Advanced company searchLink opens in new window

EDGEWATER CONTRACTS & SPECIALIST JOINERY LTD

Company number NI615490

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)
04 Dec 2017 CS01 Confirmation statement made on 14 November 2017 with no updates
28 Nov 2017 PSC02 Notification of Kingsbridge Enterprises Ltd as a person with significant control on 14 November 2016
28 Nov 2017 PSC02 Notification of Edgewater Joinery Ltd as a person with significant control on 14 November 2016
28 Nov 2017 PSC07 Cessation of Seamus Murray as a person with significant control on 14 November 2016
28 Nov 2017 PSC07 Cessation of Cathy Murtagh as a person with significant control on 14 November 2016
28 Nov 2017 PSC07 Cessation of Eamon Laverty as a person with significant control on 14 November 2016
28 Nov 2017 PSC07 Cessation of Eamon Patrick Higgins as a person with significant control on 14 November 2016
20 Jul 2017 AP01 Appointment of Allan John Stewart Campbell as a director on 1 July 2017
20 Jun 2017 AP01 Appointment of Mr John Mcelroy as a director on 19 June 2017
19 May 2017 AA Full accounts made up to 31 December 2016
22 Dec 2016 CS01 Confirmation statement made on 14 November 2016 with updates
01 Dec 2016 AA01 Current accounting period extended from 31 October 2016 to 31 December 2016
03 Mar 2016 AA Accounts for a medium company made up to 31 October 2015
17 Dec 2015 AR01 Annual return made up to 14 November 2015 with full list of shareholders
Statement of capital on 2015-12-17
  • GBP 300,000
05 Aug 2015 AA Accounts for a medium company made up to 31 October 2014
05 Jan 2015 AR01 Annual return made up to 14 November 2014 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 300,000
27 May 2014 AA Accounts for a medium company made up to 31 October 2013
26 Feb 2014 AA01 Previous accounting period shortened from 30 November 2013 to 31 October 2013
02 Jan 2014 AR01 Annual return made up to 14 November 2013 with full list of shareholders
Statement of capital on 2014-01-02
  • GBP 300,000
26 Jun 2013 MR01 Registration of charge 6154900001
20 May 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ New class of share created 19/04/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
20 May 2013 AP01 Appointment of Eamonn Francis Laverty as a director
20 May 2013 AP01 Appointment of Mr Eamon Patrick Higgins as a director
15 May 2013 SH01 Statement of capital following an allotment of shares on 27 March 2013
  • GBP 300,000
15 May 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Directors voting rights at board meetings 27/03/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities