Advanced company searchLink opens in new window

PORTRUSH COLUMNAR BASALT COMPANY LIMITED-THE.

Company number NI004772

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)
02 Oct 2017 AA Full accounts made up to 31 December 2016
03 May 2017 CS01 Confirmation statement made on 29 April 2017 with updates
24 Oct 2016 AP01 Appointment of Vishal Puri as a director on 22 October 2016
24 Oct 2016 TM01 Termination of appointment of Jason Alexander Smalley as a director on 22 October 2016
28 Sep 2016 AA Full accounts made up to 31 December 2015
03 May 2016 AR01 Annual return made up to 29 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 20,000
01 Oct 2015 AA Full accounts made up to 31 December 2014
27 Aug 2015 TM01 Termination of appointment of Clare Louise Egan as a director on 26 August 2015
01 May 2015 AR01 Annual return made up to 29 April 2015 with full list of shareholders
Statement of capital on 2015-05-01
  • GBP 20,000
01 May 2015 CH01 Director's details changed for Clare Louise Egan on 1 January 2014
20 Nov 2014 AA Full accounts made up to 31 December 2013
14 Jul 2014 AP01 Appointment of Mr Jason Alexander Smalley as a director on 30 June 2014
14 Jul 2014 TM01 Termination of appointment of Brian Kelly as a director on 30 June 2014
30 Apr 2014 AR01 Annual return made up to 29 April 2014 with full list of shareholders
Statement of capital on 2014-04-30
  • GBP 20,000
30 Oct 2013 AA Accounts for a dormant company made up to 31 December 2012
29 Jul 2013 AD01 Registered office address changed from C/O C/O Aspire Business Solutions Limited Unit 34 Ballymena Business Centre 62 Fenaghy Road Ballymena County Antrim BT42 1FL Northern Ireland on 29 July 2013
29 Jul 2013 AD01 Registered office address changed from Unit 6, Channel Wharf Old Channel Road Belfast BT3 9DE on 29 July 2013
10 Jun 2013 AP03 Appointment of Daphne Margaret Murray as a secretary
10 Jun 2013 AP01 Appointment of Clare Louise Egan as a director
10 Jun 2013 TM01 Termination of appointment of John Mccambridge as a director
10 Jun 2013 TM02 Termination of appointment of John Mccambridge as a secretary
15 May 2013 AR01 Annual return made up to 29 April 2013 with full list of shareholders
16 Apr 2013 AP01 Appointment of Mr Derek Michael John O'donnell as a director
16 Apr 2013 TM01 Termination of appointment of Roger Gonzalez Lau as a director
16 Apr 2013 AP01 Appointment of Dr Brian Kelly as a director