- Company Overview for S & B PRODUCTION LIMITED (NI042257)
- Filing history for S & B PRODUCTION LIMITED (NI042257)
- People for S & B PRODUCTION LIMITED (NI042257)
- More for S & B PRODUCTION LIMITED (NI042257)
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) |
---|---|---|---|
10 Dec 2019 | AP01 | Appointment of Ms. Lucie Milburn as a director on 1 November 2019 | |
02 Apr 2019 | AA | Full accounts made up to 30 June 2018 | |
11 Mar 2019 | AP03 | Appointment of Ms Julie Trundle as a secretary on 1 March 2019 | |
11 Mar 2019 | TM02 | Termination of appointment of Aedin Kenealy as a secretary on 1 March 2019 | |
10 Jan 2019 | CS01 | Confirmation statement made on 4 January 2019 with no updates | |
24 Jul 2018 | AP01 | Appointment of Mrs Alyson Donaldson as a director on 30 June 2018 | |
24 Jul 2018 | TM01 | Termination of appointment of Lisa Kristie Geremia as a director on 30 June 2018 | |
03 Apr 2018 | AA | Full accounts made up to 30 June 2017 | |
08 Jan 2018 | CS01 | Confirmation statement made on 4 January 2018 with no updates | |
04 Dec 2017 | TM01 | Termination of appointment of Kerryn Louise Haynes as a director on 1 December 2017 | |
04 Apr 2017 | AA | Full accounts made up to 30 June 2016 | |
03 Apr 2017 | CH03 | Secretary's details changed for Ms Aedin Kenealy on 9 March 2017 | |
13 Jan 2017 | CS01 | Confirmation statement made on 4 January 2017 with updates | |
15 Jul 2016 | TM02 | Termination of appointment of Ciara Mcdonnell as a secretary on 21 June 2016 | |
20 Apr 2016 | AP01 | Appointment of Ms Lisa Kristie Geremia as a director on 18 April 2016 | |
20 Apr 2016 | TM01 | Termination of appointment of George Kerr as a director on 18 April 2016 | |
04 Apr 2016 | AA | Full accounts made up to 30 June 2015 | |
18 Jan 2016 | AR01 |
Annual return made up to 4 January 2016 with full list of shareholders
Statement of capital on 2016-01-18
|
|
07 Dec 2015 | RP04 | Second filing of AP01 previously delivered to Companies House | |
26 Nov 2015 | AP01 |
Appointment of Ms Kerryn Louise Haynes as a director on 24 November 2015
|
|
21 Jul 2015 | AD01 | Registered office address changed from C/O Diageo Northern Ireland 58 Boucher Road Belfast BT12 6HR to Third Floor Capital House 3 Upper Queen Street Belfast on 21 July 2015 | |
09 Apr 2015 | AP03 | Appointment of Ms Ciara Mcdonnell as a secretary on 31 March 2015 | |
07 Apr 2015 | AA | Full accounts made up to 30 June 2014 | |
26 Jan 2015 | AP01 | Appointment of Mr George Kerr as a director on 31 December 2014 | |
26 Jan 2015 | TM01 | Termination of appointment of Stuart William Joseph Lorimer as a director on 31 December 2014 |