(MR04) Charge 2 satisfaction in full.
filed on: 5th, September 2023
| mortgage
|
Free Download
(4 pages)
|
(MR04) Charge 1 satisfaction in full.
filed on: 25th, August 2023
| mortgage
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 24th, May 2023
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/12/31
filed on: 5th, September 2022
| accounts
|
Free Download
(11 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/12/31
filed on: 19th, May 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/12/31
filed on: 23rd, September 2019
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2016/12/31
filed on: 13th, September 2017
| accounts
|
Free Download
(8 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/12/31
filed on: 16th, September 2016
| accounts
|
Free Download
(8 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/12/31
filed on: 30th, September 2015
| accounts
|
Free Download
|
(AR01) Annual return drawn up to 2015/07/31 with full list of members
filed on: 3rd, August 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 10.00 GBP is the capital in company's statement on 2015/08/03
capital
|
|
(AD01) Address change date: 2014/10/22. New Address: 33 Church Street Magherafelt County Londonderry BT45 6AP. Previous address: 21 Waterfoot Road Magherafelt County Londonderry BT45 6LF
filed on: 22nd, October 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2014/07/31 with full list of members
filed on: 4th, August 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 10.00 GBP is the capital in company's statement on 2014/08/04
capital
|
|
(AA) Data of total exemption small company accounts made up to 2013/12/31
filed on: 4th, April 2014
| accounts
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolution of Memorandum of Association and/or Statute
filed on: 20th, December 2013
| resolution
|
Free Download
(14 pages)
|
(CERTNM) Company name changed creagh building products LTDcertificate issued on 19/12/13
filed on: 19th, December 2013
| change of name
|
Free Download
(2 pages)
|
(RES15) Name changed by resolution on 2013/12/03
change of name
|
|
(CONNOT) Notice of change of name
filed on: 19th, December 2013
| change of name
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2012/12/31
filed on: 30th, September 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 2013/07/07 with full list of members
filed on: 25th, July 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) is the capital in company's statement on 2013/07/25
capital
|
|
(AD01) Change of registered office on 2013/07/25 from 21 Waterfoot Road Magherafelt County Londonderry BT45 6LF Northern Ireland
filed on: 25th, July 2013
| address
|
Free Download
(1 page)
|
(AD01) Change of registered office on 2013/07/25 from C/O Mullan & Co. Chartered Accountants Moyola Suite 6 Main Street Castledawson Magherafelt County Londonderry BT45 8AB Northern Ireland
filed on: 25th, July 2013
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2011/12/31
filed on: 27th, September 2012
| accounts
|
Free Download
(13 pages)
|
(AD01) Change of registered office on 2012/09/20 from Mullan & Co, Chartered Accountants Moyola Suite, 2Nd Floor 6 Main Street Castledawson BT45 8AB
filed on: 20th, September 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2012/07/07 with full list of members
filed on: 30th, July 2012
| annual return
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 2011/07/07 with full list of members
filed on: 1st, August 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2010/12/31
filed on: 9th, March 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 2010/07/07 with full list of members
filed on: 9th, July 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On 2010/07/07 director's details were changed
filed on: 8th, July 2010
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2009/12/31
filed on: 2nd, July 2010
| accounts
|
Free Download
(4 pages)
|
(371S(NI)) 07/07/09 annual return shuttle
filed on: 31st, July 2009
| annual return
|
Free Download
(7 pages)
|
(AC(NI)) 31/12/08 annual accts
filed on: 22nd, May 2009
| accounts
|
Free Download
(7 pages)
|
(296(NI)) On 2008/09/03 Change of dirs/sec
filed on: 3rd, September 2008
| officers
|
Free Download
(2 pages)
|
(371S(NI)) 07/07/08 annual return shuttle
filed on: 4th, August 2008
| annual return
|
Free Download
(6 pages)
|
(AC(NI)) 31/12/07 annual accts
filed on: 23rd, July 2008
| accounts
|
Free Download
(7 pages)
|
(371SR(NI)) 07/07/07
filed on: 14th, August 2007
| annual return
|
Free Download
(6 pages)
|
(AC(NI)) 31/12/06 annual accts
filed on: 10th, August 2007
| accounts
|
Free Download
(7 pages)
|
(UDM+A(NI)) Updated mem and arts
filed on: 30th, July 2007
| incorporation
|
Free Download
(14 pages)
|
(RESOLUTIONS) Resolutions: Special/extra resolution
filed on: 30th, July 2007
| resolution
|
Free Download
(1 page)
|
(402R(NI)) Particulars of a mortgage charge
filed on: 19th, July 2007
| mortgage
|
Free Download
(7 pages)
|
(402(NI)) Pars re mortage
filed on: 19th, July 2007
| mortgage
|
Free Download
(5 pages)
|
(295(NI)) Change in sit reg add
filed on: 25th, May 2007
| address
|
Free Download
(1 page)
|
(233(NI)) Change of ARD
filed on: 20th, February 2007
| accounts
|
Free Download
(1 page)
|
(AC(NI)) 31/07/06 annual accts
filed on: 14th, January 2007
| accounts
|
Free Download
(6 pages)
|
(371S(NI)) 07/07/06 annual return shuttle
filed on: 16th, August 2006
| annual return
|
Free Download
(6 pages)
|
(AC(NI)) 31/07/05 annual accts
filed on: 15th, June 2006
| accounts
|
Free Download
(7 pages)
|
(296(NI)) On 2006/04/28 Change of dirs/sec
filed on: 28th, April 2006
| officers
|
Free Download
(2 pages)
|
(371S(NI)) 07/07/05 annual return shuttle
filed on: 1st, August 2005
| annual return
|
Free Download
(6 pages)
|
(296(NI)) On 2004/09/09 Change of dirs/sec
filed on: 9th, September 2004
| officers
|
|
(295(NI)) Change in sit reg add
filed on: 9th, September 2004
| address
|
|
(296(NI)) On 2004/09/08 Change of dirs/sec
filed on: 8th, September 2004
| officers
|
|
(ARTS(NI)) Articles
filed on: 7th, July 2004
| incorporation
|
Free Download
(6 pages)
|
(MEM(NI)) Memorandum
filed on: 7th, July 2004
| incorporation
|
Free Download
(7 pages)
|