(SH20) Statement by Directors
filed on: 24th, October 2022
| capital
|
Free Download
(2 pages)
|
(CAP-SS) Solvency Statement dated 21/10/22
filed on: 24th, October 2022
| insolvency
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution of issued share capital reduction
filed on: 24th, October 2022
| resolution
|
Free Download
(2 pages)
|
(SH19) 1.00 GBP is the capital in company's statement on Monday 24th October 2022
filed on: 24th, October 2022
| capital
|
Free Download
(5 pages)
|
(AA) Group of companies' accounts made up to Friday 31st December 2021
filed on: 5th, September 2022
| accounts
|
Free Download
(22 pages)
|
(AP01) New director appointment on Monday 1st August 2022.
filed on: 1st, August 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Monday 1st August 2022
filed on: 1st, August 2022
| officers
|
Free Download
(1 page)
|
(CH01) On Wednesday 4th May 2022 director's details were changed
filed on: 6th, May 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 4th May 2022 director's details were changed
filed on: 4th, May 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 4th May 2022 director's details were changed
filed on: 4th, May 2022
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Granville Ecopark Granville Industrial Estate Dungannon Northern Ireland BT70 1NJ. Change occurred on Tuesday 3rd May 2022. Company's previous address: 5 Willowbank Road Millbrook Larne BT40 2SF Northern Ireland.
filed on: 3rd, May 2022
| address
|
Free Download
(1 page)
|
(CH01) On Tuesday 3rd May 2022 director's details were changed
filed on: 3rd, May 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 21st April 2022 director's details were changed
filed on: 21st, April 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 20th April 2022 director's details were changed
filed on: 20th, April 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 20th April 2022 director's details were changed
filed on: 20th, April 2022
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Wednesday 26th January 2022.
filed on: 1st, February 2022
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 1st October 2021.
filed on: 16th, October 2021
| officers
|
Free Download
(2 pages)
|
(AA) Group of companies' accounts made up to Thursday 31st December 2020
filed on: 28th, June 2021
| accounts
|
Free Download
(22 pages)
|
(TM01) Director's appointment was terminated on Wednesday 27th January 2021
filed on: 27th, January 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Wednesday 27th January 2021
filed on: 27th, January 2021
| officers
|
Free Download
(1 page)
|
(AA) Group of companies' accounts made up to Tuesday 31st December 2019
filed on: 24th, December 2020
| accounts
|
Free Download
(32 pages)
|
(AP01) New director appointment on Tuesday 18th August 2020.
filed on: 8th, October 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Tuesday 9th June 2020.
filed on: 2nd, July 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Tuesday 15th October 2019
filed on: 29th, October 2019
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 5 Willowbank Road Millbrook Larne BT40 2SF. Change occurred on Thursday 23rd May 2019. Company's previous address: 19 Point Street Larne Antrim BT40 1HY.
filed on: 23rd, May 2019
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 21st, May 2019
| resolution
|
Free Download
(9 pages)
|
(AP01) New director appointment on Tuesday 14th May 2019.
filed on: 20th, May 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Tuesday 14th May 2019.
filed on: 17th, May 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Wednesday 8th May 2019
filed on: 17th, May 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Wednesday 8th May 2019
filed on: 17th, May 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 8th May 2019.
filed on: 17th, May 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Wednesday 8th May 2019.
filed on: 17th, May 2019
| officers
|
Free Download
(2 pages)
|
(AA) Group of companies' accounts made up to Monday 31st December 2018
filed on: 5th, April 2019
| accounts
|
Free Download
(32 pages)
|
(AA) Group of companies' accounts made up to Sunday 31st December 2017
filed on: 18th, April 2018
| accounts
|
Free Download
(31 pages)
|
(AA) Small company accounts for the period up to Saturday 31st December 2016
filed on: 27th, April 2017
| accounts
|
Free Download
(13 pages)
|
(AA) Full accounts data made up to Thursday 31st December 2015
filed on: 19th, April 2016
| accounts
|
Free Download
(13 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 28th October 2015
filed on: 30th, October 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Full accounts data made up to Wednesday 31st December 2014
filed on: 31st, July 2015
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 28th October 2014
filed on: 10th, November 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) 1000.00 GBP is the capital in company's statement on Monday 10th November 2014
capital
|
|
(RESOLUTIONS) Resolution of Memorandum of Association and/or Statute
filed on: 28th, April 2014
| resolution
|
Free Download
(18 pages)
|
(AA) Small company accounts for the period up to Tuesday 31st December 2013
filed on: 11th, April 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 28th October 2013
filed on: 28th, October 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Small company accounts for the period up to Monday 31st December 2012
filed on: 24th, June 2013
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 28th October 2012
filed on: 31st, October 2012
| annual return
|
Free Download
(5 pages)
|
(CH01) On Sunday 28th October 2012 director's details were changed
filed on: 31st, October 2012
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution of Memorandum of Association and/or Statute
filed on: 9th, February 2012
| resolution
|
Free Download
(22 pages)
|
(AD01) Change of registered office on Thursday 12th January 2012 from C/O Arnott House 12-16 Bridge Street Belfast Antrim BT1 1LS
filed on: 12th, January 2012
| address
|
Free Download
(4 pages)
|
(AA01) Accounting period extended to Monday 31st December 2012. Originally it was Wednesday 31st October 2012
filed on: 12th, January 2012
| accounts
|
Free Download
(6 pages)
|
(AP01) New director appointment on Wednesday 16th November 2011.
filed on: 16th, November 2011
| officers
|
Free Download
(7 pages)
|
(AP01) New director appointment on Wednesday 16th November 2011.
filed on: 16th, November 2011
| officers
|
Free Download
(7 pages)
|
(TM01) Director's appointment was terminated on Wednesday 16th November 2011
filed on: 16th, November 2011
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed causeway shelf company (no.8) LIMITEDcertificate issued on 02/11/11
filed on: 2nd, November 2011
| change of name
|
Free Download
(6 pages)
|
(RES15) Name changed by resolution on Wednesday 2nd November 2011
change of name
|
|
(CONNOT) Change of name notice
filed on: 2nd, November 2011
| change of name
|
Free Download
(2 pages)
|
(AP01) New director appointment on Wednesday 2nd November 2011.
filed on: 2nd, November 2011
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on Wednesday 2nd November 2011
filed on: 2nd, November 2011
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 28th, October 2011
| incorporation
|
Free Download
(40 pages)
|