Advanced company searchLink opens in new window

AGNEW COMMERCIALS LIMITED

Company number NI013173

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 2013 AA Full accounts made up to 31 December 2012
09 Jul 2013 AR01 Annual return made up to 30 June 2013 with full list of shareholders
12 Sep 2012 MISC Statement of auditors on ceasing to hold office
10 Aug 2012 AR01 Annual return made up to 30 June 2012 with full list of shareholders
31 Jul 2012 AA Full accounts made up to 31 December 2011
03 Jul 2012 TM01 Termination of appointment of John Mcaleer as a director
03 Jul 2012 AP03 Appointment of Mr Alan Murphy as a secretary
03 Jul 2012 TM02 Termination of appointment of Philip Agnew as a secretary
23 Feb 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Re facility letter;cross guarantee; approval of documents 06/02/2012
07 Feb 2012 MG01 Particulars of a mortgage or charge / charge no: 3
01 Feb 2012 MG01 Particulars of a mortgage or charge / charge no: 2
31 Jan 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Company entering into letter of guarantee 10/01/2012
27 Jan 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
18 Jan 2012 AP01 Appointment of Mr Adam Collinson as a director
18 Jan 2012 TM01 Termination of appointment of David Agnew as a director
17 Jan 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Authorisation re conflicts of interest 10/01/2012
26 Jul 2011 AA Full accounts made up to 31 December 2010
07 Jul 2011 AR01 Annual return made up to 30 June 2011 with full list of shareholders
07 Jul 2011 CH01 Director's details changed for Mr Thomas Joseph Taggart on 19 July 2010
07 Jul 2011 CH01 Director's details changed for Mr John Richard Mcaleer on 19 July 2010
07 Jul 2011 CH01 Director's details changed for Mr Yuile Magee on 19 July 2010
07 Jul 2011 CH01 Director's details changed for Roy Dobson on 19 July 2010
07 Jul 2011 CH03 Secretary's details changed for Mr Philip William Agnew on 19 July 2010
17 Sep 2010 AA Full accounts made up to 31 December 2009
09 Aug 2010 AR01 Annual return made up to 18 July 2010 with full list of shareholders