Advanced company searchLink opens in new window

MOURNE WEAVERS LIMITED

Company number NI621836

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
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
  • GBP 100
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
09 Aug 2019 TM01 Termination of appointment of Roy Prescott as a director on 29 July 2019
09 Aug 2019 AP01 Appointment of Mr David Robert Acheson as a director on 29 July 2019
09 Jan 2019 AA Accounts for a dormant company made up to 31 December 2018