RIVER RIDGE RECYCLING (PORTADOWN) LTD
Company number NI610647
- Company Overview for RIVER RIDGE RECYCLING (PORTADOWN) LTD (NI610647)
- Filing history for RIVER RIDGE RECYCLING (PORTADOWN) LTD (NI610647)
- People for RIVER RIDGE RECYCLING (PORTADOWN) LTD (NI610647)
- Charges for RIVER RIDGE RECYCLING (PORTADOWN) LTD (NI610647)
- More for RIVER RIDGE RECYCLING (PORTADOWN) LTD (NI610647)
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
|
|
29 Oct 2015 | CERTNM |
Company name changed river ridge recycling portadown LTD\certificate issued on 29/10/15
|
|
19 Oct 2015 | CERTNM |
Company name changed nwp commercial LIMITED\certificate issued on 19/10/15
|
|
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
|
|
03 Jun 2015 | TM01 | Termination of appointment of Shane Woods as a director on 28 May 2015 |