Advanced company searchLink opens in new window

NORTH DOWN CONSTRUCTION LIMITED

Company number NI005826

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)
08 Feb 2016 AR01 Annual return made up to 7 December 2015 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 15,012
14 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
18 Feb 2015 AR01 Annual return made up to 7 December 2014 with full list of shareholders
Statement of capital on 2015-02-18
  • GBP 15,012
29 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
22 Jan 2014 AR01 Annual return made up to 7 December 2013 with full list of shareholders
Statement of capital on 2014-01-22
  • GBP 15,012
23 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
09 Dec 2013 AP03 Appointment of Judith Maureen Mcmurray as a secretary
04 Dec 2013 AP03 Appointment of Mrs Judith Maureen Mcmurray as a secretary
  • ANNOTATION Appointment date and building number from the service address removed. The information is factually inaccurate or is derived from something factually inaccurate.
04 Dec 2013 TM02 Termination of appointment of Isabel Mcgimpsey as a secretary
08 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
12 Dec 2012 AR01 Annual return made up to 7 December 2012 with full list of shareholders
12 Dec 2012 CH01 Director's details changed for Mrs Judith Maureen Isabel Mcmurray on 10 October 2012
11 Oct 2012 CH01 Director's details changed for Mrs Judith Maureen Isabel Mcmurray on 2 April 2012
30 Jan 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
15 Dec 2011 AR01 Annual return made up to 7 December 2011 with full list of shareholders
08 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
26 Oct 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
26 Oct 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
26 Oct 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
18 Oct 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
21 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
20 Jan 2011 AR01 Annual return made up to 7 December 2010 with full list of shareholders
20 Jan 2011 CH01 Director's details changed for Maureen Mcgimpsey on 6 December 2010
20 Jan 2011 CH01 Director's details changed for Judith Mcmurray on 10 December 2010
20 Jan 2011 CH01 Director's details changed for Isabel Mcgimpsey on 6 December 2010