- Company Overview for NORTH WEST PORK PRODUCTS LTD (NI038581)
- Filing history for NORTH WEST PORK PRODUCTS LTD (NI038581)
- People for NORTH WEST PORK PRODUCTS LTD (NI038581)
- Charges for NORTH WEST PORK PRODUCTS LTD (NI038581)
- More for NORTH WEST PORK PRODUCTS LTD (NI038581)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
22 Sep 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
26 May 2015 | AR01 |
Annual return made up to 15 May 2015 with full list of shareholders
Statement of capital on 2015-05-26
|
|
29 Aug 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
27 May 2014 | AR01 |
Annual return made up to 15 May 2014 with full list of shareholders
Statement of capital on 2014-05-27
|
|
27 May 2014 | AD01 | Registered office address changed from C/O Baker Tilly Mooney Moore 17 Clarendon Road Clarendon Dock Belfast Antrim BT1 3BG Northern Ireland on 27 May 2014 | |
21 Oct 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
04 Sep 2013 | MR04 | Satisfaction of charge 1 in full | |
15 May 2013 | AR01 | Annual return made up to 15 May 2013 with full list of shareholders | |
20 Sep 2012 | AA | Total exemption small company accounts made up to 30 April 2012 | |
28 May 2012 | AR01 | Annual return made up to 15 May 2012 with full list of shareholders | |
29 Sep 2011 | AA | Total exemption small company accounts made up to 30 April 2011 | |
10 Jun 2011 | AR01 | Annual return made up to 15 May 2011 with full list of shareholders | |
24 Nov 2010 | AA | Total exemption small company accounts made up to 30 April 2010 | |
18 Aug 2010 | AD01 | Registered office address changed from D T Carson & Co Chartered Accountants 51-53 Thomas Street Ballymena BT43 6AZ on 18 August 2010 | |
19 May 2010 | AR01 | Annual return made up to 15 May 2010 with full list of shareholders | |
18 May 2010 | CH01 | Director's details changed for John Bernard Adrian Mcclean on 15 May 2010 | |
18 May 2010 | CH01 | Director's details changed for Mary Catherine Mcclean on 15 May 2010 | |
18 May 2010 | CH03 | Secretary's details changed for John Bernard Adrian Mcclean on 15 May 2010 | |
26 Sep 2009 | AC(NI) | 30/04/09 annual accts | |
30 May 2009 | 371S(NI) | 15/05/09 annual return shuttle | |
04 Nov 2008 | AC(NI) | 30/04/08 annual accts | |
11 Jun 2008 | 371S(NI) | 15/05/08 annual return shuttle | |
10 Jan 2008 | AC(NI) | 30/04/07 annual accts | |
04 Jun 2007 | 371S(NI) | 15/05/07 annual return shuttle | |
23 Sep 2006 | AC(NI) | 30/04/06 annual accts |