Advanced company searchLink opens in new window

COLERAINE SKIP HIRE & RECYCLING LIMITED

Company number NI046770

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)
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
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour/larger than A4. At present, we do not provide colour/larger images through our output services and some elements may be illegible. If you would like to view a copy of the instrument, please email northernirelanddeeds@companieshouse.gov.uk
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