Advanced company searchLink opens in new window

NEWRY BID COMPANY LIMITED

Company number NI636954

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)
31 Jan 2024 CS01 Confirmation statement made on 31 January 2024 with no updates
07 Dec 2023 TM01 Termination of appointment of Celine Mckenna as a director on 1 November 2023
20 Nov 2023 AA Total exemption full accounts made up to 31 March 2023
01 Feb 2023 CS01 Confirmation statement made on 1 February 2023 with no updates
14 Dec 2022 AA Unaudited abridged accounts made up to 31 March 2022
22 Feb 2022 CS01 Confirmation statement made on 22 February 2022 with no updates
15 Dec 2021 AA Unaudited abridged accounts made up to 31 March 2021
16 Mar 2021 CS01 Confirmation statement made on 7 March 2021 with no updates
10 Mar 2021 AA Unaudited abridged accounts made up to 31 March 2020
09 Mar 2020 CS01 Confirmation statement made on 7 March 2020 with no updates
02 Jan 2020 AA Unaudited abridged accounts made up to 31 March 2019
08 Apr 2019 TM01 Termination of appointment of Siobhan Ruck as a director on 13 March 2019
11 Mar 2019 CS01 Confirmation statement made on 7 March 2019 with no updates
07 Dec 2018 AA Unaudited abridged accounts made up to 31 March 2018
22 Aug 2018 TM01 Termination of appointment of Paula Michelle White as a director on 14 August 2018
07 Mar 2018 PSC07 Cessation of Suzanne Murdock as a person with significant control on 25 May 2017
07 Mar 2018 CS01 Confirmation statement made on 7 March 2018 with updates
06 Mar 2018 CH01 Director's details changed for Mr Mcevoy Martin on 6 March 2018
06 Mar 2018 AP01 Appointment of Ms Tracy Rice as a director on 6 February 2018
06 Mar 2018 AP01 Appointment of Ms Carole Anne King as a director on 6 February 2018
06 Mar 2018 AP01 Appointment of Mr Ryan Patrick Sheppard as a director on 6 February 2018
06 Mar 2018 AP01 Appointment of Mr Mcevoy Martin as a director on 6 February 2018
21 Feb 2018 AD01 Registered office address changed from Mcgrath Centre 1 Margaret Street Newry Down BT34 1DF to Unit 8 Monaghan Court Business Centre Monaghan Street Newry Co Down BT35 6BH on 21 February 2018
01 Sep 2017 AA Micro company accounts made up to 31 March 2017
25 May 2017 TM01 Termination of appointment of Suzanne Murdock as a director on 22 March 2017