Advanced company searchLink opens in new window

WHITEROCK CONSTRUCTION (N.I.) LIMITED

Company number NI631446

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)
20 Dec 2024 AA Micro company accounts made up to 31 March 2024
22 Oct 2024 CS01 Confirmation statement made on 1 October 2024 with no updates
07 Aug 2024 CH01 Director's details changed for Mr Richard Alan Mckinney on 2 August 2024
07 Aug 2024 CH01 Director's details changed for Mr Gareth Boyd on 2 August 2024
07 Aug 2024 AD01 Registered office address changed from 49 Main Street Ballymoney Antrim BT53 6AN to 33 Church Street Ballymoney BT53 6HS on 7 August 2024
21 Dec 2023 AA Micro company accounts made up to 31 March 2023
18 Oct 2023 PSC04 Change of details for Mr Gareth Boyd as a person with significant control on 6 April 2016
17 Oct 2023 CS01 Confirmation statement made on 1 October 2023 with no updates
17 Oct 2023 PSC04 Change of details for Mr Richard Alan Mckinney as a person with significant control on 6 April 2016
21 Dec 2022 AA Micro company accounts made up to 31 March 2022
14 Oct 2022 CS01 Confirmation statement made on 1 October 2022 with no updates
21 Dec 2021 AA Micro company accounts made up to 31 March 2021
22 Oct 2021 CS01 Confirmation statement made on 1 October 2021 with no updates
21 Dec 2020 AA Micro company accounts made up to 31 March 2020
28 Oct 2020 CH01 Director's details changed for Mr Gareth Boyd on 28 October 2020
28 Oct 2020 CS01 Confirmation statement made on 1 October 2020 with no updates
28 Oct 2020 PSC04 Change of details for Mr Gareth Boyd as a person with significant control on 28 October 2020
20 Dec 2019 AA Micro company accounts made up to 31 March 2019
01 Oct 2019 CS01 Confirmation statement made on 1 October 2019 with no updates
01 Oct 2019 PSC01 Notification of Michael Howe as a person with significant control on 28 September 2019
01 Oct 2019 AP01 Appointment of Mr Michael Howe as a director on 28 September 2019
01 Oct 2019 SH01 Statement of capital following an allotment of shares on 28 September 2018
  • GBP 150
30 May 2019 CS01 Confirmation statement made on 21 May 2019 with updates
11 Oct 2018 AA Micro company accounts made up to 31 March 2018
01 Oct 2018 SH01 Statement of capital following an allotment of shares on 28 September 2018
  • GBP 150