- Company Overview for ERINVALE CONSTRUCTION LIMITED (NI040790)
- Filing history for ERINVALE CONSTRUCTION LIMITED (NI040790)
- People for ERINVALE CONSTRUCTION LIMITED (NI040790)
- More for ERINVALE CONSTRUCTION LIMITED (NI040790)
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) |
---|---|---|---|
09 Dec 2019 | TM01 | Termination of appointment of Keith Thomas Woods as a director on 9 December 2019 | |
09 Dec 2019 | AP01 | Appointment of Mr Richard Woods as a director on 9 December 2019 | |
26 May 2019 | CS01 | Confirmation statement made on 11 May 2019 with no updates | |
24 Apr 2019 | AA | Micro company accounts made up to 31 July 2018 | |
19 May 2018 | CS01 | Confirmation statement made on 11 May 2018 with no updates | |
29 Apr 2018 | AA | Micro company accounts made up to 31 July 2017 | |
18 May 2017 | CS01 | Confirmation statement made on 11 May 2017 with updates | |
18 Apr 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
11 May 2016 | AR01 |
Annual return made up to 11 May 2016 with full list of shareholders
Statement of capital on 2016-05-11
|
|
11 May 2016 | AD01 | Registered office address changed from 19 Woodlands Manor Portadown Craigavon County Armagh BT62 4JP to 16 Woodlands Manor Portadown Craigavon County Armagh BT62 4JP on 11 May 2016 | |
29 Apr 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
15 May 2015 | AR01 |
Annual return made up to 11 May 2015 with full list of shareholders
Statement of capital on 2015-05-15
|
|
12 Apr 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
20 Feb 2015 | AD01 | Registered office address changed from 64 Marlacoo Road Ballynewry Richhill Co Armagh BT60 1JW to 19 Woodlands Manor Portadown Craigavon County Armagh BT62 4JP on 20 February 2015 | |
10 Oct 2014 | TM01 | Termination of appointment of Stephen Mccormick as a director on 10 October 2014 | |
09 Oct 2014 | AP01 | Appointment of Mr Stephen Mccormick as a director on 9 October 2014 | |
10 Jun 2014 | TM01 | Termination of appointment of Stephen Mccormick as a director | |
06 Jun 2014 | AP01 | Appointment of Mr Keith Woods as a director | |
13 May 2014 | AR01 |
Annual return made up to 11 May 2014 with full list of shareholders
Statement of capital on 2014-05-13
|
|
13 Apr 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
12 Apr 2014 | AP01 | Appointment of Mr Stephen Mccormick as a director | |
03 Feb 2014 | TM01 | Termination of appointment of Stephen Mccormick as a director | |
03 Feb 2014 | TM02 | Termination of appointment of Stephen Mccormick as a secretary | |
31 Oct 2013 | TM01 | Termination of appointment of Margaret Mccormick as a director | |
16 May 2013 | AR01 | Annual return made up to 11 May 2013 with full list of shareholders |