Confirmation statement. Statement with no updates. |
2023-02-09 |
View Report |
Accounts. Accounts type total exemption full. |
2022-09-27 |
View Report |
Confirmation statement. Statement with no updates. |
2022-02-15 |
View Report |
Accounts. Accounts type unaudited abridged. |
2021-11-30 |
View Report |
Address. Change date: 2021-04-21. New address: C/O Feb Chartered Accountants Linenhall Exchange 1st Floor, 26 Linenhall Street Belfast BT2 8BG. Old address: C/O Flannigan Edmonds Bannon Pearl Assurance House 2 Donegall Square East Belfast BT1 5HB. |
2021-04-21 |
View Report |
Confirmation statement. Statement with no updates. |
2021-02-19 |
View Report |
Persons with significant control. Psc name: Oakleigh Investments Limited. Notification date: 2018-06-27. |
2021-02-17 |
View Report |
Accounts. Accounts type unaudited abridged. |
2020-12-01 |
View Report |
Confirmation statement. Statement with no updates. |
2020-02-14 |
View Report |
Accounts. Accounts type unaudited abridged. |
2019-11-29 |
View Report |
Confirmation statement. Statement with updates. |
2019-02-18 |
View Report |
Accounts. Accounts type unaudited abridged. |
2018-11-30 |
View Report |
Confirmation statement. Statement with no updates. |
2018-03-20 |
View Report |
Accounts. Accounts type unaudited abridged. |
2017-11-30 |
View Report |
Confirmation statement. Statement with updates. |
2017-04-06 |
View Report |
Officers. Appointment date: 2017-03-03. Officer name: Mr Richard James Henderson. |
2017-03-08 |
View Report |
Accounts. Accounts type dormant. |
2016-11-28 |
View Report |
Annual return. With made up date full list shareholders. |
2016-04-25 |
View Report |
Officers. Officer name: Michael Flannigan. Termination date: 2015-12-01. |
2016-01-07 |
View Report |
Officers. Officer name: Mr Iain Henderson. Appointment date: 2015-12-01. |
2016-01-07 |
View Report |
Change of name. Description: Company name changed repacket recycling LIMITED\certificate issued on 06/01/16. |
2016-01-06 |
View Report |
Accounts. Accounts type dormant. |
2015-11-26 |
View Report |
Annual return. With made up date full list shareholders. |
2015-02-11 |
View Report |
Accounts. Accounts type dormant. |
2014-11-20 |
View Report |
Annual return. With made up date full list shareholders. |
2014-02-12 |
View Report |
Accounts. Accounts type dormant. |
2013-11-26 |
View Report |
Annual return. With made up date full list shareholders. |
2013-02-11 |
View Report |
Accounts. Accounts type dormant. |
2012-04-30 |
View Report |
Annual return. With made up date full list shareholders. |
2012-03-01 |
View Report |
Accounts. Accounts type dormant. |
2011-05-25 |
View Report |
Annual return. With made up date full list shareholders. |
2011-03-21 |
View Report |
Officers. Officer name: Siobhan Fearon. |
2011-03-08 |
View Report |
Officers. Officer name: Barry Fearon. |
2011-03-08 |
View Report |
Officers. Officer name: Mr Michael Flannigan. |
2011-03-08 |
View Report |
Address. Change date: 2011-03-08. Old address: 41 Forkhill Road Newry Down BT35 8LZ Northern Ireland. |
2011-03-08 |
View Report |
Officers. Officer name: Denise Redpath. |
2010-03-25 |
View Report |
Officers. Officer name: Barry Fearon. |
2010-03-25 |
View Report |
Officers. Officer name: Siobhan Fearon. |
2010-03-25 |
View Report |
Officers. Officer name: Cs Director Services Limited. |
2010-03-25 |
View Report |
Incorporation. Incorporation company. |
2010-02-09 |
View Report |