Advanced company searchLink opens in new window

ORICA BLAST & QUARRY SURVEYS LIMITED

Company number NI063575

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)
24 Jan 2020 TM01 Termination of appointment of John Ferguson as a director on 23 January 2020
23 Jan 2020 TM02 Termination of appointment of Annsgate Limited as a secretary on 23 January 2020
03 Dec 2019 TM01 Termination of appointment of Jeremy Edward Richardson as a director on 4 September 2019
03 Dec 2019 AP01 Appointment of Mr Dom Corley as a director on 29 November 2019
03 Jul 2019 AA Full accounts made up to 30 September 2018
07 May 2019 CS01 Confirmation statement made on 7 March 2019 with no updates
04 Sep 2018 AP01 Appointment of Jeremy Edward Richardson as a director on 27 August 2018
10 Aug 2018 TM01 Termination of appointment of Mark Richard John Inman as a director on 9 August 2018
05 Jul 2018 AA Full accounts made up to 30 September 2017
16 Mar 2018 CS01 Confirmation statement made on 7 March 2018 with no updates
12 Sep 2017 AA Full accounts made up to 30 September 2016
14 Mar 2017 CS01 Confirmation statement made on 7 March 2017 with updates
12 Oct 2016 CH01 Director's details changed for Mr Mark Richard John Inman on 12 October 2016
12 Oct 2016 TM01 Termination of appointment of Jeffery Arnold Court as a director on 30 June 2016
14 Sep 2016 AA Full accounts made up to 30 September 2015
08 Apr 2016 AR01 Annual return made up to 13 March 2016 with full list of shareholders
Statement of capital on 2016-04-08
  • GBP 1,466,668
30 Mar 2015 AA Full accounts made up to 30 September 2014
26 Mar 2015 AR01 Annual return made up to 13 March 2015 with full list of shareholders
Statement of capital on 2015-03-26
  • GBP 1,466,668
26 Mar 2015 CH01 Director's details changed for Roy Wallace on 26 March 2015
20 Feb 2015 AP01 Appointment of Mr Jefferey Arnold Court as a director on 6 August 2014
20 Feb 2015 TM01 Termination of appointment of Ross Frazer Stuart as a director on 6 August 2014
26 Jun 2014 AD01 Registered office address changed from C/O Arthur Cox & Co Solicitors Capital House 3 Upper Queen Street Belfast BT1 6PU on 26 June 2014
07 Apr 2014 AR01 Annual return made up to 13 March 2014 with full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1,466,668
03 Apr 2014 MISC Amending 296 appointment of director roy wallace
08 Jan 2014 AA Full accounts made up to 30 September 2013