Download leads from Nexok and grow your business. Find out more

Coleraine Skip Hire & Recycling Limited

Documents

Total Documents197
Total Pages1,593

Filing History

4 March 2021Termination of appointment of Michael Samuel Gray as a director on 31 December 2020
16 December 2020Accounts for a small company made up to 30 June 2020
15 June 2020Confirmation statement made on 14 June 2020 with no updates
19 February 2020Accounts for a small company made up to 30 June 2019
2 January 2020Registration of charge NI0467700017, created on 2 January 2020
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour/larger than A4. At present, we do not provide colour/larger images through our output services and some elements may be illegible. If you would like to view a copy of the instrument, please email [email protected]
29 October 2019Termination of appointment of Eamon Francis Doherty as a director on 16 October 2019
26 June 2019Confirmation statement made on 14 June 2019 with no updates
8 February 2019Accounts for a small company made up to 30 June 2018
14 June 2018Confirmation statement made on 14 June 2018 with no updates
28 March 2018Full accounts made up to 30 June 2017
23 February 2018Appointment of Mr Michael Samuel Gray as a director on 22 February 2018
23 February 2018Termination of appointment of Tony Hubert Kirkpatrick as a director on 22 February 2018
17 January 2018Termination of appointment of Gerard Nicholson as a director on 23 October 2016
6 July 2017Notification of River Ridge Holdings Limited as a person with significant control on 26 September 2016
6 July 2017Confirmation statement made on 14 June 2017 with updates
6 July 2017Notification of River Ridge Holdings Limited as a person with significant control on 26 September 2016
6 July 2017Confirmation statement made on 14 June 2017 with updates
9 March 2017Accounts for a medium company made up to 30 June 2016
9 March 2017Accounts for a medium company made up to 30 June 2016
17 October 2016Memorandum and Articles of Association
17 October 2016Memorandum and Articles of Association
6 October 2016Appointment of Mr Eamon Francis Doherty as a director on 4 October 2016
6 October 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
6 October 2016Appointment of Mr Eamon Francis Doherty as a director on 4 October 2016
6 October 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
4 October 2016Registration of charge NI0467700016, created on 25 September 2016
4 October 2016Registration of charge NI0467700016, created on 25 September 2016
30 September 2016Statement of capital following an allotment of shares on 26 September 2016
  • GBP 4,305,000
30 September 2016Satisfaction of charge 7 in full
30 September 2016Statement of capital following an allotment of shares on 26 September 2016
  • GBP 4,305,000
30 September 2016Satisfaction of charge NI0467700011 in full
30 September 2016Resolutions
  • RES13 ‐ Company business 26/09/2016
  • RES10 ‐ Resolution of allotment of securities
30 September 2016Satisfaction of charge 7 in full
30 September 2016Satisfaction of charge NI0467700011 in full
30 September 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
27 September 2016Statement by Directors
27 September 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
27 September 2016Statement of capital on 27 September 2016
  • GBP 5,000
27 September 2016Solvency Statement dated 26/09/16
27 September 2016Registration of charge NI0467700015, created on 26 September 2016
27 September 2016Statement of capital on 27 September 2016
  • GBP 5,000
27 September 2016Solvency Statement dated 26/09/16
27 September 2016Registration of charge NI0467700015, created on 26 September 2016
27 September 2016Statement by Directors
26 September 2016Registration of charge NI0467700013, created on 26 September 2016
26 September 2016Registration of charge NI0467700013, created on 26 September 2016
26 September 2016Termination of appointment of Eamon Francis Doherty as a director on 21 September 2016
26 September 2016Termination of appointment of Eamon Francis Doherty as a director on 21 September 2016
26 September 2016Registration of charge NI0467700014, created on 26 September 2016
26 September 2016Registration of charge NI0467700014, created on 26 September 2016
28 July 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-07-28
  • GBP 5,000
28 July 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-07-28
  • GBP 5,000
18 May 2016Appointment of Mr Gerard Nicholson as a director on 18 May 2016
18 May 2016Appointment of Mr Gerard Nicholson as a director on 18 May 2016
5 April 2016Accounts for a medium company made up to 30 June 2015
5 April 2016Accounts for a medium company made up to 30 June 2015
1 December 2015Registration of charge NI0467700012, created on 27 November 2015
1 December 2015Registration of charge NI0467700012, created on 27 November 2015
16 November 2015Registration of charge NI0467700011, created on 16 November 2015
16 November 2015Registration of charge NI0467700011, created on 16 November 2015
31 July 2015Registration of charge NI0467700010, created on 24 July 2015
31 July 2015Registration of charge NI0467700010, created on 24 July 2015
17 July 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 5,000
17 July 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 5,000
4 July 2015Compulsory strike-off action has been discontinued
4 July 2015Compulsory strike-off action has been discontinued
3 July 2015First Gazette notice for compulsory strike-off
3 July 2015First Gazette notice for compulsory strike-off
26 June 2015Accounts for a medium company made up to 30 June 2014
26 June 2015Appointment of Mr Tony Hubert Kirkpatrick as a director on 28 May 2015
26 June 2015Accounts for a medium company made up to 30 June 2014
26 June 2015Appointment of Mr Tony Hubert Kirkpatrick as a director on 28 May 2015
1 September 2014Amended accounts for a small company made up to 30 June 2012
1 September 2014Amended accounts for a small company made up to 30 June 2012
1 September 2014Amended accounts for a small company made up to 30 June 2011
1 September 2014Amended accounts for a small company made up to 30 June 2011
1 September 2014Amended accounts for a small company made up to 30 June 2013
1 September 2014Amended accounts for a small company made up to 30 June 2013
24 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 5,000
24 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 5,000
6 May 2014Registration of charge 0467700009
6 May 2014Registration of charge 0467700009
2 April 2014Accounts for a small company made up to 30 June 2013
2 April 2014Accounts for a small company made up to 30 June 2013
17 June 2013Annual return made up to 14 June 2013 with a full list of shareholders
17 June 2013Annual return made up to 14 June 2013 with a full list of shareholders
15 May 2013Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Appointment of director eamon doherty
15 May 2013Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Appointment of director eamon doherty
13 March 2013Accounts for a small company made up to 30 June 2012
13 March 2013Accounts for a small company made up to 30 June 2012
9 February 2013Appointment of Eamon Doherty as a director
  • ANNOTATION A second filed AP01 form (appointment of director eamon doherty) was registered on 15/05/2013
9 February 2013Appointment of Eamon Doherty as a director
  • ANNOTATION A second filed AP01 form (appointment of director eamon doherty) was registered on 15/05/2013
13 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
13 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
13 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
13 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
13 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
13 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
13 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
13 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
13 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
13 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
13 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
13 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
22 June 2012Annual return made up to 14 June 2012 with a full list of shareholders
22 June 2012Annual return made up to 14 June 2012 with a full list of shareholders
3 April 2012Accounts for a small company made up to 30 June 2011
3 April 2012Accounts for a small company made up to 30 June 2011
26 October 2011Particulars of a mortgage or charge / charge no: 8
26 October 2011Particulars of a mortgage or charge / charge no: 8
5 July 2011Annual return made up to 14 June 2011 with a full list of shareholders
5 July 2011Annual return made up to 14 June 2011 with a full list of shareholders
28 June 2011Annual return made up to 13 June 2011 with a full list of shareholders
28 June 2011Annual return made up to 13 June 2011 with a full list of shareholders
3 March 2011Termination of appointment of Ryan Laverty as a director
3 March 2011Registered office address changed from 56 Craigmore Road Ringsend Garvagh Garvagh Derry BT51 5HF on 3 March 2011
3 March 2011Termination of appointment of Ryan Laverty as a secretary
3 March 2011Termination of appointment of Ryan Laverty as a director
3 March 2011Appointment of Brett Victor Ross as a director
3 March 2011Appointment of Brett Victor Ross as a secretary
3 March 2011Termination of appointment of Patrick Laverty as a director
3 March 2011Appointment of Andrew Harvey Fox as a director
3 March 2011Appointment of Brett Victor Ross as a director
3 March 2011Appointment of Andrew Harvey Fox as a director
3 March 2011Termination of appointment of Patrick Laverty as a director
3 March 2011Appointment of Brett Victor Ross as a secretary
3 March 2011Termination of appointment of Ryan Laverty as a secretary
3 March 2011Registered office address changed from 56 Craigmore Road Ringsend Garvagh Garvagh Derry BT51 5HF on 3 March 2011
3 March 2011Registered office address changed from 56 Craigmore Road Ringsend Garvagh Garvagh Derry BT51 5HF on 3 March 2011
25 February 2011Amended accounts made up to 30 June 2010
25 February 2011Amended accounts made up to 30 June 2010
7 January 2011Particulars of a mortgage or charge / charge no: 7
7 January 2011Particulars of a mortgage or charge / charge no: 7
27 July 2010Total exemption small company accounts made up to 30 June 2010
27 July 2010Total exemption small company accounts made up to 30 June 2010
29 June 2010Annual return made up to 13 June 2010 with a full list of shareholders
29 June 2010Annual return made up to 13 June 2010 with a full list of shareholders
28 June 2010Director's details changed for Patrick Francis Laverty on 13 June 2010
28 June 2010Secretary's details changed for Ryan Patrick Laverty on 13 June 2010
28 June 2010Director's details changed for Patrick Francis Laverty on 13 June 2010
28 June 2010Director's details changed for Ryan Patrick Laverty on 13 June 2010
28 June 2010Director's details changed for Ryan Patrick Laverty on 13 June 2010
28 June 2010Secretary's details changed for Ryan Patrick Laverty on 13 June 2010
14 June 2010Registered office address changed from 79a Pharis Road Armoy Ballymoney County Antrim BT53 8YA on 14 June 2010
14 June 2010Registered office address changed from 79a Pharis Road Armoy Ballymoney County Antrim BT53 8YA on 14 June 2010
9 April 2010Total exemption small company accounts made up to 30 June 2009
9 April 2010Total exemption small company accounts made up to 30 June 2009
11 August 2009Pars re mortage
11 August 2009Pars re mortage
4 August 2009Pars re mortage
4 August 2009Pars re mortage
25 July 200913/06/09 annual return shuttle
25 July 200913/06/09 annual return shuttle
22 July 200930/06/08 annual accts
22 July 200930/06/08 annual accts
2 September 200813/06/08
2 September 200813/06/08
4 August 200830/06/07 annual accts
4 August 200830/06/07 annual accts
18 June 200713/06/07 annual return shuttle
18 June 200713/06/07 annual return shuttle
4 May 200730/06/06 annual accts
4 May 200730/06/06 annual accts
13 April 2007Pars re mortage
13 April 2007Pars re mortage
6 December 2006Particulars of a mortgage charge
6 December 2006Particulars of a mortgage charge
6 December 2006Particulars of a mortgage charge
6 December 2006Particulars of a mortgage charge
29 November 200630/06/05 annual accts
29 November 200630/06/05 annual accts
20 October 200613/06/06 annual return shuttle
20 October 2006Return of allot of shares
20 October 2006Return of allot of shares
20 October 200613/06/06 annual return shuttle
13 September 200630/06/04 annual accts
13 September 200630/06/04 annual accts
20 October 2005Particulars of a mortgage charge
20 October 2005Particulars of a mortgage charge
26 July 2003Change of dirs/sec
26 July 2003Change of dirs/sec
26 July 2003Change of dirs/sec
26 July 2003Change in sit reg add
26 July 2003Change of dirs/sec
26 July 2003Change in sit reg add
9 July 2003Change in sit reg add
9 July 2003Change in sit reg add
13 June 2003Decln complnce reg new co
13 June 2003Certificate of incorporation
13 June 2003Decln complnce reg new co
13 June 2003Articles
13 June 2003Memorandum
13 June 2003Memorandum
13 June 2003Pars re dirs/sit reg off
13 June 2003Articles
13 June 2003Certificate of incorporation
13 June 2003Pars re dirs/sit reg off
Sign up now to grow your client base. Plans & Pricing