

Description: 30/04/04 annual accts

Documents

View document PDF

Legacy

Date: 26 Nov 2003

Category: Annual-return

Type: 371S(NI)

Description: 14/11/03 annual return shuttle

Documents

Legacy

Date: 02 Sep 2003

Category: Accounts

Type: AC(NI)

Description: 30/04/03 annual accts

Documents

View document PDF

Legacy

Date: 30 Dec 2002

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 11 Dec 2002

Category: Annual-return

Type: 371S(NI)

Description: 14/11/02 annual return shuttle

Documents

Legacy

Date: 11 Dec 2002

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 11 Jun 2002

Category: Accounts

Type: AC(NI)

Description: 30/04/02 annual accts

Documents

View document PDF

Legacy

Date: 17 Nov 2001

Category: Annual-return

Type: 371S(NI)

Description: 14/11/01 annual return shuttle

Documents

Legacy

Date: 13 Jun 2001

Category: Accounts

Type: AC(NI)

Description: 30/04/01 annual accts

Documents

View document PDF

Legacy

Date: 24 Feb 2001

Category: Accounts

Type: AC(NI)

Description: 30/04/00 annual accts

Documents

Legacy

Date: 21 Nov 2000

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 21 Nov 2000

Category: Annual-return

Type: 371S(NI)

Description: 14/11/00 annual return shuttle

Documents

Legacy

Date: 22 Nov 1999

Category: Annual-return

Type: 371S(NI)

Description: 14/11/99 annual return shuttle

Documents

Legacy

Date: 02 Sep 1999

Category: Accounts

Type: AC(NI)

Description: 30/04/99 annual accts

Documents

Legacy

Date: 01 Mar 1999

Category: Accounts

Type: AC(NI)

Description: 30/04/98 annual accts

Documents

Legacy

Date: 19 Nov 1998

Category: Annual-return

Type: 371S(NI)

Description: 14/11/98 annual return shuttle

Documents

Legacy

Date: 02 Dec 1997

Category: Annual-return

Type: 371S(NI)

Description: 14/11/97 annual return shuttle

Documents

Legacy

Date: 02 Dec 1997

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 02 Dec 1997

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 26 Jun 1997

Category: Accounts

Type: 233-1(NI)

Description: Change of ARD during arp

Documents

Legacy

Date: 26 Jun 1997

Category: Accounts

Type: AC(NI)

Description: 30/04/97 annual accts

Documents

Legacy

Date: 22 May 1997

Category: Accounts

Type: AC(NI)

Description: 30/11/96 annual accts

Documents

Legacy

Date: 30 Apr 1997

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 10 Dec 1996

Category: Annual-return

Type: 371S(NI)

Description: 14/11/96 annual return shuttle

Documents

Legacy

Date: 22 Nov 1995

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 14 Nov 1995

Category: Other

Type: G23(NI)

Description: Decln complnce reg new co

Documents

Legacy

Date: 14 Nov 1995

Category: Incorporation

Type: MEM(NI)

Description: Memorandum

Documents

Legacy

Date: 14 Nov 1995

Category: Incorporation

Type: ARTS(NI)

Description: Articles

Documents

Legacy

Date: 14 Nov 1995

Category: Other

Type: G21(NI)

Description: Pars re dirs/sit reg off

Documents


Some Companies

ALLWAYS FREIGHT FORWARDING LTD

BUILDING A06,ROTHERHAM,S60 1FG

Number:11122930
Status:ACTIVE
Category:Private Limited Company

AUGUR COMMUNICATIONS LTD

OFFICE 1 THE WAREHOUSE,PENRYN,TR10 8GZ

Number:08660762
Status:ACTIVE
Category:Private Limited Company

BURLEIGH COURT RESIDENTS ASSOCIATION LTD

SUTHERLAND HOUSE,LEIGH-ON-SEA,SS9 2RZ

Number:03394954
Status:ACTIVE
Category:Private Limited Company

FLOWING ROOFLINES LIMITED

B3 KINGFISHER HOUSE KINGSWAY,GATESHEAD,NE11 0JQ

Number:11505371
Status:ACTIVE
Category:Private Limited Company

MSC MAINTENANCE LIMITED

PRINTING HOUSE,HARROW,HA2 0DH

Number:08220492
Status:ACTIVE
Category:Private Limited Company

TAFHUSSAIN LTD

124 LILAC AVENUE,SCUNTHORPE,DN16 1JN

Number:10783639
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