- Company Overview for WASTEBEATER (BELFAST) LIMITED (NI641939)
- Filing history for WASTEBEATER (BELFAST) LIMITED (NI641939)
- People for WASTEBEATER (BELFAST) LIMITED (NI641939)
- Charges for WASTEBEATER (BELFAST) LIMITED (NI641939)
- More for WASTEBEATER (BELFAST) LIMITED (NI641939)
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) |
---|---|---|---|
15 Nov 2024 | CS01 | Confirmation statement made on 2 November 2024 with no updates | |
21 May 2024 | AA01 | Current accounting period extended from 30 June 2024 to 31 December 2024 | |
28 Mar 2024 | AA | Accounts for a small company made up to 30 June 2023 | |
13 Nov 2023 | CS01 | Confirmation statement made on 2 November 2023 with no updates | |
23 May 2023 | CH01 | Director's details changed for Mr Brett Victor Ross on 23 May 2023 | |
07 Feb 2023 | AA | Accounts for a small company made up to 30 June 2022 | |
14 Nov 2022 | CS01 | Confirmation statement made on 2 November 2022 with no updates | |
20 Oct 2022 | RP04CS01 | Second filing of Confirmation Statement dated 2 November 2018 | |
31 Mar 2022 | AA | Accounts for a small company made up to 30 June 2021 | |
15 Nov 2021 | CS01 | Confirmation statement made on 2 November 2021 with no updates | |
19 Jan 2021 | AP01 | Appointment of Cara Ann O'kane as a director on 31 December 2020 | |
19 Jan 2021 | TM01 | Termination of appointment of Michael Samuel Gray as a director on 31 December 2020 | |
09 Dec 2020 | AA | Accounts for a small company made up to 30 June 2020 | |
02 Nov 2020 | CS01 | Confirmation statement made on 2 November 2020 with no updates | |
19 Feb 2020 | AA | Accounts for a small company made up to 30 June 2019 | |
05 Nov 2019 | CS01 | Confirmation statement made on 2 November 2019 with no updates | |
29 Oct 2019 | TM01 | Termination of appointment of Eamon Francis Doherty as a director on 16 October 2019 | |
08 Feb 2019 | AA | Accounts for a small company made up to 30 June 2018 | |
15 Nov 2018 | CS01 |
Confirmation statement made on 2 November 2018 with no updates
|
|
28 Mar 2018 | AA | Accounts for a small company made up to 30 June 2017 | |
23 Feb 2018 | AP01 | Appointment of Mr Michael Samuel Gray as a director on 22 February 2018 | |
17 Jan 2018 | TM01 | Termination of appointment of Gerard Nicholson as a director on 23 October 2017 | |
03 Jan 2018 | CS01 | Confirmation statement made on 2 November 2017 with updates | |
03 Jan 2018 | PSC02 | Notification of River Ridge Recycling (Portadown) Ltd as a person with significant control on 1 December 2016 | |
03 Jan 2018 | PSC07 | Cessation of Kieran Byrne as a person with significant control on 1 December 2016 |