AIR TIGHTNESS AND BUILDING ENERGY CONSULTANTS LTD.
Company number NI603535
- Company Overview for AIR TIGHTNESS AND BUILDING ENERGY CONSULTANTS LTD. (NI603535)
- Filing history for AIR TIGHTNESS AND BUILDING ENERGY CONSULTANTS LTD. (NI603535)
- People for AIR TIGHTNESS AND BUILDING ENERGY CONSULTANTS LTD. (NI603535)
- More for AIR TIGHTNESS AND BUILDING ENERGY CONSULTANTS LTD. (NI603535)
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) |
---|---|---|---|
01 Sep 2015 | AR01 |
Annual return made up to 18 June 2015 with full list of shareholders
Statement of capital on 2015-09-01
|
|
25 Feb 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
16 Jul 2014 | AR01 |
Annual return made up to 18 June 2014 with full list of shareholders
Statement of capital on 2014-07-16
|
|
12 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
12 Mar 2014 | AA01 | Current accounting period shortened from 30 June 2014 to 31 May 2014 | |
01 Aug 2013 | AR01 | Annual return made up to 18 June 2013 with full list of shareholders | |
28 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
16 Oct 2012 | AD01 | Registered office address changed from 10 Summerhill Banbridge Co Down BT32 3LJ on 16 October 2012 | |
15 Aug 2012 | AR01 | Annual return made up to 18 June 2012 with full list of shareholders | |
16 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
22 Aug 2011 | TM01 | Termination of appointment of Michael Crotty as a director | |
21 Jul 2011 | AD01 | Registered office address changed from C/O Mooney Matthews Unit Hf9 Howard Building Twin Spires Complex 155 Northumberland Street Belfast BT13 2JF Northern Ireland on 21 July 2011 | |
28 Jun 2011 | AR01 | Annual return made up to 18 June 2011 with full list of shareholders | |
28 Jun 2011 | AD01 | Registered office address changed from C/O Mooney Mathews Unit 9 155 Northumberland Street Belfast BT13 2JF on 28 June 2011 | |
24 Nov 2010 | AP01 | Appointment of Michael Francis Crotty as a director | |
24 Nov 2010 | TM01 | Termination of appointment of Samuel Taggart as a director | |
24 Nov 2010 | AP01 | Appointment of Timothy Mervyn John Law as a director | |
24 Nov 2010 | AP01 | Appointment of James Clifford Taggart as a director | |
21 Sep 2010 | TM01 | Termination of appointment of Gillian Corleton as a director | |
21 Sep 2010 | AD01 | Registered office address changed from 12 Wynchurch Walk Belfast Co Antrim BT6 0JS on 21 September 2010 | |
18 Jun 2010 | NEWINC |
Incorporation
|