Total Documents | 114 |
---|
Total Pages | 1,148 |
---|
15 January 2024 | Confirmation statement made on 11 January 2024 with no updates |
---|---|
23 May 2023 | Director's details changed for Mr Brett Victor Ross on 23 May 2023 |
24 February 2023 | Full accounts made up to 30 June 2022 |
26 January 2023 | Confirmation statement made on 11 January 2023 with no updates |
8 November 2022 | Termination of appointment of Dale Guest as a director on 17 October 2022 |
5 April 2022 | Full accounts made up to 30 June 2021 |
24 January 2022 | Confirmation statement made on 11 January 2022 with no updates |
20 December 2021 | Appointment of Mr Dale Guest as a director on 20 December 2021 |
7 July 2021 | Termination of appointment of Tony Hubert Kirkpatrick as a director on 30 June 2021 |
30 March 2021 | Termination of appointment of Gavin Bernard Doherty as a director on 24 March 2021 |
28 January 2021 | Confirmation statement made on 11 January 2021 with no updates |
19 January 2021 | Termination of appointment of Michael Samuel Gray as a director on 31 December 2020 |
19 January 2021 | Appointment of Cara Ann O'kane as a director on 31 December 2020 |
16 December 2020 | Full accounts made up to 30 June 2020 |
12 August 2020 | Registration of charge NI6106470008, created on 11 August 2020 |
25 June 2020 | Appointment of Mr Gavin Bernard Doherty as a director on 25 June 2020 |
19 February 2020 | Full accounts made up to 30 June 2019 |
12 January 2020 | Confirmation statement made on 11 January 2020 with no updates |
29 October 2019 | Termination of appointment of Eamon Francis Doherty as a director on 16 October 2019 |
25 February 2019 | Confirmation statement made on 11 January 2019 with no updates |
26 November 2018 | Full accounts made up to 30 June 2018 |
27 July 2018 | Part of the property or undertaking has been released and no longer forms part of charge NI6106470003 |
28 March 2018 | Full accounts made up to 30 June 2017 |
23 February 2018 | Appointment of Mr Michael Samuel Gray as a director on 22 February 2018 |
23 February 2018 | Appointment of Mr Tony Hubert Kirkpatrick as a director on 23 February 2018 |
25 January 2018 | Confirmation statement made on 11 January 2018 with no updates |
17 January 2018 | Termination of appointment of Gerard Nicholson as a director on 23 October 2016 |
9 March 2017 | Accounts for a medium company made up to 30 June 2016 |
9 March 2017 | Accounts for a medium company made up to 30 June 2016 |
2 March 2017 | Confirmation statement made on 11 January 2017 with updates |
2 March 2017 | Confirmation statement made on 11 January 2017 with updates |
2 December 2016 | Registration of charge NI6106470007, created on 1 December 2016 |
2 December 2016 | Registration of charge NI6106470007, created on 1 December 2016 |
3 October 2016 | Satisfaction of charge NI6106470002 in full |
3 October 2016 | Satisfaction of charge NI6106470002 in full |
28 September 2016 | Registration of charge NI6106470006, created on 26 September 2016 |
28 September 2016 | Registration of charge NI6106470006, created on 26 September 2016 |
27 September 2016 | Registration of charge NI6106470004, created on 26 September 2016 |
27 September 2016 | Registration of charge NI6106470003, created on 26 September 2016 |
27 September 2016 | Registration of charge NI6106470003, created on 26 September 2016 |
27 September 2016 | Registration of charge NI6106470004, created on 26 September 2016 |
23 September 2016 | Registration of charge NI6106470005, created on 5 September 2016 |
23 September 2016 | Registration of charge NI6106470005, created on 5 September 2016 |
17 June 2016 | Satisfaction of charge NI6106470001 in full |
17 June 2016 | Satisfaction of charge NI6106470001 in full |
18 May 2016 | Appointment of Mr Gerard Nicholson as a director on 18 May 2015 |
18 May 2016 | Appointment of Mr Gerard Nicholson as a director on 18 May 2015 |
6 April 2016 | Accounts for a small company made up to 30 June 2015 |
6 April 2016 | Accounts for a small company made up to 30 June 2015 |
20 January 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
29 October 2015 | Company name changed river ridge recycling portadown LTD\certificate issued on 29/10/15
|
29 October 2015 | Company name changed river ridge recycling portadown LTD\certificate issued on 29/10/15
|
19 October 2015 | Company name changed nwp commercial LIMITED\certificate issued on 19/10/15
|
19 October 2015 | Company name changed nwp commercial LIMITED\certificate issued on 19/10/15
|
9 October 2015 | Previous accounting period shortened from 31 December 2015 to 30 June 2015 |
9 October 2015 | Previous accounting period shortened from 31 December 2015 to 30 June 2015 |
24 July 2015 | Registered office address changed from 91 Moy Road Portadown Craigavon County Armagh BT62 1QW to 56 Craigmore Road Garvagh Coleraine County Londonderry BT51 5HF on 24 July 2015 |
24 July 2015 | Registered office address changed from 91 Moy Road Portadown Craigavon County Armagh BT62 1QW to 56 Craigmore Road Garvagh Coleraine County Londonderry BT51 5HF on 24 July 2015 |
7 July 2015 | Accounts for a small company made up to 31 December 2014 |
7 July 2015 | Accounts for a small company made up to 31 December 2014 |
3 June 2015 | Termination of appointment of Shane Woods as a director on 28 May 2015 |
3 June 2015 | Termination of appointment of Shane Woods as a director on 28 May 2015 |
3 June 2015 | Termination of appointment of Caolan Woods as a director on 28 May 2015 |
3 June 2015 | Termination of appointment of Colm Warren as a director on 28 May 2015 |
3 June 2015 | Appointment of Brett Victor Ross as a director on 28 May 2015 |
3 June 2015 | Appointment of Eamon Doherty as a director on 28 May 2015 |
3 June 2015 | Appointment of Brett Victor Ross as a director on 28 May 2015 |
3 June 2015 | Appointment of Eamon Doherty as a director on 28 May 2015 |
3 June 2015 | Resolutions
|
3 June 2015 | Resolutions
|
3 June 2015 | Termination of appointment of Colm Warren as a director on 28 May 2015 |
3 June 2015 | Termination of appointment of Caolan Woods as a director on 28 May 2015 |
2 June 2015 | Registration of charge NI6106470002, created on 29 May 2015 |
2 June 2015 | Registration of charge NI6106470002, created on 29 May 2015 |
20 February 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
1 December 2014 | Accounts for a dormant company made up to 31 December 2013 |
1 December 2014 | Accounts for a dormant company made up to 31 December 2013 |
14 October 2014 | Previous accounting period shortened from 31 January 2014 to 31 December 2013 |
14 October 2014 | Previous accounting period shortened from 31 January 2014 to 31 December 2013 |
8 September 2014 | Registration of charge NI6106470001, created on 5 September 2014 |
8 September 2014 | Registration of charge NI6106470001, created on 5 September 2014 |
8 September 2014 | Registration of charge NI6106470001, created on 5 September 2014 |
11 February 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 December 2013 | Company name changed moyne shelf company (no. 308) LIMITED\certificate issued on 11/12/13
|
11 December 2013 | Company name changed moyne shelf company (no. 308) LIMITED\certificate issued on 11/12/13
|
10 December 2013 | Registered office address changed from 21 Arthur Street Belfast BT1 4GA Northern Ireland on 10 December 2013 |
10 December 2013 | Registered office address changed from 21 Arthur Street Belfast BT1 4GA Northern Ireland on 10 December 2013 |
10 December 2013 | Appointment of Mr Colm Warren as a director |
10 December 2013 | Appointment of Mr Colm Warren as a director |
9 October 2013 | Registered office address changed from 91 Moy Road Portadown Craigavon County Armagh BT62 1QW Northern Ireland on 9 October 2013 |
9 October 2013 | Registered office address changed from 91 Moy Road Portadown Craigavon County Armagh BT62 1QW Northern Ireland on 9 October 2013 |
9 October 2013 | Registered office address changed from 91 Moy Road Portadown Craigavon County Armagh BT62 1QW Northern Ireland on 9 October 2013 |
7 October 2013 | Accounts for a dormant company made up to 31 January 2013 |
7 October 2013 | Accounts for a dormant company made up to 31 January 2013 |
5 February 2013 | Annual return made up to 11 January 2013 with a full list of shareholders |
5 February 2013 | Annual return made up to 11 January 2013 with a full list of shareholders |
28 December 2012 | Termination of appointment of John Kearns as a director |
28 December 2012 | Termination of appointment of Richard Fulton as a director |
28 December 2012 | Termination of appointment of Moyne Secretarial Limited as a secretary |
28 December 2012 | Appointment of Mr Caolan Woods as a director |
28 December 2012 | Termination of appointment of Moyne Secretarial Limited as a secretary |
28 December 2012 | Termination of appointment of John Kearns as a director |
28 December 2012 | Appointment of Mr Shane Woods as a director |
28 December 2012 | Registered office address changed from 21 Arthur Street Belfast Antrim BT1 4GA on 28 December 2012 |
28 December 2012 | Appointment of Mr Shane Woods as a director |
28 December 2012 | Termination of appointment of Richard Fulton as a director |
28 December 2012 | Registered office address changed from 21 Arthur Street Belfast Antrim BT1 4GA on 28 December 2012 |
28 December 2012 | Appointment of Mr Caolan Woods as a director |
11 January 2012 | Incorporation
|
11 January 2012 | Incorporation
|
11 January 2012 | Incorporation
|