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

Wastebeater (Belfast) Limited

Documents

Total Documents57
Total Pages264

Filing History

13 November 2023Confirmation statement made on 2 November 2023 with no updates
23 May 2023Director's details changed for Mr Brett Victor Ross on 23 May 2023
7 February 2023Accounts for a small company made up to 30 June 2022
14 November 2022Confirmation statement made on 2 November 2022 with no updates
20 October 2022Second filing of Confirmation Statement dated 2 November 2018
31 March 2022Accounts for a small company made up to 30 June 2021
15 November 2021Confirmation statement made on 2 November 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
9 December 2020Accounts for a small company made up to 30 June 2020
2 November 2020Confirmation statement made on 2 November 2020 with no updates
19 February 2020Accounts for a small company made up to 30 June 2019
5 November 2019Confirmation statement made on 2 November 2019 with no updates
29 October 2019Termination of appointment of Eamon Francis Doherty as a director on 16 October 2019
8 February 2019Accounts for a small company made up to 30 June 2018
15 November 2018Confirmation statement made on 2 November 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 20/10/2022
15 November 2018Confirmation statement made on 2 November 2018 with no updates
28 March 2018Accounts for a small company made up to 30 June 2017
23 February 2018Appointment of Mr Michael Samuel Gray as a director on 22 February 2018
17 January 2018Termination of appointment of Gerard Nicholson as a director on 23 October 2017
3 January 2018Cessation of Paul Edward Byrne as a person with significant control on 1 December 2016
3 January 2018Notification of River Ridge Recycling (Portadown) Ltd as a person with significant control on 1 December 2016
3 January 2018Confirmation statement made on 2 November 2017 with updates
3 January 2018Notification of River Ridge Recycling (Portadown) Ltd as a person with significant control on 1 December 2016
3 January 2018Cessation of Kieran Byrne as a person with significant control on 1 December 2016
3 January 2018Confirmation statement made on 2 November 2017 with updates
3 January 2018Cessation of Paul Edward Byrne as a person with significant control on 1 December 2016
3 January 2018Cessation of Kieran Byrne as a person with significant control on 1 December 2016
21 December 2016Appointment of Mr Eamon Francis Doherty as a director on 14 December 2016
21 December 2016Appointment of Mr Eamon Francis Doherty as a director on 14 December 2016
12 December 2016Registration of charge NI6419390001, created on 1 December 2016
12 December 2016Registration of charge NI6419390001, created on 1 December 2016
9 December 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
9 December 2016Resolutions
  • RES13 ‐ Other company business 01/12/2016
9 December 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
9 December 2016Resolutions
  • RES13 ‐ Other company business 01/12/2016
8 December 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
8 December 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
4 December 2016Director's details changed for M Gerard Nicholson on 1 December 2016
4 December 2016Statement of capital following an allotment of shares on 28 November 2016
  • GBP 5,500,002
4 December 2016Statement of capital following an allotment of shares on 28 November 2016
  • GBP 5,500,002
4 December 2016Director's details changed for M Gerard Nicholson on 1 December 2016
2 December 2016Appointment of M Gerard Nicholson as a director on 1 December 2016
1 December 2016Appointment of Mr Brett Victor Ross as a director on 1 December 2016
1 December 2016Termination of appointment of Kieran Byrne as a director on 1 December 2016
1 December 2016Registered office address changed from 30 Victoria Street Belfast BT1 3GG Northern Ireland to 56 Craigmore Road Garvagh Coleraine County Derry BT51 5HF on 1 December 2016
1 December 2016Current accounting period shortened from 30 November 2017 to 30 June 2017
1 December 2016Registered office address changed from 30 Victoria Street Belfast BT1 3GG Northern Ireland to 56 Craigmore Road Garvagh Coleraine County Derry BT51 5HF on 1 December 2016
1 December 2016Termination of appointment of Kieran Byrne as a director on 1 December 2016
1 December 2016Appointment of Mr Brett Victor Ross as a director on 1 December 2016
1 December 2016Termination of appointment of Paul Byrne as a director on 1 December 2016
1 December 2016Current accounting period shortened from 30 November 2017 to 30 June 2017
1 December 2016Termination of appointment of Paul Byrne as a director on 1 December 2016
24 November 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-22
24 November 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-22
3 November 2016Incorporation
Statement of capital on 2016-11-03
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
3 November 2016Incorporation
Statement of capital on 2016-11-03
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing