COLERAINE SKIP HIRE & RECYCLING LIMITED
Company number NI046770
- Company Overview for COLERAINE SKIP HIRE & RECYCLING LIMITED (NI046770)
- Filing history for COLERAINE SKIP HIRE & RECYCLING LIMITED (NI046770)
- People for COLERAINE SKIP HIRE & RECYCLING LIMITED (NI046770)
- Charges for COLERAINE SKIP HIRE & RECYCLING LIMITED (NI046770)
- More for COLERAINE SKIP HIRE & RECYCLING LIMITED (NI046770)
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) |
---|---|---|---|
07 Jun 2024 | CS01 | Confirmation statement made on 7 June 2024 with no updates | |
21 May 2024 | AA01 | Current accounting period extended from 30 June 2024 to 31 December 2024 | |
28 Mar 2024 | AA | Accounts for a small company made up to 30 June 2023 | |
22 Jun 2023 | CS01 | Confirmation statement made on 14 June 2023 with no updates | |
23 May 2023 | CH01 | Director's details changed for Mr Brett Victor Ross on 23 May 2023 | |
07 Feb 2023 | AA | Accounts for a small company made up to 30 June 2022 | |
17 Jun 2022 | CS01 | Confirmation statement made on 14 June 2022 with no updates | |
31 Mar 2022 | AA | Accounts for a small company made up to 30 June 2021 | |
07 Jul 2021 | TM01 | Termination of appointment of Andrew Harvey Fox as a director on 30 June 2021 | |
17 Jun 2021 | CS01 | Confirmation statement made on 14 June 2021 with no updates | |
04 Mar 2021 | TM01 | Termination of appointment of Michael Samuel Gray as a director on 31 December 2020 | |
16 Dec 2020 | AA | Accounts for a small company made up to 30 June 2020 | |
15 Jun 2020 | CS01 | Confirmation statement made on 14 June 2020 with no updates | |
19 Feb 2020 | AA | Accounts for a small company made up to 30 June 2019 | |
02 Jan 2020 | MR01 |
Registration of charge NI0467700017, created on 2 January 2020
|
|
29 Oct 2019 | TM01 | Termination of appointment of Eamon Francis Doherty as a director on 16 October 2019 | |
26 Jun 2019 | CS01 | Confirmation statement made on 14 June 2019 with no updates | |
08 Feb 2019 | AA | Accounts for a small company made up to 30 June 2018 | |
14 Jun 2018 | CS01 | Confirmation statement made on 14 June 2018 with no updates | |
28 Mar 2018 | AA | Full accounts made up to 30 June 2017 | |
23 Feb 2018 | AP01 | Appointment of Mr Michael Samuel Gray as a director on 22 February 2018 | |
23 Feb 2018 | TM01 | Termination of appointment of Tony Hubert Kirkpatrick as a director on 22 February 2018 | |
17 Jan 2018 | TM01 | Termination of appointment of Gerard Nicholson as a director on 23 October 2016 | |
06 Jul 2017 | CS01 | Confirmation statement made on 14 June 2017 with updates | |
06 Jul 2017 | PSC02 | Notification of River Ridge Holdings Limited as a person with significant control on 26 September 2016 |