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

River Ridge Recycling (Portadown) Ltd

Documents

Total Documents114
Total Pages1,148

Filing History

15 January 2024Confirmation statement made on 11 January 2024 with no updates
23 May 2023Director's details changed for Mr Brett Victor Ross on 23 May 2023
24 February 2023Full accounts made up to 30 June 2022
26 January 2023Confirmation statement made on 11 January 2023 with no updates
8 November 2022Termination of appointment of Dale Guest as a director on 17 October 2022
5 April 2022Full accounts made up to 30 June 2021
24 January 2022Confirmation statement made on 11 January 2022 with no updates
20 December 2021Appointment of Mr Dale Guest as a director on 20 December 2021
7 July 2021Termination of appointment of Tony Hubert Kirkpatrick as a director on 30 June 2021
30 March 2021Termination of appointment of Gavin Bernard Doherty as a director on 24 March 2021
28 January 2021Confirmation statement made on 11 January 2021 with no updates
19 January 2021Termination of appointment of Michael Samuel Gray as a director on 31 December 2020
19 January 2021Appointment of Cara Ann O'kane as a director on 31 December 2020
16 December 2020Full accounts made up to 30 June 2020
12 August 2020Registration of charge NI6106470008, created on 11 August 2020
25 June 2020Appointment of Mr Gavin Bernard Doherty as a director on 25 June 2020
19 February 2020Full accounts made up to 30 June 2019
12 January 2020Confirmation statement made on 11 January 2020 with no updates
29 October 2019Termination of appointment of Eamon Francis Doherty as a director on 16 October 2019
25 February 2019Confirmation statement made on 11 January 2019 with no updates
26 November 2018Full accounts made up to 30 June 2018
27 July 2018Part of the property or undertaking has been released and no longer forms part of charge NI6106470003
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 2018Appointment of Mr Tony Hubert Kirkpatrick as a director on 23 February 2018
25 January 2018Confirmation statement made on 11 January 2018 with no updates
17 January 2018Termination of appointment of Gerard Nicholson as a director on 23 October 2016
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
2 March 2017Confirmation statement made on 11 January 2017 with updates
2 March 2017Confirmation statement made on 11 January 2017 with updates
2 December 2016Registration of charge NI6106470007, created on 1 December 2016
2 December 2016Registration of charge NI6106470007, created on 1 December 2016
3 October 2016Satisfaction of charge NI6106470002 in full
3 October 2016Satisfaction of charge NI6106470002 in full
28 September 2016Registration of charge NI6106470006, created on 26 September 2016
28 September 2016Registration of charge NI6106470006, created on 26 September 2016
27 September 2016Registration of charge NI6106470004, created on 26 September 2016
27 September 2016Registration of charge NI6106470003, created on 26 September 2016
27 September 2016Registration of charge NI6106470003, created on 26 September 2016
27 September 2016Registration of charge NI6106470004, created on 26 September 2016
23 September 2016Registration of charge NI6106470005, created on 5 September 2016
23 September 2016Registration of charge NI6106470005, created on 5 September 2016
17 June 2016Satisfaction of charge NI6106470001 in full
17 June 2016Satisfaction of charge NI6106470001 in full
18 May 2016Appointment of Mr Gerard Nicholson as a director on 18 May 2015
18 May 2016Appointment of Mr Gerard Nicholson as a director on 18 May 2015
6 April 2016Accounts for a small company made up to 30 June 2015
6 April 2016Accounts for a small company made up to 30 June 2015
20 January 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 2
20 January 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 2
29 October 2015Company name changed river ridge recycling portadown LTD\certificate issued on 29/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-29
29 October 2015Company name changed river ridge recycling portadown LTD\certificate issued on 29/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-29
19 October 2015Company name changed nwp commercial LIMITED\certificate issued on 19/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-19
19 October 2015Company name changed nwp commercial LIMITED\certificate issued on 19/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-19
9 October 2015Previous accounting period shortened from 31 December 2015 to 30 June 2015
9 October 2015Previous accounting period shortened from 31 December 2015 to 30 June 2015
24 July 2015Registered 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 2015Registered 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 2015Accounts for a small company made up to 31 December 2014
7 July 2015Accounts for a small company made up to 31 December 2014
3 June 2015Termination of appointment of Shane Woods as a director on 28 May 2015
3 June 2015Termination of appointment of Shane Woods as a director on 28 May 2015
3 June 2015Termination of appointment of Caolan Woods as a director on 28 May 2015
3 June 2015Termination of appointment of Colm Warren as a director on 28 May 2015
3 June 2015Appointment of Brett Victor Ross as a director on 28 May 2015
3 June 2015Appointment of Eamon Doherty as a director on 28 May 2015
3 June 2015Appointment of Brett Victor Ross as a director on 28 May 2015
3 June 2015Appointment of Eamon Doherty as a director on 28 May 2015
3 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
3 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
3 June 2015Termination of appointment of Colm Warren as a director on 28 May 2015
3 June 2015Termination of appointment of Caolan Woods as a director on 28 May 2015
2 June 2015Registration of charge NI6106470002, created on 29 May 2015
2 June 2015Registration of charge NI6106470002, created on 29 May 2015
20 February 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 2
20 February 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 2
1 December 2014Accounts for a dormant company made up to 31 December 2013
1 December 2014Accounts for a dormant company made up to 31 December 2013
14 October 2014Previous accounting period shortened from 31 January 2014 to 31 December 2013
14 October 2014Previous accounting period shortened from 31 January 2014 to 31 December 2013
8 September 2014Registration of charge NI6106470001, created on 5 September 2014
8 September 2014Registration of charge NI6106470001, created on 5 September 2014
8 September 2014Registration of charge NI6106470001, created on 5 September 2014
11 February 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 2
11 February 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 2
11 December 2013Company name changed moyne shelf company (no. 308) LIMITED\certificate issued on 11/12/13
  • RES15 ‐ Change company name resolution on 2013-12-10
  • NM01 ‐ Change of name by resolution
11 December 2013Company name changed moyne shelf company (no. 308) LIMITED\certificate issued on 11/12/13
  • RES15 ‐ Change company name resolution on 2013-12-10
  • NM01 ‐ Change of name by resolution
10 December 2013Registered office address changed from 21 Arthur Street Belfast BT1 4GA Northern Ireland on 10 December 2013
10 December 2013Registered office address changed from 21 Arthur Street Belfast BT1 4GA Northern Ireland on 10 December 2013
10 December 2013Appointment of Mr Colm Warren as a director
10 December 2013Appointment of Mr Colm Warren as a director
9 October 2013Registered office address changed from 91 Moy Road Portadown Craigavon County Armagh BT62 1QW Northern Ireland on 9 October 2013
9 October 2013Registered office address changed from 91 Moy Road Portadown Craigavon County Armagh BT62 1QW Northern Ireland on 9 October 2013
9 October 2013Registered office address changed from 91 Moy Road Portadown Craigavon County Armagh BT62 1QW Northern Ireland on 9 October 2013
7 October 2013Accounts for a dormant company made up to 31 January 2013
7 October 2013Accounts for a dormant company made up to 31 January 2013
5 February 2013Annual return made up to 11 January 2013 with a full list of shareholders
5 February 2013Annual return made up to 11 January 2013 with a full list of shareholders
28 December 2012Termination of appointment of John Kearns as a director
28 December 2012Termination of appointment of Richard Fulton as a director
28 December 2012Termination of appointment of Moyne Secretarial Limited as a secretary
28 December 2012Appointment of Mr Caolan Woods as a director
28 December 2012Termination of appointment of Moyne Secretarial Limited as a secretary
28 December 2012Termination of appointment of John Kearns as a director
28 December 2012Appointment of Mr Shane Woods as a director
28 December 2012Registered office address changed from 21 Arthur Street Belfast Antrim BT1 4GA on 28 December 2012
28 December 2012Appointment of Mr Shane Woods as a director
28 December 2012Termination of appointment of Richard Fulton as a director
28 December 2012Registered office address changed from 21 Arthur Street Belfast Antrim BT1 4GA on 28 December 2012
28 December 2012Appointment of Mr Caolan Woods as a director
11 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
11 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
11 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
Sign up now to grow your client base. Plans & Pricing