Advanced company searchLink opens in new window

KILBRONEY TIMBER FRAME LIMITED

Company number NI072241

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)
12 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
02 Mar 2024 CS01 Confirmation statement made on 24 February 2024 with updates
10 Nov 2023 CH01 Director's details changed for Mr Mark Cooper on 10 November 2023
11 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
06 Mar 2023 CS01 Confirmation statement made on 24 February 2023 with updates
12 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
21 Jun 2022 TM01 Termination of appointment of Elaine Mary Cooper as a director on 21 June 2022
21 Jun 2022 TM01 Termination of appointment of Bernadette Marianne Cooper as a director on 21 June 2022
24 Feb 2022 CS01 Confirmation statement made on 24 February 2022 with updates
09 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
25 Feb 2021 CS01 Confirmation statement made on 24 February 2021 with updates
24 Feb 2021 PSC02 Notification of Kilbroney Building Systems Ltd as a person with significant control on 20 February 2020
24 Feb 2021 AP01 Appointment of Mr Edward Cooper as a director on 20 February 2020
24 Feb 2021 AP01 Appointment of Mr Mark Cooper as a director on 20 February 2020
24 Feb 2021 PSC07 Cessation of Elaine Mary Cooper as a person with significant control on 20 February 2020
24 Feb 2021 PSC07 Cessation of Bernadette Marianne Cooper as a person with significant control on 20 February 2020
04 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
24 Feb 2020 CS01 Confirmation statement made on 24 February 2020 with updates
06 Feb 2020 AD01 Registered office address changed from Valley Business Park 48 Newtown Road Rostrevor BT34 3BZ to 48 Valley Business Park 48 Newtown Road Rostrevor BT34 3BZ on 6 February 2020
06 Feb 2020 CH01 Director's details changed for Mrs Elaine Mary Cooper on 6 February 2020
06 Feb 2020 CH01 Director's details changed for Mrs Bernadette Marianne Cooper on 6 February 2020
06 Feb 2020 PSC04 Change of details for Mrs Elaine Mary Cooper as a person with significant control on 6 February 2020
06 Feb 2020 PSC04 Change of details for Mrs Bernadette Marianne Cooper as a person with significant control on 6 February 2020
16 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
01 Apr 2019 CS01 Confirmation statement made on 1 April 2019 with no updates