- Company Overview for LOUGH MALLON QUARRY LIMITED (NI627350)
- Filing history for LOUGH MALLON QUARRY LIMITED (NI627350)
- People for LOUGH MALLON QUARRY LIMITED (NI627350)
- Charges for LOUGH MALLON QUARRY LIMITED (NI627350)
- More for LOUGH MALLON QUARRY LIMITED (NI627350)
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) |
---|---|---|---|
23 Jul 2024 | AA | Unaudited abridged accounts made up to 31 October 2023 | |
03 Nov 2023 | CS01 | Confirmation statement made on 29 October 2023 with updates | |
20 Jul 2023 | AA | Unaudited abridged accounts made up to 31 October 2022 | |
01 Nov 2022 | CS01 | Confirmation statement made on 29 October 2022 with updates | |
24 May 2022 | AA | Unaudited abridged accounts made up to 31 October 2021 | |
29 Oct 2021 | CS01 | Confirmation statement made on 29 October 2021 with updates | |
13 May 2021 | AA | Micro company accounts made up to 31 October 2020 | |
16 Nov 2020 | CS01 | Confirmation statement made on 31 October 2020 with updates | |
01 Jul 2020 | MR01 | Registration of charge NI6273500001, created on 1 July 2020 | |
26 Jun 2020 | AA | Micro company accounts made up to 31 October 2019 | |
27 Nov 2019 | PSC04 | Change of details for Mrs Denise Dunne as a person with significant control on 31 October 2019 | |
27 Nov 2019 | PSC07 | Cessation of Patrick Dobbs as a person with significant control on 31 October 2019 | |
31 Oct 2019 | CS01 | Confirmation statement made on 31 October 2019 with updates | |
09 May 2019 | AA | Micro company accounts made up to 31 October 2018 | |
08 Apr 2019 | CH01 | Director's details changed for Mrs Denise Dunne on 8 April 2019 | |
02 Nov 2018 | CS01 | Confirmation statement made on 2 November 2018 with updates | |
25 May 2018 | PSC04 | Change of details for Mrs Denise Dunne as a person with significant control on 25 May 2018 | |
25 May 2018 | PSC01 | Notification of Patrick Dobbs as a person with significant control on 25 May 2018 | |
10 Jan 2018 | AA | Micro company accounts made up to 31 October 2017 | |
04 Dec 2017 | AD01 | Registered office address changed from Ground Floor 23 Darling Street Enniskillen Co. Fermanagh BT74 7DP to 84 Longhill Road Dromore Omagh Co Tyrone BT78 3JY on 4 December 2017 | |
08 Nov 2017 | CS01 | Confirmation statement made on 8 November 2017 with updates | |
08 Nov 2017 | TM01 | Termination of appointment of Patrick Dobbs as a director on 1 November 2017 | |
01 Nov 2017 | CS01 | Confirmation statement made on 21 October 2017 with updates | |
31 May 2017 | AA | Accounts for a dormant company made up to 31 October 2016 | |
21 Oct 2016 | CS01 | Confirmation statement made on 21 October 2016 with updates |