DALRIADA WATER HOLDINGS LIMITED - BELFAST


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved voluntary. 2022-07-26 View Report
Accounts. Accounts type full. 2022-07-08 View Report
Gazette. Gazette notice voluntary. 2022-05-10 View Report
Dissolution. Dissolution application strike off company. 2022-05-03 View Report
Mortgage. Charge number: 1. 2022-02-21 View Report
Confirmation statement. Statement with no updates. 2021-10-12 View Report
Accounts. Accounts type full. 2021-07-01 View Report
Accounts. Accounts amended with accounts type full. 2021-07-01 View Report
Accounts. Accounts amended with accounts type full. 2021-07-01 View Report
Accounts. Change account reference date company current extended. 2021-03-23 View Report
Confirmation statement. Statement with no updates. 2020-10-15 View Report
Accounts. Accounts type dormant. 2019-10-31 View Report
Confirmation statement. Statement with no updates. 2019-10-11 View Report
Accounts. Accounts type dormant. 2018-11-26 View Report
Confirmation statement. Statement with updates. 2018-11-15 View Report
Persons with significant control. Notification date: 2017-11-20. Psc name: Ni Water Clear Limited. 2017-12-03 View Report
Persons with significant control. Psc name: Kelda Water Services Limited. Cessation date: 2017-11-20. 2017-12-03 View Report
Officers. Termination date: 2017-11-20. Officer name: Angela Wendy Miriam White. 2017-11-20 View Report
Officers. Appointment date: 2017-11-20. Officer name: Mark Ellesmere. 2017-11-20 View Report
Officers. Officer name: Andrew Lawson Roach. Termination date: 2017-11-20. 2017-11-20 View Report
Officers. Officer name: Charles Stewart Haysom. Termination date: 2017-11-20. 2017-11-20 View Report
Officers. Appointment date: 2017-11-20. Officer name: Mrs Sara Venning. 2017-11-20 View Report
Officers. Officer name: Mr Ronan Larkin. Appointment date: 2017-11-20. 2017-11-20 View Report
Address. New address: Westland House Old Westland Road Belfast Co Antrim BT14 6TE. Change date: 2017-11-20. Old address: Dunore Point Water Treatment Works 9 Dunore Road Aldergrove Crumlin, County Antrim BT29 4DZ. 2017-11-20 View Report
Accounts. Accounts type dormant. 2017-10-18 View Report
Confirmation statement. Statement with updates. 2017-10-06 View Report
Officers. Appointment date: 2017-09-30. Officer name: Mr Andrew Lawson Roach. 2017-10-03 View Report
Officers. Termination date: 2017-09-04. Officer name: Iain Cyril Washer. 2017-10-03 View Report
Officers. Officer name: Gavin Michael Cawthra. Termination date: 2017-09-30. 2017-10-03 View Report
Officers. Officer name: Mr Charles Stewart Haysom. Appointment date: 2017-08-14. 2017-09-14 View Report
Officers. Officer name: Pamela Jane Doherty. Termination date: 2017-08-14. 2017-09-14 View Report
Officers. Officer name: Timothy Parkinson. Termination date: 2017-03-31. 2017-05-05 View Report
Accounts. Accounts type dormant. 2016-11-15 View Report
Confirmation statement. Statement with updates. 2016-10-04 View Report
Officers. Appointment date: 2016-04-01. Officer name: Ms Angela Wendy Miriam White. 2016-04-15 View Report
Officers. Officer name: Robert Christopher Hill. Termination date: 2016-04-01. 2016-04-15 View Report
Officers. Appointment date: 2016-01-20. Officer name: Mr Iain Cyril Washer. 2016-02-12 View Report
Accounts. Accounts type dormant. 2015-12-24 View Report
Annual return. With made up date full list shareholders. 2015-09-30 View Report
Officers. Appointment date: 2015-08-19. Officer name: Mrs Pamela Jane Doherty. 2015-08-20 View Report
Officers. Appointment date: 2015-01-27. Officer name: Mr Gavin Michael Cawthra. 2015-02-04 View Report
Officers. Termination date: 2015-01-27. Officer name: Charles Stewart Haysom. 2015-02-03 View Report
Accounts. Accounts type dormant. 2014-12-12 View Report
Annual return. With made up date full list shareholders. 2014-10-06 View Report
Annual return. With made up date full list shareholders. 2013-10-04 View Report
Accounts. Accounts type dormant. 2013-07-26 View Report
Officers. Officer name: Mr Charles Stewart Haysom. 2013-03-04 View Report
Officers. Officer name: Graham Dixon. 2013-03-04 View Report
Annual return. With made up date full list shareholders. 2012-10-09 View Report
Accounts. Accounts type dormant. 2012-09-20 View Report