ORICA BLAST & QUARRY SURVEYS LIMITED
Company number NI063575
- Company Overview for ORICA BLAST & QUARRY SURVEYS LIMITED (NI063575)
- Filing history for ORICA BLAST & QUARRY SURVEYS LIMITED (NI063575)
- People for ORICA BLAST & QUARRY SURVEYS LIMITED (NI063575)
- More for ORICA BLAST & QUARRY SURVEYS LIMITED (NI063575)
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
|
|
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
|
|
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
|
|
03 Apr 2014 | MISC | Amending 296 appointment of director roy wallace | |
08 Jan 2014 | AA | Full accounts made up to 30 September 2013 |