Advanced company searchLink opens in new window

WBC 2019 REALISATIONS LIMITED

Company number NI056421

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)
16 Apr 2019 AD01 Registered office address changed from Galgorm Industrial Estate Ballymena Co Antrim BT42 1PY to 201 Galgorm Road Ballymena Antrim BT42 1SA on 16 April 2019
02 Apr 2019 TM01 Termination of appointment of John Mark Nodder as a director on 31 March 2019
04 Oct 2018 AA Accounts for a small company made up to 31 December 2017
20 Sep 2018 CS01 Confirmation statement made on 4 September 2018 with no updates
02 Oct 2017 CS01 Confirmation statement made on 4 September 2017 with no updates
28 Sep 2017 AA Full accounts made up to 31 December 2016
09 Mar 2017 TM01 Termination of appointment of Mark Johnston as a director on 28 February 2017
10 Oct 2016 CS01 Confirmation statement made on 4 September 2016 with updates
01 Sep 2016 AA Full accounts made up to 31 December 2015
02 Oct 2015 AA Full accounts made up to 31 December 2014
  • ANNOTATION Part Admin Removed pages containing unnecessary material in the annual accounts made up to 31/12/2014 were administratively removed on 13/10/2015
15 Sep 2015 AR01 Annual return made up to 4 September 2015 with full list of shareholders
Statement of capital on 2015-09-15
  • GBP 250,000
15 Sep 2015 TM01 Termination of appointment of Damian Mcgarry as a director on 19 June 2015
01 Dec 2014 TM01 Termination of appointment of Jeffrey William Wright as a director on 30 November 2014
12 Nov 2014 AR01 Annual return made up to 4 September 2014 with full list of shareholders
Statement of capital on 2014-11-12
  • GBP 250,000
12 Nov 2014 AP01 Appointment of Mr Steven William Francey as a director on 1 August 2014
19 Jun 2014 AA Accounts for a medium company made up to 30 September 2013
12 Jun 2014 AP01 Appointment of Mr Damian Mcgarry as a director
12 Jun 2014 TM01 Termination of appointment of Steven Francey as a director
08 May 2014 AA01 Current accounting period extended from 30 September 2014 to 31 December 2014
18 Oct 2013 AR01 Annual return made up to 4 September 2013 with full list of shareholders
Statement of capital on 2013-10-18
  • GBP 250,000
11 Oct 2013 MR01 Registration of charge 0564210001
02 Jul 2013 AA Accounts for a medium company made up to 30 September 2012
04 Oct 2012 AR01 Annual return made up to 4 September 2012 with full list of shareholders
04 Oct 2012 CH01 Director's details changed for Mr John Mark Nodder on 20 September 2012
04 Oct 2012 CH01 Director's details changed for Mr Jeffrey William Wright on 20 September 2012