Advanced company searchLink opens in new window

ERINVALE CONSTRUCTION LIMITED

Company number NI040790

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 10,000
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
  • GBP 10,000
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
  • GBP 10,000
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