Advanced company searchLink opens in new window

RIVER RIDGE RECYCLING (PORTADOWN) LTD

Company number NI610647

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)
28 Mar 2018 AA Full accounts made up to 30 June 2017
23 Feb 2018 AP01 Appointment of Mr Tony Hubert Kirkpatrick as a director on 23 February 2018
23 Feb 2018 AP01 Appointment of Mr Michael Samuel Gray as a director on 22 February 2018
25 Jan 2018 CS01 Confirmation statement made on 11 January 2018 with no updates
17 Jan 2018 TM01 Termination of appointment of Gerard Nicholson as a director on 23 October 2016
09 Mar 2017 AA Accounts for a medium company made up to 30 June 2016
02 Mar 2017 CS01 Confirmation statement made on 11 January 2017 with updates
02 Dec 2016 MR01 Registration of charge NI6106470007, created on 1 December 2016
03 Oct 2016 MR04 Satisfaction of charge NI6106470002 in full
28 Sep 2016 MR01 Registration of charge NI6106470006, created on 26 September 2016
27 Sep 2016 MR01 Registration of a charge
27 Sep 2016 MR01 Registration of charge NI6106470004, created on 26 September 2016
27 Sep 2016 MR01 Registration of charge NI6106470003, created on 26 September 2016
23 Sep 2016 MR01 Registration of charge NI6106470005, created on 5 September 2016
17 Jun 2016 MR04 Satisfaction of charge NI6106470001 in full
18 May 2016 AP01 Appointment of Mr Gerard Nicholson as a director on 18 May 2015
06 Apr 2016 AA Accounts for a small company made up to 30 June 2015
20 Jan 2016 AR01 Annual return made up to 11 January 2016 with full list of shareholders
Statement of capital on 2016-01-20
  • GBP 2
29 Oct 2015 CERTNM Company name changed river ridge recycling portadown LTD\certificate issued on 29/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-29
19 Oct 2015 CERTNM Company name changed nwp commercial LIMITED\certificate issued on 19/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-19
09 Oct 2015 AA01 Previous accounting period shortened from 31 December 2015 to 30 June 2015
24 Jul 2015 AD01 Registered office address changed from 91 Moy Road Portadown Craigavon County Armagh BT62 1QW to 56 Craigmore Road Garvagh Coleraine County Londonderry BT51 5HF on 24 July 2015
07 Jul 2015 AA Accounts for a small company made up to 31 December 2014
03 Jun 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Jun 2015 TM01 Termination of appointment of Shane Woods as a director on 28 May 2015