|
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)
|
|
18 Jul 2025 |
CS01 |
Confirmation statement made on 8 July 2025 with no updates
|
|
|
30 Sep 2024 |
AA |
Micro company accounts made up to 31 December 2023
|
|
|
15 Jul 2024 |
CS01 |
Confirmation statement made on 8 July 2024 with no updates
|
|
|
30 Sep 2023 |
AA |
Micro company accounts made up to 31 December 2022
|
|
|
21 Jul 2023 |
CS01 |
Confirmation statement made on 8 July 2023 with no updates
|
|
|
30 Sep 2022 |
AA |
Micro company accounts made up to 31 December 2021
|
|
|
08 Jul 2022 |
CS01 |
Confirmation statement made on 8 July 2022 with updates
|
|
|
08 Jul 2022 |
PSC05 |
Change of details for Mourne Textiles Limited as a person with significant control on 21 October 2021
|
|
|
08 Jul 2022 |
PSC07 |
Cessation of Ulster Carpet Mills (Holdings) Limited as a person with significant control on 22 October 2021
|
|
|
21 Oct 2021 |
TM01 |
Termination of appointment of David Robert Acheson as a director on 21 October 2021
|
|
|
30 Sep 2021 |
AA |
Micro company accounts made up to 31 December 2020
|
|
|
14 Sep 2021 |
CS01 |
Confirmation statement made on 29 August 2021 with updates
|
|
|
19 Feb 2021 |
AA |
Micro company accounts made up to 31 December 2019
|
|
|
14 Sep 2020 |
CS01 |
Confirmation statement made on 29 August 2020 with no updates
|
|
|
29 Aug 2019 |
CS01 |
Confirmation statement made on 29 August 2019 with updates
|
|
|
29 Aug 2019 |
PSC05 |
Change of details for Mourne Textiles Limited as a person with significant control on 28 August 2019
|
|
|
29 Aug 2019 |
PSC02 |
Notification of Ulster Carpet Mills (Holdings) Limited as a person with significant control on 4 July 2019
|
|
|
29 Aug 2019 |
PSC02 |
Notification of Mourne Textiles Limited as a person with significant control on 4 July 2019
|
|
|
16 Aug 2019 |
RESOLUTIONS |
Resolutions
-
RES11 ‐
Resolution of removal of pre-emption rights
-
RES10 ‐
Resolution of allotment of securities
|
|
|
16 Aug 2019 |
SH01 |
Statement of capital following an allotment of shares on 4 July 2019
|
|
|
16 Aug 2019 |
RESOLUTIONS |
Resolutions
-
RES12 ‐
Resolution of varying share rights or name
-
RES01 ‐
Resolution of adoption of Articles of Association
|
|
|
16 Aug 2019 |
SH08 |
Change of share class name or designation
|
|
|
09 Aug 2019 |
PSC07 |
Cessation of Roy Prescott as a person with significant control on 29 July 2019
|
|
|
09 Aug 2019 |
AD01 |
Registered office address changed from River House Home Avenue Newry Co. Down BT34 2DL to 86 Killowen Old Road Killowen Old Road Rostrevor Newry BT34 3AE on 9 August 2019
|
|
|
09 Aug 2019 |
TM01 |
Termination of appointment of Karen Iris Prescott as a director on 29 July 2019
|
|